UKBizDB.co.uk

CLANDOWN LIMITED

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

This company is commonly known as Clandown Limited. The company was founded 16 years ago and was given the registration number 06362163. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Busines Park, Warmley, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLANDOWN LIMITED
Company Number:06362163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Busines Park, Warmley, Bristol, England, BS30 8XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Secretary05 September 2007Active
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director05 September 2007Active
4, Wellow Lane, Hinton Charterhouse, Bath, BA2 7SU

Director11 January 2012Active
Follys End Farm, Cold Ashton, SN14 8JR

Director05 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 September 2007Active
Manor Farm, House, Monkton Farleigh, Bradford-On-Avon, BA15 2QF

Director11 January 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 September 2007Active

People with Significant Control

Mr Terence Edward James Patch
Notified on:05 September 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Gallagher
Notified on:05 September 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person secretary company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company current shortened.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Change account reference date company current shortened.

Download
2018-11-28Accounts

Change account reference date company previous shortened.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Accounts

Change account reference date company current shortened.

Download
2017-12-28Accounts

Change account reference date company previous shortened.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.