About

Registered Number: 01049059
Date of Incorporation: 10/04/1972 (52 years ago)
Company Status: Active
Registered Address: The Community Centre, Off Grasmere Way, Linslade Leighton Buzzard, Bedfordshire, LU7 2PJ

 

Having been setup in 1972, Clovelly Green Residents Company Ltd have registered office in Linslade Leighton Buzzard, it has a status of "Active". The current directors of this company are listed as Armstrong, Andrew Stewart, Crockett, Melvin, Farebrother, Delyse Annette, Young, Ashley, Baczynski, Andrew Ian, Broadley, Evelyn, Cooney, David Michael, Green, Mark David, Hallett, Lyn, Horsnell, Jack Robert, Noble, Martin Tenniswood, Redfern, Doreen Winifred, Sealey, Gary, Watson, David. Currently we aren't aware of the number of employees at the Clovelly Green Residents Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Andrew Stewart N/A - 1
BACZYNSKI, Andrew Ian N/A 01 December 1998 1
BROADLEY, Evelyn 13 July 1993 16 May 2000 1
COONEY, David Michael N/A 13 July 1993 1
GREEN, Mark David 01 October 1993 24 April 1997 1
HALLETT, Lyn N/A 12 July 1994 1
HORSNELL, Jack Robert N/A 16 May 2000 1
NOBLE, Martin Tenniswood 27 November 2002 30 June 2010 1
REDFERN, Doreen Winifred N/A 16 May 2000 1
SEALEY, Gary 17 August 1996 30 September 2011 1
WATSON, David 27 November 2002 15 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CROCKETT, Melvin 13 February 1995 16 June 1998 1
FAREBROTHER, Delyse Annette 26 January 1994 12 July 1994 1
YOUNG, Ashley N/A 25 January 1994 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 08 April 2020
SH01 - Return of Allotment of shares 12 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 09 March 2018
CH01 - Change of particulars for director 19 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 June 2014
RESOLUTIONS - N/A 16 June 2014
MEM/ARTS - N/A 16 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 06 July 2012
RESOLUTIONS - N/A 13 June 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 19 June 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 03 July 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 28 October 1999
MEM/ARTS - N/A 28 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 22 June 1998
AA - Annual Accounts 21 June 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 04 July 1995
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
AA - Annual Accounts 20 June 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 09 June 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 27 January 1994
288 - N/A 06 January 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 23 June 1992
363b - Annual Return 05 September 1991
AA - Annual Accounts 02 July 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
288 - N/A 09 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 06 October 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 16 July 1987
288 - N/A 19 February 1987
363 - Annual Return 17 September 1986
288 - N/A 17 September 1986
AA - Annual Accounts 22 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.