Background WavePink WaveYellow Wave

16, CLOCK HOUSE ROAD MANAGEMENT LIMITED (01901843)

16, CLOCK HOUSE ROAD MANAGEMENT LIMITED (01901843) is an active UK company. incorporated on 2 April 1985. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 16, CLOCK HOUSE ROAD MANAGEMENT LIMITED has been registered for 40 years. Current directors include BEAN, Fiona Mary, CHRUMKA, Rosemary Elizabeth, HINKLY, Margaret Ann and 1 others.

Company Number
01901843
Status
active
Type
ltd
Incorporated
2 April 1985
Age
40 years
Address
16 Clock House Road, Kent, BR3 4JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAN, Fiona Mary, CHRUMKA, Rosemary Elizabeth, HINKLY, Margaret Ann, MCLAUGHLIN, Kelly
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16, CLOCK HOUSE ROAD MANAGEMENT LIMITED

16, CLOCK HOUSE ROAD MANAGEMENT LIMITED is an active company incorporated on 2 April 1985 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 16, CLOCK HOUSE ROAD MANAGEMENT LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01901843

LTD Company

Age

40 Years

Incorporated 2 April 1985

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 31 December 2025 (3 months 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

16 Clock House Road Beckenham Kent, BR3 4JP,

Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 22
Director Joined
May 22
Owner Exit
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Nov 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CHRUMKA, Rosemary Elizabeth

Active
Clock House Road, BeckenhamBR3 4JT
Secretary
Appointed 01 Jun 2023

BEAN, Fiona Mary

Active
16c Clock House Road, BeckenhamBR3 4JP
Born May 1969
Director
Appointed 28 Nov 2000

CHRUMKA, Rosemary Elizabeth

Active
16 Clock House Road, KentBR3 4JP
Born June 1960
Director
Appointed 01 Jul 2012

HINKLY, Margaret Ann

Active
16 Clock House Road, KentBR3 4JP
Born January 1941
Director
Appointed 01 May 2022

MCLAUGHLIN, Kelly

Active
16 Clock House Road, KentBR3 4JP
Born February 1994
Director
Appointed 08 Nov 2023

BEAN, Fiona Mary

Resigned
16c Clock House Road, BeckenhamBR3 4JP
Secretary
Appointed 29 Nov 2002
Resigned 10 Feb 2004

BELL, Fiona Juliet

Resigned
16 Clock House Road, KentBR3 4JP
Secretary
Appointed 01 Jul 2012
Resigned 01 Jun 2023

COYSTEN, Matthew

Resigned
16a Clock House Road, BeckenhamBR3 4JP
Secretary
Appointed 29 Nov 1999
Resigned 29 Nov 2002

GOSNELL, Michael James

Resigned
The Birches, LightwaterGU18 5QT
Secretary
Appointed N/A
Resigned 29 Nov 1999

KNIGHT, Joseph Charles

Resigned
16a Clock House Road, BeckenhamBR3 4JP
Secretary
Appointed 10 Feb 2004
Resigned 20 Jul 2005

PRESTON, Paul John

Resigned
16d Clock House Road, BeckenhamBR3 4JP
Secretary
Appointed 20 Jul 2005
Resigned 01 Jul 2012

BASHFORD, Stephen Peter

Resigned
16d Clock House Road, BeckenhamBR3 4JP
Born February 1963
Director
Appointed 29 Nov 1999
Resigned 25 Feb 2003

BELL, Fiona Juliet

Resigned
16b Clock House Road, BeckenhamBR3 4JP
Born September 1975
Director
Appointed 01 Aug 2006
Resigned 30 May 2023

CASTLE, Darren James

Resigned
16a Clock House Road, BeckenhamBR3 4JP
Born February 1969
Director
Appointed 20 Jul 2005
Resigned 31 Aug 2018

COYSTEN, Matthew

Resigned
16a Clock House Road, BeckenhamBR3 4JP
Born September 1968
Director
Appointed 28 Sept 1998
Resigned 29 Nov 2002

KNIGHT, Joseph Charles

Resigned
16a Clock House Road, BeckenhamBR3 4JP
Born May 1976
Director
Appointed 29 Nov 2002
Resigned 20 Jul 2005

LASLETT, Steven

Resigned
16b Clock House Road, BeckenhamBR3 4JP
Born April 1971
Director
Appointed 29 Nov 1999
Resigned 27 Jun 2006

LIVINGSTONE, Fay

Resigned
Flat A 16 Clock House Road, BeckenhamBR3 4JP
Born July 1969
Director
Appointed 29 Nov 1997
Resigned 28 Sept 1998

MCKECHNIE, Gail

Resigned
16 Clock House Road, BeckenhamBR3 4JP
Born March 1971
Director
Appointed 05 Nov 1994
Resigned 02 Dec 1995

PRESTON, Paul John

Resigned
16d Clock House Road, BeckenhamBR3 4JP
Born August 1976
Director
Appointed 20 Jul 2005
Resigned 01 Jul 2012

RHODES, Rebecca Kathryn

Resigned
Clock House Road, BeckenhamBR3 4JP
Born June 1983
Director
Appointed 31 Aug 2018
Resigned 27 Jan 2022

SAVILL, Maria Jane

Resigned
Upper Flat, PutneySW15 1DX
Born January 1966
Director
Appointed N/A
Resigned 28 Sept 1998

SMALL, Jodi Katerin

Resigned
Flat C 16 Clockhouse Road, BeckenhamBR3 4JP
Born July 1970
Director
Appointed N/A
Resigned 28 Nov 2000

STEWART, Ian James

Resigned
16b Clock House Road, BeckenhamBR3 4JP
Born June 1975
Director
Appointed 28 Sept 1998
Resigned 29 Nov 1999

TAVENER, Sarah Katherine

Resigned
Flat D, BeckenhamBR3
Born May 1968
Director
Appointed N/A
Resigned 29 Nov 1999

WOOD, Andrew John

Resigned
Flat A 16 Clock House Road, BeckenhamBR3 4JP
Born October 1968
Director
Appointed N/A
Resigned 05 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Rosemary Elizabeth Chrumka

Active
Clock House Road, BeckenhamBR3 4JT
Born June 1960

Nature of Control

Significant influence or control
Notified 08 Nov 2023

Miss Fiona Juliet Bell

Ceased
16 Clock House Road, KentBR3 4JP
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Aug 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2012
TM02Termination of Secretary
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
363aAnnual Return
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1995
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363aAnnual Return
Legacy
25 November 1993
288288
Legacy
25 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
19 November 1992
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 1991
AAAnnual Accounts
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
11 September 1989
363363
Legacy
5 September 1989
363363
Legacy
5 September 1989
363363
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87