About

Registered Number: 02782931
Date of Incorporation: 25/01/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 26 Church Street, Deeping St. James, Peterborough, Cambrigeshire, PE6 8HD,

 

Cloverbrook Property Management Ltd was registered on 25 January 1993 and has its registered office in Peterborough, it has a status of "Active". The current directors of this organisation are listed as St John Bond, Edward William, Bond, Susan Harwood, Jarvis, Lesley Susan, Johnson, Karen Sara, Blatchly, Ian Harwood, Mutimer, John Arnold, Smith, Michael Norman in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN BOND, Edward William 01 August 1996 - 1
BLATCHLY, Ian Harwood 25 January 1993 16 October 2001 1
MUTIMER, John Arnold 25 January 1993 17 June 1994 1
SMITH, Michael Norman 04 November 1994 15 May 1996 1
Secretary Name Appointed Resigned Total Appointments
BOND, Susan Harwood 11 January 2000 16 October 2001 1
JARVIS, Lesley Susan 25 January 1993 01 June 1993 1
JOHNSON, Karen Sara 16 October 2001 12 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 31 January 2020
CH03 - Change of particulars for secretary 09 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 01 February 1999
287 - Change in situation or address of Registered Office 27 October 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
363s - Annual Return 18 February 1997
AUD - Auditor's letter of resignation 31 December 1996
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 07 June 1996
288 - N/A 31 May 1996
AA - Annual Accounts 15 May 1996
288 - N/A 24 April 1996
363s - Annual Return 02 February 1996
395 - Particulars of a mortgage or charge 30 August 1995
AA - Annual Accounts 20 July 1995
287 - Change in situation or address of Registered Office 09 March 1995
363s - Annual Return 08 March 1995
288 - N/A 21 November 1994
CERTNM - Change of name certificate 14 November 1994
AA - Annual Accounts 04 November 1994
288 - N/A 14 February 1994
363s - Annual Return 14 February 1994
288 - N/A 11 October 1993
288 - N/A 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
288 - N/A 31 January 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.