UKBizDB.co.uk

CLANFIELD INVESTMENTS LIMITED

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

This company is commonly known as Clanfield Investments Limited. The company was founded 60 years ago and was given the registration number 00801715. The firm's registered office is in SOUTHAMPTON. You can find them at The Plumb Store, Morgans Yard Shepherds Road, Bartley, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLANFIELD INVESTMENTS LIMITED
Company Number:00801715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1964
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Plumb Store, Morgans Yard Shepherds Road, Bartley, Southampton, Hampshire, England, SO40 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tresco, Rivermead, Idmiston, Salisbury, England, SP4 0AR

Secretary04 March 2005Active
Tresco, Rivermead, Idmiston, Salisbury, England, SP4 0AR

Director04 March 2005Active
Clanfield House, Newton Lane, Romsey, England, SO51 8GZ

Director07 June 1999Active
Bryony Cottage, Stockbridge Road, Kings Somborne, SO20 6PH

Secretary07 June 1999Active
Gunsfield Lodge, Plaitford, Romsey, SO51 6FS

Secretary-Active
Bryony Cottage, Stockbridge Road, Kings Somborne, SO20 6PH

Director-Active
Gunsfield Lodge, Plaitford, Romsey, SO51 6FS

Director-Active
Cadbury Farm, Mottisfont, Romsey, SO51

Director-Active

People with Significant Control

Clanfield Holdings Ltd
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Clanfield House, Newton Lane, Romsey, England, SO51 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Clanfield Holdings Ltd
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Clanfield House, Newton Lane, Romsey, England, SO51 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew Clifford Hill
Notified on:08 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Clanfield House, Newton Lane, Romsey, SO51 8GZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Accounts

Change account reference date company previous extended.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Address

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

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.