CLOVER COTTAGE (MANAGEMENT) LIMITED

CLOVER COTTAGE (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLOVER COTTAGE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04587745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOVER COTTAGE (MANAGEMENT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CLOVER COTTAGE (MANAGEMENT) LIMITED located?

    Registered Office Address
    13 De Walden Mews
    BN20 7QU Eastbourne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOVER COTTAGE (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CLOVER COTTAGE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for CLOVER COTTAGE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 03, 2024 with updates

    4 pagesCS01

    Appointment of Miss Emily Ritchie as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Melanie Hookham as a director on Aug 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 03, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Appointment of Ms Melanie Hookham as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of John Frederick Fellowes as a director on Nov 11, 2022

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    2 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    Director's details changed for Anne Brooks on Dec 01, 2017

    2 pagesCH01

    Appointment of Mr John Frederick Fellowes as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Louise Caroline Macdonald Greaves as a director on Nov 09, 2017

    1 pagesTM01

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Durrant on Sep 22, 2017

    2 pagesCH01

    Who are the officers of CLOVER COTTAGE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRANT, David John
    De Walden Mews
    BN20 7QU Eastbourne
    13
    England
    Secretary
    De Walden Mews
    BN20 7QU Eastbourne
    13
    England
    British104747200001
    BROOKS, Anne
    Lime Close
    TN38 0SR St. Leonards-On-Sea
    2
    England
    Director
    Lime Close
    TN38 0SR St. Leonards-On-Sea
    2
    England
    EnglandBritish100738190002
    DURRANT, David John
    De Walden Mews
    BN20 7QU Eastbourne
    13
    England
    Director
    De Walden Mews
    BN20 7QU Eastbourne
    13
    England
    EnglandBritish173018270002
    DURRANT, Peter Alistair
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 3
    East Sussex
    United Kingdom
    Director
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 3
    East Sussex
    United Kingdom
    United KingdomBritish173023040001
    GREEN, Susan Elizabeth
    Forbury Road
    RG1 3JA Reading
    10 Blakes Cottages
    Berks
    Director
    Forbury Road
    RG1 3JA Reading
    10 Blakes Cottages
    Berks
    United KingdomBritish107409210001
    HODGE, Mary
    45a Blackwater Road
    BN20 7DH Eastbourne
    The Old Coach House
    East Sussex
    England
    Director
    45a Blackwater Road
    BN20 7DH Eastbourne
    The Old Coach House
    East Sussex
    England
    EnglandBritish47966530002
    RICKETTS, Brian Edwin
    Rue Du Bemel 30, Boite 16
    1150 Woluwe-Saint-Pierre
    Bruxelles
    30
    Belgium
    Director
    Rue Du Bemel 30, Boite 16
    1150 Woluwe-Saint-Pierre
    Bruxelles
    30
    Belgium
    BelgiumBritish159448230002
    RICKETTS, Suzanne
    Rue Du Bemel 30, Boite 16
    1150 Woluwe-Saint-Pierre
    Bruxelles
    30
    Belgium
    Director
    Rue Du Bemel 30, Boite 16
    1150 Woluwe-Saint-Pierre
    Bruxelles
    30
    Belgium
    BelgiumBritish159448220002
    RITCHIE, Emily
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 1d Clover Cottage
    England
    Director
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 1d Clover Cottage
    England
    EnglandBritish326642790001
    WOLL, Bencie, Professor
    Inverness Terrace
    W2 3HU London
    24
    England
    Director
    Inverness Terrace
    W2 3HU London
    24
    England
    United KingdomAmerican230140810001
    CRONIN, John Huntley
    17 South Cliff Avenue
    BN20 7AH Eastbourne
    East Sussex
    Secretary
    17 South Cliff Avenue
    BN20 7AH Eastbourne
    East Sussex
    British86827300001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    CAREW BRYANT, Yvonne
    2 Clover Cottage
    13 South Cliff Meads
    BN20 7AF Eastbourne
    East Sussex
    Director
    2 Clover Cottage
    13 South Cliff Meads
    BN20 7AF Eastbourne
    East Sussex
    EnglandBritish101331470001
    DURRANT, Barbara Euphemia
    Flat3 Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    Director
    Flat3 Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    EnglandBritish86827160002
    EDWARDS, Hildegard Lucie Gertrud
    1a Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    Director
    1a Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    EnglandBritish86827460001
    FELLOWES, John Frederick
    Sunset Parade
    Rd4, Parua Bay
    .0174. Whangarei
    4
    New Zealand
    Director
    Sunset Parade
    Rd4, Parua Bay
    .0174. Whangarei
    4
    New Zealand
    New ZealandBritish240045690001
    GREAVES, Louise Caroline Macdonald
    Merlins
    Rodmell
    BN7 3HE Lewes
    East Sussex
    Director
    Merlins
    Rodmell
    BN7 3HE Lewes
    East Sussex
    EnglandBritish59371680001
    HOOKHAM, Melanie
    Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 1d
    England
    Director
    Clover Cottage
    13 South Cliff
    BN20 7AF Eastbourne
    Flat 1d
    England
    EnglandBritish302676350001
    LAUNDON, Alexandra Veronica
    10 Blakes Cottages
    Forbury Road
    RG1 3JA Reading
    Berkshire
    Director
    10 Blakes Cottages
    Forbury Road
    RG1 3JA Reading
    Berkshire
    British94888510001
    MARSHALL, Alan
    7 Rotherfield Avenue
    TN40 1SY Bexhill On Sea
    East Sussex
    Director
    7 Rotherfield Avenue
    TN40 1SY Bexhill On Sea
    East Sussex
    British94078270001
    TURVEY, Terence Charles
    Flat 2 Clover Cottage
    South Cliff
    BN20 7AF Eastbourne
    East Sussex
    Director
    Flat 2 Clover Cottage
    South Cliff
    BN20 7AF Eastbourne
    East Sussex
    British86827520001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    What are the latest statements on persons with significant control for CLOVER COTTAGE (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0