About

Registered Number: 02552610
Date of Incorporation: 26/10/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 17 Primrose Road, Thorpe Hamlet, Norwich, NR1 4AT,

 

Having been setup in 1990, Cloverfield Number 1 Residents Association Ltd has its registered office in Norwich. Currently we aren't aware of the number of employees at the this business. The organisation has 33 directors listed as Davies, Peter Edwin, Davies, Peter Edwin, Dickenson, Mark, Dickenson, Sandra, Jarvis Ladham, Helen, Ladham, Danielle Amanda, Satchell, Tracey Lynda, Tuckerman, Tracey, Angling, Norman Thomas, Angling, Teresa Jane, Blackham, Brian, Boler, Derek Stephen, Boler, Kathryn Beryl, Bull, John James, Bull, Stephanie Mary, Caetano, Alfredo Olivera De Sousa, Cheung, Dominic, Eadon, Bernard, Fenton, Jonathan Ruston, Garrett, Leigh Mark, Gough, Susan Jane, Harris, Geoffrey Stephen, Harris, Linda Jayne, Ineson, Hazel Katheryn, Jones, Sarah, Milne, Gavin Lee, Moser, Richard Branthwaite, Pearson, Michelle, Potter, Kevin David, Richard, Subagini, Stevenson, Ashley Walter, Stocks, Brian John David, Stone, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Edwin 03 March 2010 - 1
DICKENSON, Mark 04 October 2002 - 1
DICKENSON, Sandra 04 October 2002 - 1
JARVIS LADHAM, Helen 25 November 2005 - 1
LADHAM, Danielle Amanda 07 April 2008 - 1
SATCHELL, Tracey Lynda 22 September 2018 - 1
TUCKERMAN, Tracey 17 September 2007 - 1
ANGLING, Norman Thomas 30 August 1996 17 January 2001 1
ANGLING, Teresa Jane 30 August 1996 17 January 2001 1
BLACKHAM, Brian 11 December 1992 29 November 1993 1
BOLER, Derek Stephen 11 December 1992 08 August 1997 1
BOLER, Kathryn Beryl 11 December 1992 12 September 1996 1
BULL, John James 11 December 1992 28 December 2006 1
BULL, Stephanie Mary 11 December 1992 28 December 2006 1
CAETANO, Alfredo Olivera De Sousa 18 November 2003 18 September 2006 1
CHEUNG, Dominic 08 August 1997 21 December 2005 1
EADON, Bernard 11 December 1992 09 October 1995 1
FENTON, Jonathan Ruston 17 September 2007 03 March 2010 1
GARRETT, Leigh Mark 15 October 1996 23 December 1998 1
GOUGH, Susan Jane 11 December 1992 21 October 2005 1
HARRIS, Geoffrey Stephen 11 December 1992 21 August 1996 1
HARRIS, Linda Jayne 11 December 1992 21 August 1996 1
INESON, Hazel Katheryn 12 February 1999 28 April 1999 1
JONES, Sarah 28 February 1996 05 April 2002 1
MILNE, Gavin Lee 11 December 1992 24 January 1997 1
MOSER, Richard Branthwaite 08 October 2001 07 January 2003 1
PEARSON, Michelle 12 July 2007 30 October 2012 1
POTTER, Kevin David 11 December 1992 28 September 2004 1
RICHARD, Subagini 27 August 2003 11 August 2005 1
STEVENSON, Ashley Walter 29 December 1993 17 September 2001 1
STOCKS, Brian John David 11 December 1992 15 January 1999 1
STONE, Julie 11 December 1992 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Peter Edwin 01 July 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 08 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 20 September 2017
AP03 - Appointment of secretary 18 September 2017
CH01 - Change of particulars for director 16 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
AD01 - Change of registered office address 16 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363s - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 03 January 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 22 June 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 27 March 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
AA - Annual Accounts 01 November 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 14 October 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 March 1996
288 - N/A 08 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 21 August 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 22 February 1994
AA - Annual Accounts 25 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
363b - Annual Return 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
287 - Change in situation or address of Registered Office 24 September 1993
363s - Annual Return 03 November 1992
RESOLUTIONS - N/A 21 July 1992
AA - Annual Accounts 21 July 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
363a - Annual Return 05 November 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1991
NEWINC - New incorporation documents 26 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.