UKBizDB.co.uk

CLARENCE HOUSE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Blackhall Croft, Blackhall Road, Kendal, Cumbria, England, LA9 4UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Pembroke Court, Kendal, United Kingdom, LA9 5JA

Secretary10 February 2006Active
46, Pembroke Court, Kendal, United Kingdom, LA9 5JA

Director06 July 2003Active
74 Greenside, Kendal, LA9 5DT

Secretary06 July 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary06 July 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director06 July 2003Active
Ti Aisling, Brighton Road, Foxrock, Ireland,

Director06 June 2008Active
Mount Pleasant, 1 Brennanstown, Vale, Brennanstown Ford, Foxrock, Dublin 18, Ireland, IRISH

Director10 February 2006Active
41 Lynwood, Ballinteer, Dublin 16, IRISH

Director10 February 2006Active
74 Greenside, Kendal, LA9 5DT

Director10 February 2006Active
16 Archers Meadow, Kendal, LA9 7DY

Director04 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Gazette

Gazette filings brought up to date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-05-29Gazette

Gazette filings brought up to date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-08-31Address

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

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.