Background WavePink WaveYellow Wave

CLIVEDALE SERVICES LIMITED (11543510)

CLIVEDALE SERVICES LIMITED (11543510) is an active UK company. incorporated on 30 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLIVEDALE SERVICES LIMITED has been registered for 7 years. Current directors include DE ROUGE, Augustin Gauthier Guy Marie.

Company Number
11543510
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
73 Brook Street, London, W1K 4HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE ROUGE, Augustin Gauthier Guy Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVEDALE SERVICES LIMITED

CLIVEDALE SERVICES LIMITED is an active company incorporated on 30 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLIVEDALE SERVICES LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11543510

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

73 Brook Street London, W1K 4HX,

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 23
Director Left
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE ROUGE, Augustin Gauthier Guy Marie

Active
LondonW1K 4HX
Born April 1992
Director
Appointed 05 Jun 2023

FITZGERALD, Timothy Robert

Resigned
LondonW1K 4HX
Born July 1980
Director
Appointed 01 Jan 2023
Resigned 06 Jun 2023

LAYCOCK, David John

Resigned
LondonW1K 4HX
Born March 1979
Director
Appointed 30 Aug 2018
Resigned 17 May 2023

Persons with significant control

6

2 Active
4 Ceased

Mrs Divya Gehlaut

Active
LondonW1K 4HX
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2022

Mr Balwan Singh

Ceased
Sainik Farms, New Delhi110068
Born September 1942

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Ceased 29 Nov 2022

Mr Gurbans Singh

Ceased
Defence Colony, New Delhi110024
Born September 1961

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Ceased 29 Nov 2022

Mr Tarun Tyagi

Ceased
LondonW1H 2PF
Born July 1973

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Ceased 31 Mar 2022

Mrs Krishna Gahlawat

Ceased
Sainik Farms, New Delhi110068
Born November 1951

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Ceased 25 Nov 2021

Mr Jagdeep Singh Virk

Active
Karnal, Hariyana132001
Born January 1955

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Incorporation Company
30 August 2018
NEWINCIncorporation