Company NameClover Field Management Limited
Company StatusActive
Company Number03530794
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years ago)
Previous NameMeldrex Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Brogden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2 Clover Field Merry Hill Road
Bushey
Watford
Hertfordshire
WD23 1DN
Director NameMr Christopher Ring
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 The Clover Field
Merry Hill Road
Bushey
Hertfordshire
WD23 1DN
Secretary NameRosalind Smith
NationalityBritish
StatusCurrent
Appointed29 August 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address1 The Clover Field
Merry Hill Road
Bushey
Hertfordshire
WD23 1DN
Director NameMrs Carolyn Beasley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Clover Field
Bushey
Hertfordshire
WD23 1DN
Director NameSusan Will
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 The Clover Field
Bushey
Hertfordshire
WD23 1DN
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Maurice Beasley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2002)
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Clover Field
Bushey
Hertfordshire
WD23 1DN
Director NameGraham Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2001)
RoleSolicitor
Correspondence Address26 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DY
Director NameRanjan Manfred Kumar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2001)
RoleCo Director
Correspondence Address24 Merry Hill Road
Bushey
Hertfordshire
WD23 1DY
Secretary NameGraham Smith
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2001)
RoleSolicitor
Correspondence Address26 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DY
Director NameRichard Charles Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 2005)
RoleInvestment Surveyor
Correspondence Address12 The Cloverfield
Merry Hill Road
Bushey
Hertfordshire
WD2 1DN
Director NameMrs Carolyn Beasley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Clover Field
Bushey
Hertfordshire
WD23 1DN
Director NameMrs Evelyn Dzakpasu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Clover Field
Merry Hill Road
Bushey
Hertfordshire
WD23 1DY
Director NameMrs Beverley Hyland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 October 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 The Clover Field
Bushey
Hertfordshire
WD23 1DN
Director NameMr Stanley Berber
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2005(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 November 2015)
RoleProperty Finance Consultant
Country of ResidenceEngland
Correspondence Address26 Merry Hill Road
Bushey
Hertfordshire
WD23 1DN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1C.k. Dzakpasu & Mrs Evelyn Dzakpasu
7.14%
Ordinary
1 at £1Michael Brogden
7.14%
Ordinary
1 at £1Mr Bradley Sean Werner & Mrs Beverley Lara Werner
7.14%
Ordinary
1 at £1Mr David Douglas Will & Mrs Susan Jane Will
7.14%
Ordinary
1 at £1Mr Maurice Beasley & Mrs Carolyn Beasley
7.14%
Ordinary
1 at £1Mr S. Mitzman
7.14%
Ordinary
1 at £1Mr Simon Davis & Mrs Emma Davis
7.14%
Ordinary
1 at £1Mr Stanley Berber
7.14%
Ordinary
1 at £1Mr William Robert Leyshon & Ms Lynda Anne Burr
7.14%
Ordinary
1 at £1Mrs Donna Mash & Mr Mark Mash
7.14%
Ordinary
1 at £1Mrs Maxine Miller
7.14%
Ordinary
1 at £1Mrs Nicola Kaye & Mr Simon Kaye
7.14%
Ordinary
1 at £1Mrs Ring & Mr Christopher Ring
7.14%
Ordinary
1 at £1Mrs Rosalind L. Smith
7.14%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (1 page)
19 October 2023Termination of appointment of Evelyn Dzakpasu as a director on 18 October 2023 (1 page)
2 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (1 page)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 14
(10 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 14
(10 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
21 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
11 November 2015Termination of appointment of Stanley Berber as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Stanley Berber as a director on 10 November 2015 (1 page)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
(11 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
(11 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
21 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
5 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 14
(11 pages)
5 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 14
(11 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (11 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (11 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (11 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 November 2011Appointment of Susan Will as a director (3 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 November 2011Appointment of Susan Will as a director (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 October 2010Termination of appointment of Beverley Hyland as a director (2 pages)
13 October 2010Termination of appointment of Beverley Hyland as a director (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
23 March 2010Director's details changed for Stanley Berber on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stanley Berber on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Carolyn Beasley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Ring on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Brogden on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Beverley Hyland on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Beverley Hyland on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Evelyn Dzakpasu on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
23 March 2010Director's details changed for Michael Brogden on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Ring on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Evelyn Dzakpasu on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Carolyn Beasley on 23 March 2010 (2 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 19/03/09; full list of members (12 pages)
20 March 2009Return made up to 19/03/09; full list of members (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 19/03/08; change of members (9 pages)
28 April 2008Return made up to 19/03/08; change of members (9 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 19/03/07; full list of members (14 pages)
16 May 2007Return made up to 19/03/07; full list of members (14 pages)
8 November 2006Director resigned (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 November 2006Director resigned (1 page)
27 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
23 March 2005Return made up to 19/03/05; full list of members (15 pages)
23 March 2005Return made up to 19/03/05; full list of members (15 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 19/03/04; full list of members (12 pages)
30 March 2004Return made up to 19/03/04; full list of members (12 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2002Full accounts made up to 31 March 2002 (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Full accounts made up to 31 March 2002 (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
24 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
10 September 2001Full accounts made up to 31 March 2001 (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 19/03/01; full list of members (10 pages)
2 April 2001Return made up to 19/03/01; full list of members (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (6 pages)
23 August 2000Full accounts made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 1999Registered office changed on 15/11/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
15 November 1999Registered office changed on 15/11/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 19/03/99; full list of members (4 pages)
14 April 1999Return made up to 19/03/99; full list of members (4 pages)
1 May 1998Registered office changed on 01/05/98 from: 20 holywell row london EC2A 4JB (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Conve 21/04/98 (1 page)
1 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed;new director appointed (3 pages)
1 May 1998New secretary appointed;new director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1998Registered office changed on 01/05/98 from: 20 holywell row london EC2A 4JB (1 page)
1 May 1998Conve 21/04/98 (1 page)
23 April 1998Company name changed meldrex LIMITED\certificate issued on 24/04/98 (2 pages)
23 April 1998Company name changed meldrex LIMITED\certificate issued on 24/04/98 (2 pages)
19 March 1998Incorporation (8 pages)
19 March 1998Incorporation (8 pages)