UKBizDB.co.uk

CLARENCE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Secretary15 March 2017Active
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Director15 March 2017Active
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Director15 March 2017Active
54, Clarence Road, Windsor, United Kingdom, SL4 5AU

Secretary20 October 2009Active
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Director15 March 2017Active
54, Clarence Road, Windsor, United Kingdom, SL4 5AU

Director20 October 2009Active
54, Clarence Road, Windsor, United Kingdom, SL4 5AU

Director11 October 2010Active
54, Clarence Road, Windsor, United Kingdom, SL4 5AU

Director11 October 2010Active

People with Significant Control

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:
  • 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
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:
  • 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 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-18Address

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

Download
2017-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.