This company is commonly known as Clarence House Developments Limited. The company was founded 20 years ago and was given the registration number 04822620. The firm's registered office is in KENDAL. You can find them at 10 Blackhall Croft, Blackhall Road, Kendal, Cumbria. This company's SIC code is 41100 - Development of building projects.
Name | : | CLARENCE HOUSE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04822620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Blackhall Croft, Blackhall Road, Kendal, Cumbria, England, LA9 4UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Pembroke Court, Kendal, United Kingdom, LA9 5JA | Secretary | 10 February 2006 | Active |
46, Pembroke Court, Kendal, United Kingdom, LA9 5JA | Director | 06 July 2003 | Active |
74 Greenside, Kendal, LA9 5DT | Secretary | 06 July 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 06 July 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 06 July 2003 | Active |
Ti Aisling, Brighton Road, Foxrock, Ireland, | Director | 06 June 2008 | Active |
Mount Pleasant, 1 Brennanstown, Vale, Brennanstown Ford, Foxrock, Dublin 18, Ireland, IRISH | Director | 10 February 2006 | Active |
41 Lynwood, Ballinteer, Dublin 16, IRISH | Director | 10 February 2006 | Active |
74 Greenside, Kendal, LA9 5DT | Director | 10 February 2006 | Active |
16 Archers Meadow, Kendal, LA9 7DY | Director | 04 July 2007 | Active |
Judith Mary Stocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Yard 57, Kendal, United Kingdom, LA9 4ED |
Nature of control | : |
|
William Colston Stocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Pembroke Court, Kendal, United Kingdom, LA9 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Gazette | Gazette filings brought up to date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-05-29 | Gazette | Gazette filings brought up to date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.