CLAMBEROAK LIMITED - NEWBURY


Company Profile Company Filings

Overview

CLAMBEROAK LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
CLAMBEROAK LIMITED was incorporated 34 years ago on 20/11/1989 and has the registered number: 02444681. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CLAMBEROAK LIMITED - NEWBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE WITTERINGS HIGH STREET
NEWBURY
BERKSHIRE
RG20 6NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN LESLIE TONG Mar 1958 British Director 2002-06-25 CURRENT
MR SIMON JAMES OSBORN Dec 1958 British Director 2023-09-27 CURRENT
MRS KATRINA ANN LEEK Jul 1977 British Director 2016-09-01 CURRENT
MISS NATASHA STEPHANIE GRAY Jun 1989 British Director 2019-11-20 CURRENT
MS JENNIFER KATHLEEN ELLIS Feb 1963 British Director 2021-02-05 CURRENT
MRS ELIZABETH JANE CHEESEMAN Feb 1955 British Director 2022-09-24 CURRENT
MR IAN LESLIE TONG Secretary 2024-04-17 CURRENT
DR NICOLA JAYNE BIRKS Nov 1968 British Director 2001-11-16 UNTIL 2006-02-01 RESIGNED
DOUGLAS BONNETT MORRIS May 1963 British Director 1996-10-03 UNTIL 1999-12-10 RESIGNED
NEIL HARVEY MEADOWS Aug 1966 British Director 1995-12-12 UNTIL 1997-10-24 RESIGNED
JOHN DOUGLAS ROBINSON Jul 1945 British Director RESIGNED
MR DAVID CHARLES GOLBY Feb 1959 Secretary 2001-10-31 UNTIL 2011-12-28 RESIGNED
MRS CLAIRE SOUTHGATE Secretary 2012-01-03 UNTIL 2024-04-01 RESIGNED
PAULINE ELIZABETH MEADOWS Dec 1968 Secretary 1995-12-12 UNTIL 1997-10-24 RESIGNED
NICOLA KATE MORRIS Secretary 1997-12-22 UNTIL 1998-11-13 RESIGNED
PHILIP ASHLEY SHUTE Secretary 1998-11-13 UNTIL 1999-03-03 RESIGNED
MR JEREMY JAMES WATTS Jun 1947 British Secretary RESIGNED
MR ROY JOHN KEY British Secretary 1999-03-03 UNTIL 2001-10-31 RESIGNED
IAN ROBERTSHAW Apr 1962 British Director 1995-12-12 UNTIL 1996-06-21 RESIGNED
MR JONATHAN RICHARD EDWARDS Jun 1972 British Director 2017-12-14 UNTIL 2019-07-20 RESIGNED
SIMON JOHN EDWARDS Feb 1958 British Director 2000-01-25 UNTIL 2019-11-01 RESIGNED
SCOTT ROY DESMOND HANCHETT Feb 1979 British Director 2006-11-21 UNTIL 2011-12-09 RESIGNED
DAVID PETER HARTWELL Aug 1959 British Director 1995-12-12 UNTIL 2002-04-17 RESIGNED
SUSANNA JACQUELINE WYATT May 1959 British Director 1999-12-10 UNTIL 2013-11-06 RESIGNED
NEIL ANTHONY VICKERS Jan 1968 British Director 2000-01-25 UNTIL 2002-09-06 RESIGNED
IAN LEWIS LAVIGNE Nov 1970 British Director 2002-04-17 UNTIL 2006-11-21 RESIGNED
CHRISTOPHER HAROLD BENNETT Apr 1955 British Director 2007-08-29 UNTIL 2015-06-22 RESIGNED
JENNIFER JUTTA AUCKLAND Apr 1965 British Director 1995-12-12 UNTIL 1996-10-18 RESIGNED
JAMES WILLIAM BELLEW Aug 1950 British Director 2002-09-06 UNTIL 2007-08-29 RESIGNED
SAMUEL HAYDN LEEK Mar 1977 British Director 2006-02-01 UNTIL 2016-08-31 RESIGNED
MR STEPHEN NEALE EDWARDS Jun 1965 British Director 2015-06-22 UNTIL 2017-12-14 RESIGNED
MRS CLAIRE VICTORIA MCENHILL Sep 1974 British Director 2019-11-20 UNTIL 2021-02-05 RESIGNED
MR MICHAEL SPEARING Jan 1966 British Director 1996-06-21 UNTIL 2000-11-30 RESIGNED
ANITA HILLEVI TEISTELA Finnish Director 1997-10-27 UNTIL 2001-10-31 RESIGNED
VANESSA ANN OWEN May 1959 British Director 2011-12-13 UNTIL 2022-08-25 RESIGNED
JAMES JUSTIN MACFARLANE Aug 1968 British Director 1995-12-12 UNTIL 1996-10-03 RESIGNED
MR JEREMY JAMES WATTS Jun 1947 British Director RESIGNED
MR CHRISTOPHER BRYAN SMITH Aug 1943 British Director 2013-11-06 UNTIL 2018-10-19 RESIGNED
