This company is commonly known as Clacton Properties Ltd. The company was founded 17 years ago and was given the registration number 06183163. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | CLACTON PROPERTIES LTD |
---|---|---|
Company Number | : | 06183163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2007 |
End of financial year | : | 30 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Page Road, Clacton On Sea, United Kingdom, CO15 3AE | Director | 15 October 2010 | Active |
28 Leighcliff Road, Leigh On Sea, SS9 1DJ | Secretary | 26 March 2007 | Active |
34, Elm Tree Road, Basildon, United Kingdom, SS16 4TN | Secretary | 31 March 2009 | Active |
87, Branksome Avenue, Stanford Le Hope, SS17 8BH | Director | 26 March 2007 | Active |
Miss Dawn Sharmin Symes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Page Road, Clacton On Sea, United Kingdom, CO15 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-10 | Gazette | Gazette filings brought up to date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Address | Change registered office address company with date old address new address. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.