Background WavePink WaveYellow Wave

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED (11367614)

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED (11367614) is an active UK company. incorporated on 17 May 2018. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include AKINLUSI, Kayode, CLARK, Andrew, HENSON, Timothy Victor.

Company Number
11367614
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2018
Age
7 years
Address
Patrick Gardner Mgmt Co Ltd, Dorking, RH4 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKINLUSI, Kayode, CLARK, Andrew, HENSON, Timothy Victor
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2018 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000, 99999)

Status

active

Active since 7 years ago

Company No

11367614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Patrick Gardner Mgmt Co Ltd High Street Dorking, RH4 1AD,

Previous Addresses

Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ United Kingdom
From: 29 May 2025To: 12 March 2026
Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England
From: 20 July 2018To: 29 May 2025
Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England
From: 17 May 2018To: 20 July 2018
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
Dec 18
Owner Exit
May 19
Director Joined
Feb 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
May 21
New Owner
May 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Mar 26
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Active
Alma Road, WindsorSL4 6JZ
Corporate secretary
Appointed 17 May 2018

AKINLUSI, Kayode

Active
Clockfield, CrawleyRH10 4AR
Born January 1952
Director
Appointed 20 Apr 2022

CLARK, Andrew

Active
Clockfield, CrawleyRH10 4AR
Born December 1975
Director
Appointed 21 Jan 2022

HENSON, Timothy Victor

Active
High Street, DorkingRH4 1AD
Born October 1954
Director
Appointed 11 Mar 2026

BOOTH, Tamara Michelle

Resigned
Stubbings House, MaidenheadSL6 6QL
Born June 1974
Director
Appointed 17 May 2018
Resigned 21 Jan 2022

BUCKINGHAM, Spencer

Resigned
Stubbings House, MaidenheadSL6 6QL
Born July 1979
Director
Appointed 06 Dec 2021
Resigned 04 May 2022

EVANS, Mark Stewart

Resigned
Stubbings House, MaidenheadSL6 6QL
Born August 1969
Director
Appointed 17 May 2018
Resigned 21 Dec 2018

HUDA, Khayrul

Resigned
Stubbings House, MaidenheadSL6 6QL
Born March 1978
Director
Appointed 25 Feb 2020
Resigned 21 Jan 2022

NUTT, Timothy Edward

Resigned
Stubbings House, MaidenheadSL6 6QL
Born April 1965
Director
Appointed 29 Jun 2020
Resigned 21 Jan 2022

SLY, Christopher David

Resigned
Stubbings House, MaidenheadSL6 6QL
Born January 1976
Director
Appointed 01 Feb 2022
Resigned 16 Feb 2022

TROTT, Nicholas Mark

Resigned
Stubbings House, MaidenheadSL6 6QL
Born December 1964
Director
Appointed 17 May 2018
Resigned 29 Jun 2020

Persons with significant control

8

2 Active
6 Ceased

Mr Kayode Akinlusi

Active
Alma Road, WindsorSL4 6JZ
Born January 1952

Nature of Control

Significant influence or control
Notified 20 Apr 2022

Mr Spencer Buckingham

Ceased
Stubbings House, MaidenheadSL6 6QL
Born July 1979

Nature of Control

Significant influence or control
Notified 21 Jan 2022
Ceased 04 May 2022

Mr Andrew Clark

Active
Alma Road, WindsorSL4 6JZ
Born December 1975

Nature of Control

Significant influence or control
Notified 21 Jan 2022

Mr Khayrul Huda

Ceased
Stubbings House, MaidenheadSL6 6QL
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 21 Jan 2022

Mr Timothy Edward Nutt

Ceased
Stubbings House, MaidenheadSL6 6QL
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 21 Jan 2022

Tamara Michelle Booth

Ceased
Stubbings House, MaidenheadSL6 6QL
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 17 May 2018
Ceased 21 Jan 2022

Nicholas Mark Trott

Ceased
Stubbings House, MaidenheadSL6 6QL
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 17 May 2018
Ceased 29 Jun 2020

Mark Stewart Evans

Ceased
Stubbings House, MaidenheadSL6 6QL
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 17 May 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Incorporation Company
17 May 2018
NEWINCIncorporation