Background WavePink WaveYellow Wave

CLEWER HILL MANAGEMENT COMPANY LIMITED (02306166)

CLEWER HILL MANAGEMENT COMPANY LIMITED (02306166) is an active UK company. incorporated on 17 October 1988. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. CLEWER HILL MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CRITTALL, Daniel Edward, DHILLON, Gurprit Singh, SOMERVILLE, William.

Company Number
02306166
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
45 St. Leonards Road, Windsor, SL4 3BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRITTALL, Daniel Edward, DHILLON, Gurprit Singh, SOMERVILLE, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEWER HILL MANAGEMENT COMPANY LIMITED

CLEWER HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLEWER HILL MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02306166

LTD Company

Age

37 Years

Incorporated 17 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

45 St. Leonards Road Windsor, SL4 3BP,

Previous Addresses

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England
From: 25 April 2017To: 18 September 2024
Victoria House 18-22 Albert Street Fleet Hants GU15 3RJ
From: 9 January 2014To: 25 April 2017
18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England
From: 11 December 2013To: 9 January 2014
Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL
From: 17 May 2010To: 11 December 2013
30 Reading Road South Fleet Hampshire GU52 7QL
From: 17 October 1988To: 17 May 2010
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Sept 18
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARSHALLS SECRETARIES LTD

Active
St. Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 01 Sept 2024

CRITTALL, Daniel Edward

Active
St. Leonards Road, WindsorSL4 3BP
Born September 1988
Director
Appointed 12 Mar 2024

DHILLON, Gurprit Singh

Active
St. Leonards Road, WindsorSL4 3BP
Born April 1985
Director
Appointed 12 Mar 2024

SOMERVILLE, William

Active
St. Leonards Road, WindsorSL4 3BP
Born September 1944
Director
Appointed 12 Mar 2024

BOWDEN, Richard Scott Montgomery

Resigned
Rye View, High WycombeHP13 6HL
Secretary
Appointed 29 Jul 2006
Resigned 05 Apr 2022

BOWDEN, Richard Scott Montgomery

Resigned
Rye View, High WycombeHP13 6HL
Secretary
Appointed 31 Aug 1993
Resigned 21 Sept 1998

DHILLON, Natasha

Resigned
28 Byron Court, WindsorSL4 4PU
Secretary
Appointed 02 Jun 2004
Resigned 20 Jun 2004

FLEMMING, Peter Anthony

Resigned
12 Hintons Coppice, SolihullB93 9RF
Secretary
Appointed 22 Feb 1991
Resigned 01 Jun 1991

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Secretary
Appointed N/A
Resigned 22 Feb 1991

SIMMANCE, Stephen Francis Robert

Resigned
22 Saturn Croft, BracknellRG42 6PA
Secretary
Appointed 11 Jun 1991
Resigned 31 Aug 1993

STANSFIELD, Joanne Marie

Resigned
29 Byron Court, WindsorSL4 4PU
Secretary
Appointed 21 Sept 1998
Resigned 29 Jul 2006

MERLIN ESTATES LTD

Resigned
St. Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 03 Sept 2021
Resigned 01 Sept 2024

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 13 Sept 2021
Resigned 12 Mar 2024

ALLEN, Roger

Resigned
21 Byron Court, WindsorSL4 4PU
Born June 1966
Director
Appointed 01 Jun 1999
Resigned 01 Mar 2001

BAHANDA, Sundeep

Resigned
17 Byron Court, WindsorSL4 4PU
Born March 1966
Director
Appointed 31 Aug 1993
Resigned 01 Jul 1994

BOWDEN, Richard Scott Montgomery

Resigned
Farnham Road, FarnhamGU10 5BB
Born January 1941
Director
Appointed 15 Dec 2004
Resigned 04 Apr 2022

BOWDEN, Richard Scott Montgomery

Resigned
Rye View, High WycombeHP13 6HL
Born January 1941
Director
Appointed 11 Jun 1991
Resigned 21 Sept 1998

