Background WavePink WaveYellow Wave

CLUSTER ESTATES LIMITED (01597870)

CLUSTER ESTATES LIMITED (01597870) is an active UK company. incorporated on 16 November 1981. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CLUSTER ESTATES LIMITED has been registered for 44 years. Current directors include HENSON, Paul, LEASK, Edward Peter Shephard, PEARSON, Andrew Stuart.

Company Number
01597870
Status
active
Type
ltd
Incorporated
16 November 1981
Age
44 years
Address
12 Acorn Business Park, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HENSON, Paul, LEASK, Edward Peter Shephard, PEARSON, Andrew Stuart
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUSTER ESTATES LIMITED

CLUSTER ESTATES LIMITED is an active company incorporated on 16 November 1981 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CLUSTER ESTATES LIMITED was registered 44 years ago.(SIC: 77390)

Status

active

Active since 44 years ago

Company No

01597870

LTD Company

Age

44 Years

Incorporated 16 November 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NETHANA LIMITED
From: 16 November 1981To: 2 July 1982
Contact
Address

12 Acorn Business Park Northarbour Road Portsmouth, PO6 3TH,

Previous Addresses

Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
From: 27 April 2012To: 23 February 2024
5 Granville Close Havant Hampshire PO9 2TR
From: 16 November 1981To: 27 April 2012
Timeline

3 key events • 2025 - 2026

Funding Officers Ownership
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HATTON, Paul Robert

Active
Cosham, PortsmouthPO6 2PJ
Secretary
Appointed 17 Sept 2020

HENSON, Paul

Active
Northarbour Road, PortsmouthPO6 3TH
Born December 1964
Director
Appointed 31 Jul 2007

LEASK, Edward Peter Shephard

Active
25 Landport Terrace, PortsmouthPO1 2RG
Born May 1947
Director
Appointed N/A

PEARSON, Andrew Stuart

Active
Rodney Road, SouthseaPO4 8ST
Born September 1978
Director
Appointed 25 Sept 2025

FIGGINS, Patricia Vera

Resigned
52 Beach Road, Hayling IslandPO11 0JG
Secretary
Appointed N/A
Resigned 01 Jan 1998

HAYNES, John Ronald

Resigned
Garden Lane, SouthseaPO5 3DP
Secretary
Appointed 26 Mar 2012
Resigned 17 Sept 2020

LEASK, Edward Peter Shephard

Resigned
25 Landport Terrace, PortsmouthPO1 2RG
Secretary
Appointed 19 Apr 1999
Resigned 26 Jun 2006

SMITH, Michael John

Resigned
Granville Close, HavantPO9 2TR
Secretary
Appointed 31 Jul 2007
Resigned 26 Mar 2012

DIGBY, Jean Dorothy

Resigned
Primrose Cottage Avenue Road, Hayling IslandPO11 0LX
Born February 1958
Director
Appointed 22 Jun 2004
Resigned 01 Feb 2005

FIGGINS, Patricia Vera

Resigned
52 Beach Road, Hayling IslandPO11 0JG
Born December 1953
Director
Appointed N/A
Resigned 01 Jan 1998

HATTON, Paul Robert

Resigned
1 Knowsley Crescent, PortsmouthPO6 2PJ
Born December 1963
Director
Appointed 27 Feb 1998
Resigned 29 Sept 2025

HAYNES, John Ronald

Resigned
3 Garden Lane, SouthseaPO5 3DP
Born January 1950
Director
Appointed N/A
Resigned 30 Dec 2025

SHEPPARD, Colin Terence James

Resigned
11 Charminster, SouthseaPO4 0NU
Born September 1929
Director
Appointed N/A
Resigned 17 May 1992

SHEPPARD, Mark Ian

Resigned
38 George Street, PortsmouthPO1 5QX
Born June 1963
Director
Appointed 18 May 1993
Resigned 01 Jan 1998

WALKER, Kelvin Valentine Harris

Resigned
119 Havant Road, PortsmouthPO6 2AH
Born April 1961
Director
Appointed 31 Jul 2007
Resigned 16 Dec 2008

WOODNUTT, Martin

Resigned
The Old Vicarage, NorwichNR10 4RA
Born September 1946
Director
Appointed N/A
Resigned 22 Jun 2004

WOODNUTT, Susannah

Resigned
The Old Vicarage, NorwichNR10 4RA
Born November 1946
Director
Appointed N/A
Resigned 22 Jun 2004
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 May 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
19 May 1999
363b363b
Legacy
19 May 1999
363(287)363(287)
Legacy
7 May 1999
288cChange of Particulars
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
7 October 1988
AC05AC05
Legacy
11 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
13 October 1986
363363
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
23 September 1986
288288
Legacy
16 September 1986
288288
Resolution
10 September 1986
RESOLUTIONSResolutions