Background WavePink WaveYellow Wave

CLEMENTINE ASSOCIATES LIMITED (04400324)

CLEMENTINE ASSOCIATES LIMITED (04400324) is an active UK company. incorporated on 21 March 2002. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CLEMENTINE ASSOCIATES LIMITED has been registered for 24 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
04400324
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTINE ASSOCIATES LIMITED

CLEMENTINE ASSOCIATES LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CLEMENTINE ASSOCIATES LIMITED was registered 24 years ago.(SIC: 64209, 70100)

Status

active

Active since 24 years ago

Company No

04400324

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

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

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 6UL England
From: 27 October 2021To: 4 March 2022
Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 21 March 2002To: 27 October 2021
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 28 Mar 2024

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 28 Mar 2024

LINCH BATTEN, Gwendoline Mary

Resigned
Newington Road, FolkestoneCT18 8FG
Secretary
Appointed 15 Mar 2004
Resigned 16 Oct 2017

SMITH, Trevor Colin

Resigned
The Old Stables, PluckleyTN27 0QS
Secretary
Appointed 03 Mar 2003
Resigned 15 Mar 2004

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed 27 Apr 2002
Resigned 03 Mar 2003

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 21 Mar 2002
Resigned 27 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

CERDA, Natalie Ann

Resigned
Sutton Road, MaidstoneME15 9NE
Born June 1979
Director
Appointed 16 Oct 2017
Resigned 28 Mar 2024

FERNANDO, Joanne Elizabeth

Resigned
Sutton Road, MaidstoneME15 9NE
Born October 1976
Director
Appointed 16 Oct 2017
Resigned 28 Mar 2024

LINCH BATTEN, John Albert

Resigned
Newington Road, FolkestoneCT18 8FG
Born August 1941
Director
Appointed 27 Apr 2002
Resigned 16 Oct 2017

C.H.H. FORMATIONS LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate director
Appointed 21 Mar 2002
Resigned 27 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Jacqueline Giltrow

Ceased
Eclipse Park, MaidstoneME14 3EN
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2017
Ceased 28 Mar 2024

Mr Alvin Chantler

Ceased
Eclipse Park, MaidstoneME14 3EN
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr John Albert Linch Batten

Ceased
Newington Road, FolkestoneCT18 8FG
Born August 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Oct 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
10 January 2007
287Change of Registered Office
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
21 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation