Background WavePink WaveYellow Wave

CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED (03395379)

CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED (03395379) is an active UK company. incorporated on 1 July 1997. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in residents property management. CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include GILLETT, Vicky Louise, HESCOTT, Guy, MULHERNE, Lesley and 1 others.

Company Number
03395379
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1997
Age
28 years
Address
27 27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLETT, Vicky Louise, HESCOTT, Guy, MULHERNE, Lesley, PONNURANGAM, Suresh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED

CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 1997 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03395379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 1 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

27 27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road London SW19 3EF
From: 1 July 1997To: 26 October 2021
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 13
Director Left
May 15
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WHITTINGHAM, Catherine Helen, Dr

Active
27 Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 26 Oct 2021

GILLETT, Vicky Louise

Active
Larksfield, HorleyRH6 9ET
Born March 1960
Director
Appointed 26 May 2023

HESCOTT, Guy

Active
Larksfield, HorleyRH6 9ET
Born November 1959
Director
Appointed 26 May 2023

MULHERNE, Lesley

Active
Larksfield, HorleyRH6 9ET
Born June 1951
Director
Appointed 26 May 2023

PONNURANGAM, Suresh

Active
Cloverfields, HorleyRH6 9EY
Born June 1981
Director
Appointed 26 May 2023

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Secretary
Appointed 20 Dec 1999
Resigned 25 Mar 2015

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 20 Dec 1999
Resigned 26 Oct 2021

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Jul 1997
Resigned 24 Nov 1999

CARROLL, Louise

Resigned
18 Larksfield, HorleyRH6 9ET
Born January 1955
Director
Appointed 25 Jan 2005
Resigned 06 Jan 2006

CHIVERS, Raymond Howard

Resigned
23 Larksfield, HorleyRH6 9ET
Born November 1946
Director
Appointed 24 Nov 1999
Resigned 03 Aug 2001

CUTHBERTSON, Fiona Elizabeth

Resigned
5 Larksfield, HorleyRH6 9ET
Born February 1965
Director
Appointed 24 Nov 1999
Resigned 16 Apr 2003

FARNES, Kenneth Charles

Resigned
8 Cloverfields, HorleyRH6 9EY
Born February 1950
Director
Appointed 23 Aug 2001
Resigned 30 Jun 2004

HIND, Paul Anthony

Resigned
31 Cloverfields, HorleyRH6 9EY
Born October 1965
Director
Appointed 10 Feb 2005
Resigned 15 May 2013

MCGLYNN, Caroline

Resigned
15 Cloverfields, HorleyRH6 9EY
Born May 1965
Director
Appointed 25 Nov 2004
Resigned 09 May 2007

O CALLAGHAN, Bronach Marie

Resigned
15 Cloverfields, HorleyRH6 9EY
Born January 1965
Director
Appointed 24 Nov 1999
Resigned 30 Jun 2004

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 01 Feb 2004
Resigned 25 Mar 2015

PEARSON, Sally Ann

Resigned
10 Larksfield, HorleyRH6 9ET
Born June 1954
Director
Appointed 02 Feb 2005
Resigned 18 Jan 2006

WHITTINGHAM, Catherine Helen, Dr

Resigned
27 Water Royd Crescent, MirfieldWF14 9SY
Born September 1968
Director
Appointed 26 Oct 2021
Resigned 26 May 2023

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 01 Feb 2004
Resigned 26 Oct 2021

WHITTINGHAM, Nicholas Eugene

Resigned
27 Water Royd Crescent, MirfieldWF14 9SY
Born July 1968
Director
Appointed 26 Oct 2021
Resigned 20 Sept 2023

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 01 Jul 1997
Resigned 24 Nov 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 01 Jul 1997
Resigned 03 Aug 1999
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
225Change of Accounting Reference Date
Incorporation Company
1 July 1997
NEWINCIncorporation