CLARK, Janet Christine

Resigned
20 Macphail Close, WokinghamRG40 5YH
Born December 1940
Director
Appointed 21 Sept 1998
Resigned 03 Oct 2001

DHILLON, Natasha

Resigned
28 Byron Court, WindsorSL4 4PU
Born March 1980
Director
Appointed 02 Jun 2004
Resigned 20 Jun 2004

EMBLING, Stephen Heath

Resigned
21 Byron Court, WindsorSL4 4PU
Born July 1973
Director
Appointed 28 Nov 2001
Resigned 18 Dec 2002

FIELD, Elliot

Resigned
24 Byron Court, WindsorSL4 4PU
Born October 1973
Director
Appointed 28 Nov 2001
Resigned 05 Jan 2004

GEORGE, Deborah Ann

Resigned
8 Byron Court, WindsorSL4 4PU
Born December 1963
Director
Appointed 18 Dec 2002
Resigned 03 Jun 2004

GRAY, Leslie Carole

Resigned
24 Byron Court, WindsorSL4 4PU
Born January 1961
Director
Appointed 11 Jun 1991
Resigned 07 Apr 1998

HAAR, Sander

Resigned
10 Byron Court, WindsorSL4 4PU
Born September 1973
Director
Appointed 18 Dec 2002
Resigned 17 May 2004

HANNAFORD, Dennis

Resigned
15 Byron Court, Windsor
Born May 1921
Director
Appointed 03 Apr 1998
Resigned 01 May 1999

HARRISON, Peter

Resigned
2 Byron Court, WindsorSL4 4PU
Born February 1965
Director
Appointed 28 Apr 1996
Resigned 31 Dec 1997

ORGAN, Timothy Paul

Resigned
22 Byron Court, WindsorSL4 4PU
Born February 1953
Director
Appointed 11 Jun 1991
Resigned 18 Apr 1996

PIRRIE, Kathleen Anne

Resigned
23 Byron Court, WindsorSL4 4PU
Born July 1951
Director
Appointed 01 Apr 2005
Resigned 06 Mar 2015

PIRRIE, Kathy

Resigned
Farnham Road, FarnhamGU10 5BB
Born July 1951
Director
Appointed 12 Nov 2015
Resigned 28 Sept 2018

REYNOLDS, Carole Ann

Resigned
23 Byron Court, WindsorSL4 4PU
Born December 1948
Director
Appointed 13 May 1998
Resigned 25 Nov 2001

SIMMANCE, Stephen Francis Robert

Resigned
22 Saturn Croft, BracknellRG42 6PA
Born March 1965
Director
Appointed 11 Jun 1991
Resigned 31 Aug 1993

SMITH, Deborah Helen

Resigned
28 Byron Court, WindsorSL4 4PU
Born May 1955
Director
Appointed 07 Apr 1998
Resigned 25 Nov 2001

STANSFIELD, Joanne Marie

Resigned
29 Byron Court, WindsorSL4 4PU
Born March 1968
Director
Appointed 21 Sept 1998
Resigned 22 Feb 2007

TEPPER, Derek Charles

Resigned
28 Byron Court, WindsorSL4 4PU
Born March 1935
Director
Appointed 11 Jun 1991
Resigned 31 Aug 1997

WILLIAMSON, David Graham

Resigned
8 Byron Court, WindsorSL4 4PU
Born October 1940
Director
Appointed 31 Aug 2005
Resigned 18 Mar 2014
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 September 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 September 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
19 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
9 December 2008
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
25 July 2001
287Change of Registered Office
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
16 May 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
29 June 1991
287Change of Registered Office
Legacy
18 June 1991
88(2)R88(2)R
Legacy
3 March 1991
288288
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
1 March 1991
363aAnnual Return
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
16 November 1988
287Change of Registered Office
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Incorporation Company
17 October 1988
NEWINCIncorporation