Company NameClover Chase (Lingwood) Residents Management Company Limited
Company StatusActive
Company Number09197924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Michelle Marie Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr Joshua Ford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Jorden Thomas Knell
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Matthew Roy House
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(7 years, 7 months after company formation)
Appointment Duration2 years
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed18 July 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMrs Alison Jane Page
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael Roy Goldney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Andrew Edward Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMelanie Hicks
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Martin Charles William Davidson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(5 months after company formation)
Appointment Duration4 years (resigned 14 February 2019)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr Shaun Evan Marjoram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr James Stewart Ivory
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
29 April 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
18 July 2022Termination of appointment of James Richard Inman as a secretary on 18 July 2022 (1 page)
18 July 2022Appointment of Remus Management Limited as a secretary on 18 July 2022 (2 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 April 2022Appointment of Mr Matthew Roy House as a director on 13 April 2022 (2 pages)
5 January 2022Appointment of Mr Jorden Barnes Knell as a director on 1 January 2022 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
19 February 2021Termination of appointment of James Stewart Ivory as a director on 11 February 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
15 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
16 January 2020Appointment of Mr Joshua Ford as a director on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Andrew Edward Fuller as a director on 16 January 2020 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 July 2019Appointment of Mr James Stewart Ivory as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Shaun Evan Marjoram as a director on 18 July 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 February 2019Termination of appointment of Martin Charles William Davidson as a director on 14 February 2019 (1 page)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 October 2015Termination of appointment of Michael Roy Goldney as a director on 23 October 2015 (1 page)
24 October 2015Appointment of Mr Shaun Evan Marjoram as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Mr Shaun Evan Marjoram as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Michelle Marie Baker as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Michelle Marie Baker as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Mr Shaun Evan Marjoram as a director on 1 October 2015 (2 pages)
24 October 2015Termination of appointment of Michael Roy Goldney as a director on 23 October 2015 (1 page)
24 October 2015Appointment of Michelle Marie Baker as a director on 1 October 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 no member list (3 pages)
1 September 2015Annual return made up to 1 September 2015 no member list (3 pages)
1 September 2015Annual return made up to 1 September 2015 no member list (3 pages)
20 February 2015Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page)
20 February 2015Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages)
20 February 2015Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages)
20 February 2015Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page)
20 February 2015Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages)
4 September 2014Appointment of Melanie Hicks as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Alison Jane Page as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a director on 1 September 2014 (1 page)
4 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 4 September 2014 (1 page)
4 September 2014Appointment of Michael Roy Goldney as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Andrew Edward Fuller as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Andrew Edward Fuller as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Diana Elizabeth Redding as a director on 1 September 2014 (1 page)
4 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a director on 1 September 2014 (1 page)
4 September 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Melanie Hicks as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Diana Elizabeth Redding as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a director on 1 September 2014 (1 page)
4 September 2014Appointment of Mrs Alison Jane Page as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Diana Elizabeth Redding as a director on 1 September 2014 (1 page)
4 September 2014Appointment of Michael Roy Goldney as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Michael Roy Goldney as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Andrew Edward Fuller as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Alison Jane Page as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Melanie Hicks as a secretary on 1 September 2014 (2 pages)
1 September 2014Incorporation (36 pages)
1 September 2014Incorporation (36 pages)