Company NameClover Court Freehold Limited
DirectorAnthony Richard Foley
Company StatusActive
Company Number05334468
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

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 Anthony Richard Foley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameJames Brewitt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 2 Clover Court 55 Cleveland
Road South Woodford
London
E18 2AE
Director NameAugustine Julian Chitsiga
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleStock Broking
Correspondence AddressFlat 6
59 Cleveland Road South Woodford
London
E18 2AE
Director NameMr Anthony Richard Foley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
8 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameElsie Frances Hill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 55 Cleveland Road
South Woodford
London
E18 2AE
Secretary NameLaura Franklin
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleSecretary
Correspondence AddressFlat 5 Clover Court
59 Cleveland Road South Woodford
London
E18 2AE
Director NameLorraine Ann Dyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2007)
RoleAccount Manager
Correspondence AddressFlat 1 57 Cleveland Road
South Woodford
London
E18 2AE
Director NameRose Marie Stallard
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2012)
RolePatient Services
Correspondence AddressFlat 2
57 Cleveland Road
London
E18 2AE
Director NameDaniel Engelsman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2007)
RoleCurrency Trader
Correspondence AddressFlat 2 Clover Court
55 Cleveland Road
London
E18 2AE
Director NameVictoria Page
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2011)
RolePR Officer
Correspondence AddressFlat 1 59 Cleveland Road
London
E18 2AE
Director NameAlexander William Ford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(3 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Coborn St
London
E2 2AB
Director NameMartin Connelly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameRebecca Elizabeth Round
StatusResigned
Appointed19 June 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2021)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Dyer
5.56%
Ordinary
1 at £1Alexander William Ford
5.56%
Ordinary
1 at £1Anthony Foley & Lucinda Foley
5.56%
Ordinary
1 at £1Heidi Suzanne Sinclair
5.56%
Ordinary
1 at £1Ian Fenton
5.56%
Ordinary
1 at £1Ingrid Hawkins
5.56%
Ordinary
1 at £1Jennifer Ann Griffiths
5.56%
Ordinary
1 at £1Johanna Roedl
5.56%
Ordinary
1 at £1Kathryn Gilbert
5.56%
Ordinary
1 at £1Laura Franklin
5.56%
Ordinary
1 at £1Mrs Joan Pickering
5.56%
Ordinary
1 at £1Penny Zemenides & Helen Zemenides
5.56%
Ordinary
1 at £1Peter Sarfaty & Susan Sarfaty
5.56%
Ordinary
1 at £1Rhys Salcome & Anna Yamazoe
5.56%
Ordinary
1 at £1Robert Barnett & Susan Barnett
5.56%
Ordinary
1 at £1Roland Rampat
5.56%
Ordinary
1 at £1Stephen Smith & Lenka Mikuscakova
5.56%
Ordinary
1 at £1Victoria Page
5.56%
Ordinary

Financials

Year2014
Turnover£17,410
Gross Profit£17,410
Net Worth£11,194
Cash£10,424

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
13 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
29 August 2023Director's details changed for Mr Martin Connelly on 25 August 2023 (2 pages)
29 August 2023Appointment of Mr David Ian Pickering as a director on 25 August 2023 (2 pages)
11 July 2023Termination of appointment of Anthony Richard Foley as a director on 26 May 2023 (1 page)
19 June 2023Appointment of Mr Martin Connelly as a director on 15 June 2023 (2 pages)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 May 2022Termination of appointment of Alexander William Ford as a director on 6 May 2022 (1 page)
10 May 2022Termination of appointment of Martin Connelly as a director on 6 May 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
8 February 2022Director's details changed for Alexander William Ford on 27 May 2021 (2 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
7 June 2021Termination of appointment of Rebecca Elizabeth Round as a secretary on 12 April 2021 (1 page)
7 June 2021Director's details changed for Alexander William Ford on 27 May 2021 (2 pages)
15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 August 2018Registered office address changed from Flat 5 Clover Court 59 Cleveland Road South Woodford London E18 2AE to 111a George Lane London E18 1AN on 17 August 2018 (2 pages)
9 July 2018Appointment of Rebecca Elizabeth Round as a secretary on 19 June 2018 (3 pages)
9 July 2018Appointment of Martin Connelly as a director on 19 June 2018 (2 pages)
6 July 2018Termination of appointment of Laura Franklin as a secretary on 19 June 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 September 2016Director's details changed for Alexander William Ford on 27 March 2015 (3 pages)
9 September 2016Director's details changed for Alexander William Ford on 27 March 2015 (3 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 18
(18 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 18
(18 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(15 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(15 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 18
(15 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 18
(15 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (15 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (15 pages)
16 October 2012Termination of appointment of Rose Stallard as a director (2 pages)
16 October 2012Termination of appointment of Rose Stallard as a director (2 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (16 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (16 pages)
9 January 2012Appointment of Mr Anthony Richard Foley as a director (3 pages)
9 January 2012Appointment of Mr Anthony Richard Foley as a director (3 pages)
1 November 2011Termination of appointment of Victoria Page as a director (2 pages)
1 November 2011Termination of appointment of Victoria Page as a director (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (15 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
7 December 2009Director's details changed for Victoria Webster on 5 September 2009 (1 page)
7 December 2009Director's details changed for Victoria Webster on 5 September 2009 (1 page)
7 December 2009Director's details changed for Victoria Webster on 5 September 2009 (1 page)
15 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 17/01/09; full list of members (7 pages)
25 February 2009Return made up to 17/01/09; full list of members (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2008Memorandum and Articles of Association (5 pages)
18 September 2008Memorandum and Articles of Association (5 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2008Director appointed alexander william ford (3 pages)
18 September 2008Director appointed alexander william ford (3 pages)
26 February 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 February 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (3 pages)
10 May 2007New director appointed (3 pages)
8 March 2007Return made up to 17/01/07; full list of members (11 pages)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 17/01/07; full list of members (11 pages)
8 March 2007Director resigned (1 page)
3 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
5 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
20 February 2006Return made up to 17/01/06; full list of members (7 pages)
20 February 2006Return made up to 17/01/06; full list of members (7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
11 May 2005Ad 17/01/05--------- £ si 17@1 (6 pages)
11 May 2005Ad 17/01/05--------- £ si 17@1 (6 pages)
25 April 2005Ad 17/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages)
25 April 2005Ad 17/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
17 January 2005Incorporation (16 pages)
17 January 2005Incorporation (16 pages)