This company is commonly known as Clarence Developments Limited. The company was founded 14 years ago and was given the registration number 07050824. The firm's registered office is in SWADLINCOTE. You can find them at Ashby Road, Measham, Swadlincote, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CLARENCE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07050824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP | Secretary | 15 March 2017 | Active |
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP | Director | 15 March 2017 | Active |
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP | Director | 15 March 2017 | Active |
54, Clarence Road, Windsor, United Kingdom, SL4 5AU | Secretary | 20 October 2009 | Active |
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP | Director | 15 March 2017 | Active |
54, Clarence Road, Windsor, United Kingdom, SL4 5AU | Director | 20 October 2009 | Active |
54, Clarence Road, Windsor, United Kingdom, SL4 5AU | Director | 11 October 2010 | Active |
54, Clarence Road, Windsor, United Kingdom, SL4 5AU | Director | 11 October 2010 | Active |
Mr John Stuart Bloor | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | Ashby Road, Swadlincote, DE12 7JP |
Nature of control | : |
|
Bloor Holdings Limited | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashby Road, Ashby Road, Swadlincote, England, DE12 7JP |
Nature of control | : |
|
Mr Andrew Philip Butcher | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Clarence Road, Windsor, United Kingdom, SL4 5AU |
Nature of control | : |
|
Mrs Chantal Madeleine Suzanne Butcher | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 54, Clarence Road, Windsor, United Kingdom, SL4 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-18 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.