MRS CATHERINE JANE SOUTHEY Jan 1965 British Director 2021-06-28 UNTIL 2023-09-27 RESIGNED
CATHERINE ANNE SAVOGI Apr 1961 British Director 2000-02-09 UNTIL 2002-06-24 RESIGNED
PROFESSOR PETER CHARLES LEONARD BEVERLEY Mar 1943 British Director 1996-10-18 UNTIL 1999-12-10 RESIGNED
MR RICHARD POWELL Oct 1951 British Director 2018-10-19 UNTIL 2021-06-28 RESIGNED
ROBERT WARREN FOY PERRY May 1970 British Director 1995-12-12 UNTIL 1999-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEACE & QUIET LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOBBS LIMITED LONDON Active FULL 47710 - Retail sale of clothing in specialised stores
SECOND STANISLAUS MANAGEMENT COMPANY LIMITED CRANLEIGH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOBBS FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
I.T. CONSULTANCY LIMITED NEWBURY ENGLAND Active DORMANT 62090 - Other information technology service activities
WORKFLOW AUTOMATION LIMITED COMPTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
INNOVATE CONSULT LTD BURGESS HILL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
INHOCO 2756 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INHOCO 2748 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOBBS HEADCO LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOBBS HOLDINGS NO.2 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HOBBS HOLDINGS NO.1 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOBBS HOLDINGS NO.3 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOBBS HOLDINGS NO.4 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HOBBS FINANCE NO.2 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OLD MILL COURT WORTHING LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
SPEARING PROPERTY LIMITED NEWBURY Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
EXTRINSICA GLOBAL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CERTAIN SIX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CLAMBEROAK LIMITED 2023-08-31 31-03-2023 £29,410 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2022-10-18 31-03-2022 £27,761 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2021-07-17 31-03-2021 £24,276 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2020-09-17 31-03-2020 £27,751 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2019-10-03 31-03-2019 £23,264 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2018-07-31 31-03-2018 £21,139 equity
Micro-entity Accounts - CLAMBEROAK LIMITED 2017-09-19 31-03-2017 £13,046 equity
Abbreviated Company Accounts - CLAMBEROAK LIMITED 2016-08-23 31-03-2016 £6,038 Cash £5,714 equity
Abbreviated Company Accounts - CLAMBEROAK LIMITED 2015-11-03 31-03-2015 £8,169 Cash £8,222 equity
Abbreviated Company Accounts - CLAMBEROAK LIMITED 2014-09-16 31-03-2014 £4,941 Cash £5,073 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I.T. CONSULTANCY LIMITED NEWBURY ENGLAND Active DORMANT 62090 - Other information technology service activities
WORKFLOW AUTOMATION LIMITED COMPTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DOWNLAND VOLUNTEER GROUP COMPTON Active MICRO ENTITY 86900 - Other human health activities
THE COMPTON SWAN LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
INVENTORYCLERK OXFORD LIMITED NEWBURY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ALKENAN BUILDERS LTD NEWBURY ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet