UKBizDB.co.uk

CLAMPHILL DEVELOPMENTS LIMITED

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

This company is commonly known as Clamphill Developments Limited. The company was founded 51 years ago and was given the registration number 01092578. The firm's registered office is in MOLESEY. You can find them at Bridge House, 11 Creek Road, Molesey, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLAMPHILL DEVELOPMENTS LIMITED
Company Number:01092578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1973
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bridge House, 11 Creek Road, Molesey, Surrey, United Kingdom, KT8 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pen Y Bryn, Wood End, Marlow, United Kingdom, SL7 2HW

Secretary01 April 2002Active
Pen Y Bryn, Wood End, Marlow, United Kingdom, SL7 2HW

Director10 February 2011Active
19a Chester Road, Northwood, HA6 1BG

Secretary-Active
Littlewood, Wood End, Marlow, SL7 2HW

Secretary22 April 1993Active
82 West Street, Marlow, SL7 2BP

Secretary25 February 1998Active
Chenies Clamp Hill, Stanmore, HA7 3JL

Secretary-Active
19a Chester Road, Northwood, HA6 1BG

Director-Active
Pen Y Bryn, Woodend, Marlow, SL7 2HW

Director15 January 1998Active
252 Harrow View, Harrow, HA2 6QF

Director-Active
Chenies Clamp Hill, Stanmore, HA7 3JL

Director-Active
Tudor Cottage, Gossmore Lane, Marlow, SL7 1QF

Director31 July 1998Active
Chenies Clamp Hill, Stanmore, HA7 3JL

Director-Active

People with Significant Control

Mrs Janet Ann Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 11 Creek Road, Molesey, United Kingdom, KT8 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Joan Stein
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 11 Creek Road, Molesey, United Kingdom, KT8 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Frederick Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Northfields, Bakers Wood, Uxbridge, England, UB9 4LG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption full.

Download
2015-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.