Background WavePink WaveYellow Wave

CLAVERING HOUSE LIMITED (07406205)

CLAVERING HOUSE LIMITED (07406205) is an active UK company. incorporated on 13 October 2010. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CLAVERING HOUSE LIMITED has been registered for 15 years. Current directors include BROWN, Alan, BROWN, James Robson, HODGSON, Geoffrey Mark and 1 others.

Company Number
07406205
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Alan, BROWN, James Robson, HODGSON, Geoffrey Mark, SMITH, Helen Elizabeth
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERING HOUSE LIMITED

CLAVERING HOUSE LIMITED is an active company incorporated on 13 October 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CLAVERING HOUSE LIMITED was registered 15 years ago.(SIC: 68209, 68320)

Status

active

Active since 15 years ago

Company No

07406205

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AT HEIGHT TRAINING LIMITED
From: 13 October 2010To: 6 September 2012
Contact
Address

Clavering House 1 Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

, 33 Bellingham Drive, Benton, Newcastle upon Tyne, NE12 9SZ, United Kingdom
From: 13 October 2010To: 2 June 2014
Timeline

6 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Apr 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, Helen Elizabeth

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Secretary
Appointed 11 Mar 2014

BROWN, Alan

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Born January 1945
Director
Appointed 27 May 2014

BROWN, James Robson

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1972
Director
Appointed 27 May 2014

HODGSON, Geoffrey Mark

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1961
Director
Appointed 27 May 2014

SMITH, Helen Elizabeth

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Born November 1966
Director
Appointed 13 Oct 2010

REED, Mark Andrew

Resigned
33 Bellingham Drive, BentonNE12 9SZ
Secretary
Appointed 14 Oct 2012
Resigned 11 Mar 2014

REED, Mark Andrew

Resigned
Bellingham Drive, NewcastleNE12 9SZ
Born March 1966
Director
Appointed 22 Apr 2013
Resigned 13 May 2014

Persons with significant control

1

Mrs Helen Elizabeth Smith

Active
1 Clavering Place, Newcastle Upon TyneNE1 3NG
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
6 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Gazette Filings Brought Up To Date
15 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 October 2010
NEWINCIncorporation