Background WavePink WaveYellow Wave

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED (05946419)

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED (05946419) is an active UK company. incorporated on 26 September 2006. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARNBY, Sally Elisabeth, BOWMAN, David, FROST, Jacqueline Ann and 3 others.

Company Number
05946419
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2006
Age
19 years
Address
Dolce Domum Alma Road, Windsor, SL4 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNBY, Sally Elisabeth, BOWMAN, David, FROST, Jacqueline Ann, PETHICA, Bernice, PIZZICHEMI, Kathleen Ruth, STUART, Ann
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

05946419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 29 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

COUNTRYSIDE 21 LIMITED
From: 26 September 2006To: 19 March 2007
Contact
Address

Dolce Domum Alma Road Eton Wick Windsor, SL4 6JZ,

Previous Addresses

Suite No. 1 Stubbings House Henley Road Maidenhead SL6 6QL England
From: 12 June 2024To: 4 November 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 December 2019To: 12 June 2024
Suffolk House George Street Croydon CR0 0YN England
From: 15 February 2019To: 11 December 2019
Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 26 September 2006To: 15 February 2019
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Oct 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Active
Alma Road, WindsorSL4 6JZ
Corporate secretary
Appointed 01 Jun 2024

BARNBY, Sally Elisabeth

Active
Alma Road, WindsorSL4 6JZ
Born February 1950
Director
Appointed 03 Jul 2019

BOWMAN, David

Active
Cliveden Gages, MaidenheadSL6 0GA
Born February 1947
Director
Appointed 12 Jul 2024

FROST, Jacqueline Ann

Active
Alma Road, WindsorSL4 6JZ
Born July 1942
Director
Appointed 03 Jul 2019

PETHICA, Bernice

Active
Cliveden Gages, MaidenheadSL6 0GA
Born October 1945
Director
Appointed 16 Sept 2024

PIZZICHEMI, Kathleen Ruth

Active
Alma Road, WindsorSL4 6JZ
Born July 1942
Director
Appointed 21 Nov 2025

STUART, Ann

Active
Cliveden Gages, MaidenheadSL6 0GA
Born January 1950
Director
Appointed 11 Nov 2025

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 26 Sept 2006
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 08 Feb 2019

WHITTAM, Charles Barton

Resigned
George Street, CroydonCR0 0YN
Secretary
Appointed 06 Jun 2019
Resigned 08 Aug 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Dec 2019
Resigned 01 Jun 2024

BROOKS MBE, James Ronald

Resigned
CroydonCR0 1JB
Born March 1949
Director
Appointed 08 Jun 2020
Resigned 27 Sept 2020

BROOKS MBE, James Ronald

Resigned
CroydonCR0 1JB
Born March 1949
Director
Appointed 03 Jul 2019
Resigned 26 May 2020

BRUSH, Marilyn Carole

Resigned
Stubbings House, MaidenheadSL6 6QL
Born January 1953
Director
Appointed 16 Sept 2024
Resigned 11 Jul 2025

CHARNLEY, Alan Poole

Resigned
CroydonCR0 1JB
Born June 1956
Director
Appointed 01 Feb 2021
Resigned 31 Jan 2024

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 26 Sept 2006
Resigned 25 Jun 2007

CROOK, Christopher Peter

Resigned
3 Highmead Court, BrentwoodCM15 9DB
Born April 1958
Director
Appointed 25 Jun 2007
Resigned 31 Dec 2010

HANFORD, John

Resigned
George Street, CroydonCR0 0YN
Born June 1934
Director
Appointed 08 Feb 2019
Resigned 03 Jul 2019

HOPKINSON, Gerald William

Resigned
CroydonCR0 1JB
Born May 1950
Director
Appointed 12 Nov 2021
Resigned 05 Jan 2023

HYAMS, Angela

Resigned
Countryside House The Drive, BrentwoodCM13 3AT
Born June 1963
Director
Appointed 01 Jan 2011
Resigned 08 Feb 2019

MAGUIRE, Marion Elizabeth

Resigned
CroydonCR0 1JB
Born October 1944
Director
Appointed 22 Jan 2021
Resigned 17 Jan 2022

MARKS, Robert Lewin

Resigned
CroydonCR0 1JB
Born November 1946
Director
Appointed 03 Jul 2019
Resigned 22 Jul 2022

MERRYGOLD, David Sydney

Resigned
George Street, CroydonCR0 0YN
Born February 1952
Director
Appointed 18 Feb 2019
Resigned 21 Jul 2019

MOSLEY, Martin Richard

Resigned
CroydonCR0 1JB
Born October 1949
Director
Appointed 03 Jul 2019
Resigned 20 Jul 2020

PALDI, Amnon

Resigned
CroydonCR0 1JB
Born March 1944
Director
Appointed 03 Jul 2019
Resigned 08 Jun 2020

PRIDMORE, Valerie June, Dr

Resigned
CroydonCR0 1JB
Born March 1952
Director
Appointed 08 Feb 2019
Resigned 14 Dec 2020

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 26 Sept 2006
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 04 Aug 2008
Resigned 08 Feb 2019

WHITTAM, Charles Barton

Resigned
George Street, CroydonCR0 0YN
Born July 1952
Director
Appointed 08 Feb 2019
Resigned 08 Aug 2019

Persons with significant control

1

0 Active
1 Ceased
The Drive, BrentwoodCM13 3AT

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company
26 July 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
11 June 2009
225Change of Accounting Reference Date
Legacy
30 October 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2006
NEWINCIncorporation