CLOPTON HOUSE LIMITED - EVESHAM


Company Profile Company Filings

Overview

CLOPTON HOUSE LIMITED is a Private Limited Company from EVESHAM ENGLAND and has the status: Active.
CLOPTON HOUSE LIMITED was incorporated 29 years ago on 14/03/1995 and has the registered number: 03032907. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

CLOPTON HOUSE LIMITED - EVESHAM

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 / 7 31/07/2022 30/04/2024

Registered Office

1-3 MERSTOW GREEN
EVESHAM
WORCESTERSHIRE
WR11 4BD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JOHN TOTTLE Dec 1946 British Director 2020-07-28 CURRENT
MR CHRISTOPHER ALAN HIND Dec 1956 British Director 2024-04-11 CURRENT
MR IAN VINCENT SHORTLEY Jun 1968 British Director 2018-03-19 CURRENT
MR STEPHEN HIGHAM SULLIVAN Sep 1952 British Director 2012-05-14 UNTIL 2013-03-18 RESIGNED
FIRST DIRECTORS LIMITED Corporate Nominee Director 1995-03-14 UNTIL 1995-03-30 RESIGNED
VERONICA THOMPSON Mar 1947 British Director 1999-11-29 UNTIL 2007-03-12 RESIGNED
MR KEITH SEWELL Feb 1937 British Director 1995-03-20 UNTIL 2017-12-17 RESIGNED
MR MARK MICHAEL SEAGER Feb 1960 British Director 2016-03-21 UNTIL 2018-02-08 RESIGNED
WILLIAM PINK May 1942 British Director 1995-03-30 UNTIL 2005-03-21 RESIGNED
MR MARTIN JOHN PEMBERTON British Director 2001-12-05 UNTIL 2013-03-18 RESIGNED
MR MARTIN JOHN PEMBERTON Dec 1956 British Director 2019-03-11 UNTIL 2024-04-11 RESIGNED
MR IAN VINCENT SHORTLEY Jun 1968 British Director 2007-03-12 UNTIL 2018-03-19 RESIGNED
MR KEITH SEWELL Feb 1937 British Secretary 1997-02-12 UNTIL 2017-03-23 RESIGNED
DR LOUIS IENA Sep 1945 Secretary 1995-03-30 UNTIL 1996-03-05 RESIGNED
SHELDON BOSELY ESTATE MANAGEMENT LIMITED Corporate Secretary 2017-03-23 UNTIL 2017-12-31 RESIGNED
REMUS MANAGEMENT LIMITED Corporate Secretary 2021-10-06 UNTIL 2023-04-28 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1995-03-14 UNTIL 1995-03-30 RESIGNED
WOLFS BLOCK MANAGEMENT LIMITED Corporate Secretary 2018-01-01 UNTIL 2021-10-06 RESIGNED
DR LOUIS IENA Sep 1945 Director 1995-03-30 UNTIL 1996-03-05 RESIGNED
MRS VIVIEN PATRICIA TOTTLE Mar 1951 British Director 2017-03-23 UNTIL 2018-09-19 RESIGNED
MRS VIVIEN PATRICIA TOTTLE Mar 1951 British Director 2005-03-21 UNTIL 2016-03-21 RESIGNED
MRS JANET VOSS Jan 1965 British Director 2018-03-19 UNTIL 2020-09-09 RESIGNED
MS ANNIE YOUNG Apr 1955 British Director 2018-03-19 UNTIL 2019-04-16 RESIGNED
MARTIN JONES Feb 1973 British Director 1999-11-29 UNTIL 2001-12-05 RESIGNED
MR RICHARD PHILIP HARTLEY Feb 1949 British Director 2007-03-12 UNTIL 2011-12-01 RESIGNED
MR RICHARD PHILIP HARTLEY Feb 1949 British Director 1996-11-20 UNTIL 2006-02-11 RESIGNED
MRS WENDY AMANDA HARRISON Sep 1964 English Director 2006-03-13 UNTIL 2008-03-03 RESIGNED
MRS WENDY AMANDA HARRISON Sep 1964 English Director 2015-03-11 UNTIL 2018-03-19 RESIGNED
MR ANDERS KARL GUSTAF HAGGLUND Jul 1941 Swedish Director 2012-05-14 UNTIL 2015-03-11 RESIGNED
MR DAVID GILL Jun 1958 British Director 2008-07-14 UNTIL 2012-05-14 RESIGNED
MS KATHARINE JANE FEATHERSTONE Oct 1966 British Director 2017-03-23 UNTIL 2018-03-19 RESIGNED
MR STEVEN CHESHIRE Aug 1947 British Director 2019-03-11 UNTIL 2024-04-11 RESIGNED
JEFFREY BENNETT Apr 1928 British Director 1995-03-20 UNTIL 2007-01-15 RESIGNED
DAVID ARTHUR ALLSOP Oct 1938 British Director 1996-11-20 UNTIL 1998-08-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COPT HEATH GOLF CLUB,LIMITED(THE) WEST MIDLANDS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BELDAM CROSSLEY LIMITED BOLTON ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
LIQUID PLASTICS LIMITED PRESTON Active MICRO ENTITY 99999 - Dormant Company
DIMEX LIMITED HARLOW Active AUDIT EXEMPTION SUBSI 20411 - Manufacture of soap and detergents
INCOREZ LIMITED PRESTON ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
WARWICK DESIGN CONSULTANTS LIMITED ALCESTER Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
TDI GREENWAY TECHNOLOGIES LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE WITNEY UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IOTECH LIMITED PRESTON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
NURSE LEARNING LIMITED CUMBRIA Dissolved... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
EMERALD VENTURES LIMITED BIRMINGHAM Active MICRO ENTITY 61100 - Wired telecommunications activities
WOODFOLD HALL (MELLOR) MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
TDI INNOVATIONS LTD STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 30200 - Manufacture of railway locomotives and rolling stock
MANDARIN CONSULTANCY LIMITED STRATFORD-UPON-AVON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED LIVERPOOL Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
HARRISON ANTIQUE FURNITURE LTD STRATFORD UPON AVON Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LIGHTMATRIX SOLUTIONS LTD SOLIHULL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
VLR TECHNOLOGIES LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works

Free Reports Available

Report Date Filed Date of Report Assets
CLOPTON_HOUSE_LIMITED - Accounts 2024-04-17 31-07-2023 £1,480 equity
CLOPTON_HOUSE_LIMITED - Accounts 2023-04-26 31-07-2022 £1,364 equity
CLOPTON_HOUSE_LIMITED - Accounts 2022-04-30 31-07-2021 £1,546 equity
CLOPTON_HOUSE_LIMITED - Accounts 2021-05-01 31-07-2020 £1,749 equity
CLOPTON_HOUSE_LIMITED - Accounts 2020-04-29 31-07-2019 £1,974 equity
Clopton House Limited - Period Ending 2018-07-31 2019-04-30 31-07-2018 £2,290 equity
Clopton House Limited - Period Ending 2017-07-31 2017-12-22 31-07-2017 £2,631 equity
Clopton House Limited - Period Ending 2016-07-31 2017-03-29 31-07-2016 £115 Cash £2,967 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTBURY COURT MANAGEMENT LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management
WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED WORCESTERSHIRE UNITED KINGDOM Active UNAUDITED ABRIDGED 98000 - Residents property management
WHEATSTATE PROPERTY MANAGEMENT LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management
WAVEWARD PROPERTIES LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management
VINERY COURT MANAGEMENT (STRATFORD) LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management
VODENA COURT RESIDENTS ASSOCIATION LIMITED WORCESTERSHIRE UNITED KINGDOM Active MICRO ENTITY 55900 - Other accommodation
WATERSIDE (BLABY) MANAGEMENT COMPANY LIMITED EVESHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
WATTONS LANE (SOUTHAM) MANAGEMENT COMPANY LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management
5-7 BICTON AVE AND 1-4 EXBURY PLACE RTM COMPANY LTD WORCESTERSHIRE UNITED KINGDOM Active UNAUDITED ABRIDGED 98000 - Residents property management
OTHELLO WAY MANAGEMENT COMPANY LIMITED WORCESTERSHIRE UNITED KINGDOM Active DORMANT 98000 - Residents property management