Company NameCloverdale Homes Limited
DirectorAndrew Harry Grant
Company StatusActive
Company Number01058842
CategoryPrivate Limited Company
Incorporation Date21 June 1972(51 years, 10 months ago)
Previous NameConsolidated Finance (Projects) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(33 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMrs Barbara Marianne Grant
NationalityBritish
StatusCurrent
Appointed02 January 2009(36 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NamePhilip Nunnerley Aitchison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressMountain Ash
Reading Room Lane
Bickerton
Cheshire
Sy14
Director NameMr Geoffrey David Berger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameDouglas Rodber Goodman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 1992)
RoleEstate Agent
Correspondence AddressGilhams Farm
Coos Lane
Handcross
W Sussex
RH17 6AD
Director NameNeil Jonathan Rosenthal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address5 Hamilton Road
Prestwich
Manchester
M25 9GG
Director NameMr Anthony George Eastwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1993)
RoleChartered Accountant
Correspondence Address171 Lower Camden
Chislehurst
Kent
BR7 5JF
Secretary NameMr Anthony George Eastwood
NationalityBritish
StatusResigned
Appointed20 January 1992(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressWhitley Cottage
Goathurst Common Ide Hill
Sevenoaks
Kent
TN14 6BU
Director NameHarvey Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address10 Spaniards Close
London
NW11 6TH
Director NameDavid Simon Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 November 2005)
RoleArt Critic
Correspondence AddressFlat 91 Eton Hall
Eton College Road
London
Nw3
Director NameMr Anthony George Eastwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Brook Place Cottage
Ide Hill
Sevenoaks
Kent
TN14 6BL
Secretary NameMrs Patricia Lesley Eastwood
NationalityBritish
StatusResigned
Appointed12 October 1998(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2009)
RoleCompany Director
Correspondence AddressThe Lodge
Stumble Hill
Shipbourne
Kent
TN11 9PB

Location

Registered Address1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Osprey Portfolio LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

19 January 1998Delivered on: 22 January 1998
Persons entitled: Lakebrook Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south side of swansea road merthyr tydfil south wales. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 June 1995Delivered on: 20 June 1995
Persons entitled: Summit Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage of property k/a beacon heights swansea road near merthyr tydfil south wales. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 June 1995Delivered on: 20 June 1995
Satisfied on: 13 February 1998
Persons entitled: Courtbanner Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage of property k/a beacon heights swansea road near merthyr tydfil south wales. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 May 1986Delivered on: 5 June 1986
Satisfied on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in mount close mount road oswestry salop.
Fully Satisfied
27 June 1983Delivered on: 15 July 1983
Satisfied on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at st. Alkmunds meadow, bargates, whitchurch, shropshire as comprised in a/tranfer dated 27.6.83.
Fully Satisfied
14 February 1983Delivered on: 19 February 1983
Satisfied on: 22 August 1991
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of greenfields whitechurch shropshire title no sl 3082.
Fully Satisfied
21 April 1981Delivered on: 27 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the firs whitchurch shropshire. As comprised in a conveyance dated 26.3.81.
Fully Satisfied
15 February 1979Delivered on: 7 March 1979
Satisfied on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as land at adderley shropshire (salop) as comprised in a conveyance dated 12/2/79.
Fully Satisfied
6 February 1978Delivered on: 27 February 1978
Satisfied on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st. Chad's way, norton, shropshire as per conveyance dated 6-2-78.
Fully Satisfied

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 September 2023Notification of Osprey Portfolio Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
2 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
27 July 2021Secretary's details changed for Mrs Barbara Marianne Grant on 27 July 2021 (1 page)
27 July 2021Director's details changed for Mr Andrew Harry Grant on 27 July 2021 (2 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
12 November 2019Cessation of Osprey Portfolio Limited as a person with significant control on 6 April 2016 (1 page)
12 November 2019Notification of Andrew Harry Grant as a person with significant control on 6 April 2016 (2 pages)
6 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
25 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
14 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 2 brook place cottage ide hill sevenoaks kent TN14 6BL (1 page)
14 April 2009Appointment terminated director anthony eastwood (1 page)
14 April 2009Secretary appointed barbara grant (2 pages)
14 April 2009Appointment terminated director anthony eastwood (1 page)
14 April 2009Secretary appointed barbara grant (2 pages)
14 April 2009Appointment terminated secretary patricia eastwood (1 page)
14 April 2009Registered office changed on 14/04/2009 from 2 brook place cottage ide hill sevenoaks kent TN14 6BL (1 page)
14 April 2009Appointment terminated secretary patricia eastwood (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
30 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
20 February 2006New director appointed (4 pages)
20 February 2006New director appointed (4 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 51 blair court boundary road london NW8 6NT (1 page)
13 January 2003Registered office changed on 13/01/03 from: 51 blair court boundary road london NW8 6NT (1 page)
30 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Return made up to 31/07/99; no change of members (6 pages)
12 August 1999Return made up to 31/07/99; no change of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (7 pages)
24 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Registered office changed on 10/02/98 from: 54 hawtrey road london NW3 3SS (1 page)
10 February 1998Registered office changed on 10/02/98 from: 54 hawtrey road london NW3 3SS (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
10 September 1997Full accounts made up to 31 March 1997 (7 pages)
10 September 1997Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 31/07/97; full list of members (8 pages)
21 August 1997Return made up to 31/07/97; full list of members (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 August 1996Return made up to 31/07/96; no change of members (6 pages)
7 August 1996Return made up to 31/07/96; no change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 November 1995Auditor's resignation (2 pages)
17 November 1995Auditor's resignation (2 pages)
9 August 1995Return made up to 31/07/95; no change of members (8 pages)
9 August 1995Return made up to 31/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)