Background WavePink WaveYellow Wave

CLEMSHAW LIMITED (01596457)

CLEMSHAW LIMITED (01596457) is an active UK company. incorporated on 9 November 1981. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. CLEMSHAW LIMITED has been registered for 44 years. Current directors include JAMES, Sally Claire, Dr, MCDONALD, Marie-Louise, RICKABY-GORMAN, Rachael Angela and 1 others.

Company Number
01596457
Status
active
Type
ltd
Incorporated
9 November 1981
Age
44 years
Address
Flat 1 Malvern Road, Cheltenham, GL50 2JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Sally Claire, Dr, MCDONALD, Marie-Louise, RICKABY-GORMAN, Rachael Angela, RUTHVEN, Georgina Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMSHAW LIMITED

CLEMSHAW LIMITED is an active company incorporated on 9 November 1981 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLEMSHAW LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01596457

LTD Company

Age

44 Years

Incorporated 9 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Flat 1 Malvern Road Cheltenham, GL50 2JH,

Previous Addresses

Garden Flat Uplands Malvern Road Cheltenham Glos GL50 2JH
From: 9 November 1981To: 8 March 2012
Timeline

15 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MCDONALD, Marie-Louise

Active
Malvern Road, CheltenhamGL50 2JH
Secretary
Appointed 16 Oct 2020

JAMES, Sally Claire, Dr

Active
Malvern Road, CheltenhamGL50 2JH
Born April 1966
Director
Appointed 20 Oct 2025

MCDONALD, Marie-Louise

Active
Malvern Road, CheltenhamGL50 2JH
Born June 1961
Director
Appointed 16 Oct 2020

RICKABY-GORMAN, Rachael Angela

Active
Malvern Road, CheltenhamGL50 2JH
Born May 1965
Director
Appointed 21 Dec 2021

RUTHVEN, Georgina Anne

Active
Malvern Road, CheltenhamGL50 2JH
Born May 1967
Director
Appointed 09 Apr 2022

KEMPT, Martin Jerome

Resigned
Apartment 1 The Uplands, CheltenhamGL50 2JH
Secretary
Appointed 01 Jul 2007
Resigned 04 Apr 2008

LAMB, Margaret

Resigned
Garden Flat, CheltenhamGL50 2JH
Secretary
Appointed N/A
Resigned 18 Feb 2020

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Secretary
Appointed 04 Apr 2008
Resigned 16 Oct 2020

ADAMS, Matthew James Renwick

Resigned
Flat 3 Uplands Malvern Road, CheltenhamGL50 2JH
Born May 1962
Director
Appointed 04 Nov 1997
Resigned 27 Jun 2018

BUSH, Alan

Resigned
Uplands (Flat 2), CheltenhamGL50 2JH
Born July 1914
Director
Appointed N/A
Resigned 03 Mar 1998

FAULKNER, Andrew Stephen

Resigned
Flat 1, Uplands, CheltenhamGL50 2JH
Born December 1964
Director
Appointed 26 Oct 1999
Resigned 01 Aug 2005

HAMPSON, Neil Edward John

Resigned
Avening Green, Wotton-Under-EdgeGL12 8HD
Born May 1967
Director
Appointed 27 Jun 2018
Resigned 24 Mar 2022

HARE, Mary Eirene Sumner

Resigned
Uplands (Flat 3), CheltenhamGL50 2JH
Born June 1914
Director
Appointed N/A
Resigned 04 Dec 1996

HARTLAND, Katie Jane

Resigned
Malvern Road, CheltenhamGL50 2JH
Born December 1973
Director
Appointed 13 Sept 2009
Resigned 10 Dec 2013

HEALEY, Susan Virginia

Resigned
1 The Uplands, CheltenhamGL50 2JH
Born July 1968
Director
Appointed 01 Aug 2005
Resigned 30 Oct 2005

KEMPT, Martin Jerome

Resigned
Apartment 1 The Uplands, CheltenhamGL50 2JH
Born January 1950
Director
Appointed 22 Dec 2005
Resigned 04 Apr 2008

LAKE, Quintin John Edward

Resigned
The Uplands, CheltenhamGL50 2JH
Born July 1975
Director
Appointed 10 Dec 2013
Resigned 07 Oct 2025

LAMB, John Kirk

Resigned
The Garden Flat Uplands, CheltenhamGL50 2JH
Born March 1938
Director
Appointed N/A
Resigned 24 Sept 2020

LAMB, Margaret

Resigned
Malvern Road, CheltenhamGL50 2JH
Born January 1939
Director
Appointed 02 Jan 2021
Resigned 21 Oct 2021

MELVILLE-SMITH, Claudia Branwen

Resigned
Uplands (Flat 1), CheltenhamGL50 2JH
Born July 1905
Director
Appointed N/A
Resigned 26 Oct 1999

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Born November 1958
Director
Appointed 04 Apr 2008
Resigned 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Auditors Resignation Company
9 January 1995
AUDAUD
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Incorporation Company
9 November 1981
NEWINCIncorporation