Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLYDE HOUSE FREEHOLD LIMITED
Company Information for

CLYDE HOUSE FREEHOLD LIMITED

WESSEX HOUSE, ST LENOARDS ROAD, BOURNEMOUTH, DORSET, BH8 8QS,
Company Registration Number
04332571
Private Limited Company
Active

Company Overview

About Clyde House Freehold Ltd
CLYDE HOUSE FREEHOLD LIMITED was founded on 2001-12-03 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Clyde House Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLYDE HOUSE FREEHOLD LIMITED
 
Legal Registered Office
WESSEX HOUSE
ST LENOARDS ROAD
BOURNEMOUTH
DORSET
BH8 8QS
Other companies in BH8
 
Filing Information
Company Number 04332571
Company ID Number 04332571
Date formed 2001-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE HOUSE FREEHOLD 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 CLYDE HOUSE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Company Secretary 2017-01-01
JOSEPH WILLIAM EDWARDS
Director 2016-01-08
SANDRA ANNE FRANCIS MURPHY
Director 2012-08-08
JOHN PARKER
Director 2002-01-16
PETER JOHN WALLACE
Director 2002-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WALLACE
Company Secretary 2012-03-10 2017-01-01
TOM ALEXANDER COTTLE
Director 2014-02-07 2016-01-08
LAURA JANE MASSON
Director 2014-02-07 2016-01-08
PEGGY MARIE FLORENCE BIDDLE
Director 2002-01-16 2014-02-07
JOHN PARKER
Company Secretary 2002-01-16 2012-03-10
DAPHNE PHILLIPS
Director 2002-01-16 2005-12-26
JOHN GULLIVER
Director 2002-01-16 2002-07-10
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-12-03 2002-01-16
L & A REGISTRARS LIMITED
Nominated Director 2001-12-03 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY SOLUTIONS (SOUTHERN) LIMITED THE GABLES OWNERS LIMITED Company Secretary 2018-05-08 CURRENT 2016-05-07 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED BEACON COURT (HIGHCLIFFE) LIMITED Company Secretary 2018-05-01 CURRENT 1986-04-09 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED SUNNINGDALE LODGE RTM COMPANY LIMITED Company Secretary 2018-02-26 CURRENT 2017-11-06 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED FAIRFIELD OWNERS LIMITED Company Secretary 2018-01-01 CURRENT 2015-05-29 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED ALMA HOUSE (BOURNEMOUTH) LIMITED Company Secretary 2017-07-12 CURRENT 2000-01-26 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED THE BAYS RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-11-27 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED Company Secretary 2015-05-28 CURRENT 1974-11-18 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED DORCHESTER PLACE (BOURNEMOUTH) LTD Company Secretary 2008-06-05 CURRENT 2000-08-15 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED BRANKSOME HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 1987-12-04 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED SANDRINGHAM PLACE (FREEHOLD) LIMITED Company Secretary 2007-10-18 CURRENT 2005-03-29 Active

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
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England
2023-10-18Termination of appointment of Property Solutions (Southern) Limited on 2023-10-01
2023-10-18Appointment of Hawk Estates as company secretary on 2023-10-01
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM EDWARDS
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12AP04CORPORATE SECRETARY APPOINTED PROPERTY SOLUTIONS (SOUTHERN) LIMITED
2017-01-12AP04CORPORATE SECRETARY APPOINTED PROPERTY SOLUTIONS (SOUTHERN) LIMITED
2017-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER WALLACE
2017-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER WALLACE
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Flat 2 Clyde House 3a Richmond Park Avenue Bournemouth Dorset BH8 9DL
2016-02-13AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM EDWARDS
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MASSON
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM COTTLE
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-05AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-07AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED MR TOM ALEXANDER COTTLE
2014-04-14AP01DIRECTOR APPOINTED MISS LAURA JANE MASSON
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY BIDDLE
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-09AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EXECUTORS TO BE APPOINTED FOR THE LATE PEGGY MARIE FLORENCE BIDDLE / 10/09/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MARIE FLORENCE BIDDLE / 10/09/2013
2013-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-27AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALLACE / 10/03/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 10/03/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE FRANCIS MURPHY / 08/08/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MARIE FLORENCE BIDDLE / 10/03/2012
2012-10-10AP03SECRETARY APPOINTED PETER JOHN WALLACE
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE PHILLIPS
2012-09-19AP01DIRECTOR APPOINTED SANDRA ANNE FRANCIS MURPHY
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN PARKER
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 31 SHAPLAND AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9PX
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MARIE FLORENCE BIDDLE / 10/03/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALLACE / 10/03/2012
2012-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-08AR0103/12/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AR0103/12/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22AR0103/12/09 FULL LIST
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bSECRETARY RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLYDE HOUSE FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE HOUSE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLYDE HOUSE FREEHOLD 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLYDE HOUSE FREEHOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLYDE HOUSE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE HOUSE FREEHOLD LIMITED
Trademarks
We have not found any records of CLYDE HOUSE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE HOUSE FREEHOLD 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 CLYDE HOUSE FREEHOLD 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 CLYDE HOUSE FREEHOLD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE HOUSE FREEHOLD 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 CLYDE HOUSE FREEHOLD 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.