Background WavePink WaveYellow Wave

CLIVEDEN CONSERVATION AT HOUGHTON LIMITED (07065345)

CLIVEDEN CONSERVATION AT HOUGHTON LIMITED (07065345) is an active UK company. incorporated on 3 November 2009. with registered office in Nr Maidenhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLIVEDEN CONSERVATION AT HOUGHTON LIMITED has been registered for 16 years. Current directors include PROUDFOOT, Lewis Peter.

Company Number
07065345
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
The Tennis Courts Cliveden Estate, Nr Maidenhead, SL6 0JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PROUDFOOT, Lewis Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVEDEN CONSERVATION AT HOUGHTON LIMITED

CLIVEDEN CONSERVATION AT HOUGHTON LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Nr Maidenhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLIVEDEN CONSERVATION AT HOUGHTON LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07065345

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Tennis Courts Cliveden Estate Taplow Nr Maidenhead, SL6 0JA,

Previous Addresses

7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
From: 3 November 2009To: 17 January 2013
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
May 11
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PROUDFOOT, Lewis Peter

Active
Cliveden Estate, Nr MaidenheadSL6 0JA
Born February 1984
Director
Appointed 08 Nov 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue North, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Nov 2009
Resigned 03 Nov 2009

PROUDFOOT, Trevor James

Resigned
Woodgate Lodge, MaidenheadSL6 0HW
Born July 1954
Director
Appointed 03 Nov 2009
Resigned 12 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Lewis Peter Proudfoot

Active
Cliveden Estate, Nr MaidenheadSL6 0JA
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 08 Nov 2019

Mr Trevor James Proudfoot

Ceased
Cliveden Estate, MaidenheadSL6 0JA
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Nov 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Incorporation Company
3 November 2009
NEWINCIncorporation