Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAVERDON PARK MANAGEMENT COMPANY LIMITED
Company Information for

CLAVERDON PARK MANAGEMENT COMPANY LIMITED

PENNYCUICK COLLINS, 54 HAGLEY ROAD, 54 HAGLEY ROAD, BIRMINGHAM, B16 8PE,
Company Registration Number
01726378
Private Limited Company
Active

Company Overview

About Claverdon Park Management Company Ltd
CLAVERDON PARK MANAGEMENT COMPANY LIMITED was founded on 1983-05-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Claverdon Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAVERDON PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PENNYCUICK COLLINS, 54 HAGLEY ROAD
54 HAGLEY ROAD
BIRMINGHAM
B16 8PE
Other companies in B15
 
Filing Information
Company Number 01726378
Company ID Number 01726378
Date formed 1983-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERDON PARK MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SALHAN ACCOUNTANTS LIMITED   SALHAN-LEGAL LIMITED   SALHAN-ONLINE LIMITED   THE MONEY DOCTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAVERDON PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYNDSEY CANNON-LEACH
Company Secretary 2018-02-06
JAY DESAI
Director 2006-05-16
GEORGE JAMES WHEELER
Director 2015-11-11
PAUL GRAHAM WOOD
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DENING
Company Secretary 2011-01-11 2018-02-06
HELEN PATERSON MCCOWAN LEE
Director 2003-01-27 2015-11-11
CAROLYN MARGARET MCLAUGHLIN
Director 2006-05-16 2015-11-11
ANTHONY COCKAYNE
Director 2007-07-10 2015-08-17
JOY SHINGLER
Director 2000-05-08 2013-05-21
HELEN PATERSON MCCOWAN LEE
Company Secretary 2010-09-01 2011-01-11
MATTHEW WILLIAM ARNOLD
Company Secretary 2008-07-01 2010-08-19
CHRISTOPHER CHARLES HAMILTON BELL
Director 2003-01-27 2009-01-29
NIGEL PRITCHETT
Director 2000-05-08 2009-01-29
STEPHEN FREDERICK FARLEY
Director 1991-12-29 2009-01-01
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2006-06-30 2008-07-01
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15 2006-06-30
GORDON JAMES PETER SCOTT
Company Secretary 1991-12-29 2004-06-30
LYNN ROBERTS
Director 2001-08-01 2003-11-03
EDWIN HAROLD MASON
Director 2001-07-26 2003-10-03
IVOR MULHEARN
Director 2001-07-26 2003-09-30
COLIN ARTHUR WARD
Director 2001-08-01 2002-08-01
JOHN ALAN MILLWARD
Director 2001-07-26 2001-11-25
HELEN PATERSON MCCOWAN LEE
Director 1994-10-06 2001-07-02
ROBERT JOHN QUITTENTON
Director 1991-12-29 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JAMES WHEELER INFINITY LOOP INVESTMENTS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28DIRECTOR APPOINTED MR ROGER CLIFFORD PURDY
2024-01-24CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ROGER MOORHOUSE
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AP04Appointment of Pennycuick Collins Limited as company secretary on 2022-04-13
2022-04-26TM02Termination of appointment of Lyndsey Cannon-Leach on 2022-04-13
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM WOOD
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK FARLEY
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMES WHEELER
2020-06-24AP01DIRECTOR APPOINTED MR ROGER MOORHOUSE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-20CH01Director's details changed for Mr Jay Desai on 2019-05-19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-07AP03Appointment of Mrs Lyndsey Cannon-Leach as company secretary on 2018-02-06
2018-02-07TM02Termination of appointment of Peter Dening on 2018-02-06
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06AP01DIRECTOR APPOINTED MR PAUL GRAHAM WOOD
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 82
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 82
2015-12-30AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-30AP01DIRECTOR APPOINTED MR GEORGE JAMES WHEELER
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LEE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCLAUGHLIN
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COCKAYNE
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 82
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 82
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOY SHINGLER
2013-01-29AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-07DISS40Compulsory strike-off action has been discontinued
2011-05-04AR0129/12/10 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY SHINGLER / 01/01/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATERSON MCCOWAN LEE / 01/01/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COCKAYNE / 01/01/2011
2011-04-26GAZ1FIRST GAZETTE
2011-01-24AP03SECRETARY APPOINTED PETER DENING
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY HELEN MCCOWAN LEE
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 451 MOSELEY ROAD BIRMINGHAM WEST MIDLANDS B12 9BX
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH
2010-10-18AP03SECRETARY APPOINTED HELEN PATERSON MCCOWAN LEE
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARNOLD
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2010-01-08AR0129/12/09 CHANGES
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM ARNOLD / 02/11/2009
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 7 HARBORNE PARK ROAD BIRMINGHAM B17 0DE
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PRITCHETT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BELL
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DE
2009-01-16363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FARLEY
2008-09-02288aSECRETARY APPOINTED MATTHEW WILLIAM ARNOLD
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM COUNTRYWIDE COMMERCIAL LIMITED 7 VINE TERRACE HIGH STREET HARBOURNE BIRMINGHAM B17 9PU
2008-02-02363sRETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-22363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 29/12/05; CHANGE OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 29/12/04; CHANGE OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-02-10363(288)DIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-25363sRETURN MADE UP TO 29/12/02; CHANGE OF MEMBERS
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14288bDIRECTOR RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-02-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLAVERDON PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against CLAVERDON PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAVERDON PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAVERDON PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERDON PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERDON PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLAVERDON PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERDON PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLAVERDON PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLAVERDON PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLAVERDON PARK MANAGEMENT COMPANY LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERDON PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAVERDON PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.