Background WavePink WaveYellow Wave

CLIVANTON INVESTMENTS LIMITED (00637786)

CLIVANTON INVESTMENTS LIMITED (00637786) is an active UK company. incorporated on 24 September 1959. with registered office in Herts. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIVANTON INVESTMENTS LIMITED has been registered for 66 years. Current directors include GROSSMITH-DWEK, Paul Anthony, ROSS, Clive Ashley, ROSS, Laurence Paul and 1 others.

Company Number
00637786
Status
active
Type
ltd
Incorporated
24 September 1959
Age
66 years
Address
103 High Street, Herts, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSMITH-DWEK, Paul Anthony, ROSS, Clive Ashley, ROSS, Laurence Paul, ROSS, Marilyn Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVANTON INVESTMENTS LIMITED

CLIVANTON INVESTMENTS LIMITED is an active company incorporated on 24 September 1959 with the registered office located in Herts. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIVANTON INVESTMENTS LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00637786

LTD Company

Age

66 Years

Incorporated 24 September 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

103 High Street Waltham Cross Herts, EN8 7AN,

Timeline

9 key events • 1959 - 2023

Funding Officers Ownership
Company Founded
Sept 59
Director Left
Aug 13
Director Joined
Aug 13
Director Left
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GROSSMITH-DWEK, Paul Anthony

Active
103 High Street, HertsEN8 7AN
Born January 1973
Director
Appointed 05 Jun 2023

ROSS, Clive Ashley

Active
Collingham House, Hammers LaneNW7 4AQ
Born May 1949
Director
Appointed 24 Nov 2005

ROSS, Laurence Paul

Active
Water Gardens, StanmoreHA7 3QA
Born November 1950
Director
Appointed N/A

ROSS, Marilyn Susan

Active
Water Gardens, StanmoreHA7 3QA
Born November 1952
Director
Appointed 16 Nov 2005

ROSS, David

Resigned
8 Conybeare, LondonNW3
Secretary
Appointed N/A
Resigned 04 Apr 1995

ROSS, Laurence Paul

Resigned
Water Gardens, StanmoreHA7 3QA
Secretary
Appointed 04 Apr 1995
Resigned 14 Jun 2023

ROSS, David

Resigned
Flat 2 The Porticos, LondonNW3 4BN
Born August 1919
Director
Appointed N/A
Resigned 27 Oct 2005

ROSS, Michael

Resigned
2 Beaufort Road, LondonW5 3EA
Born January 1917
Director
Appointed N/A
Resigned 04 Apr 1995

ROSS, Sybil

Resigned
Flat 2 The Porticos, LondonNW3 4BN
Born January 1922
Director
Appointed N/A
Resigned 19 Apr 2001

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Born September 1940
Director
Appointed 19 Jun 2013
Resigned 17 Apr 2023

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Born May 1947
Director
Appointed 24 Nov 2005
Resigned 19 Jun 2013

Persons with significant control

4

0 Active
4 Ceased

Ms Marilyn Susan Ross

Ceased
103 High Street, HertsEN8 7AN
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2023

Mr Laurence Paul Ross

Ceased
103 High Street, HertsEN8 7AN
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2023

Mr Glen Vincent Bayliss

Ceased
103 High Street, HertsEN8 7AN
Born March 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2023

Mr Peter Julian Fineman

Ceased
103 High Street, HertsEN8 7AN
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 June 2023
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
22 August 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Legacy
24 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 September 1959
NEWINCIncorporation