UKBizDB.co.uk

CLAIRVILLE YORK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clairville York Ltd. The company was founded 36 years ago and was given the registration number 02139319. The firm's registered office is in SUTTON. You can find them at 22-34 High Street, Cheam, Sutton, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLAIRVILLE YORK LTD
Company Number:02139319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:22-34 High Street, Cheam, Sutton, Surrey, SM3 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-34, High Street, Cheam, Sutton, SM3 8RL

Director23 November 2022Active
22-34, High Street, Cheam, Sutton, SM3 8RL

Director23 November 2022Active
22-34, High Street, Cheam, Sutton, SM3 8RL

Director28 February 2023Active
17, Purberry Grove, Epsom, England, KT17 1LU

Director20 January 2015Active
313 Bluewater House, Smugglers Way, London, SW18 1ED

Director-Active
66b, London Road, Riverhead, Sevenoaks, United Kingdom, TN13 2DJ

Director01 May 2004Active
5 Lynwood Road, Epsom, KT17 4LF

Secretary01 November 2001Active
Apartment 23 Baynards, 27 Hereford Road, London, W2 4TQ

Secretary-Active
22-34, High Street, Cheam, Sutton, SM3 8RL

Director23 August 2020Active
5 Lynwood Road, Epsom, KT17 4LF

Director01 November 2001Active
Apartment 23 Baynards, 27 Hereford Road, London, W2 4TQ

Director-Active

People with Significant Control

Clairville York Group Limited
Notified on:14 August 2016
Status:Active
Country of residence:England
Address:22-34, High Street, Sutton, England, SM3 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie John Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:22-34, High Street, Sutton, SM3 8RL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-19Accounts

Legacy.

Download
2023-05-19Other

Legacy.

Download
2023-05-19Other

Legacy.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-20Accounts

Legacy.

Download
2022-07-20Other

Legacy.

Download
2022-07-20Other

Legacy.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Change account reference date company current extended.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-15Accounts

Change account reference date company current shortened.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.