UKBizDB.co.uk

CLARKE MEWS LETTINGS LTD

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

This company is commonly known as Clarke Mews Lettings Ltd. The company was founded 11 years ago and was given the registration number 08285374. The firm's registered office is in SOUTHAMPTON. You can find them at 44 High Street, West End, Southampton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLARKE MEWS LETTINGS LTD
Company Number:08285374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44 High Street, West End, Southampton, Hampshire, SO30 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, High Street, West End, Southampton, SO30 3DR

Director17 May 2018Active
Herons Wood, Lockhams Road, Curdridge, Southampton, England, SO32 2BD

Director07 November 2012Active
44, High Street, West End, Southampton, United Kingdom, SO30 3DR

Director07 November 2012Active
61, David Newberry Drive, Lee On The Solent, Fareham, United Kingdom, PO13 8FG

Director07 November 2012Active
44, High Street, West End, Southampton, SO30 3DR

Director01 January 2021Active
68, Portchester Road, Portchester, Fareham, United Kingdom, PO16 8QJ

Director07 November 2012Active

People with Significant Control

Mr James Jenkins
Notified on:17 May 2018
Status:Active
Date of birth:October 1977
Nationality:British
Address:44, High Street, Southampton, SO30 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hillyer
Notified on:17 May 2018
Status:Active
Date of birth:October 1976
Nationality:British
Address:44, High Street, Southampton, SO30 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Graham Ancell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Herons Wood, Lockhams Road, Southampton, United Kingdom, SO32 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Leslie Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:44 High Street, West End, Southampton, United Kingdom, SO30 3DR
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-09-20Address

Default companies house registered office address applied.

Download
2023-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Capital

Capital alter shares subdivision.

Download
2018-06-01Resolution

Resolution.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.