UKBizDB.co.uk

CLARKE & SON SOLICITORS LIMITED

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

This company is commonly known as Clarke & Son Solicitors Limited. The company was founded 12 years ago and was given the registration number 08010775. The firm's registered office is in BASINGSTOKE. You can find them at Manor House, 8 Winchester Road, Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLARKE & SON SOLICITORS LIMITED
Company Number:08010775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Manor House, 8 Winchester Road, Basingstoke, Hampshire, RG21 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House, 8 Winchester Road, Basingstoke, RG21 8UG

Director20 April 2015Active
111, Gordon Road, Camberley, United Kingdom, GU15 2JQ

Director29 March 2012Active
Manor, House, 8 Winchester Road, Basingstoke, RG21 8UG

Director11 February 2020Active
Manor, House, 8 Winchester Road, Basingstoke, RG21 8UG

Director11 February 2020Active
8, Winchester Road, Basingstoke, RG21 8UG

Director29 March 2012Active
Manor, House, 8 Winchester Road, Basingstoke, RG21 8UG

Director20 April 2015Active
Field Corner, Ecchinswell Road, Kingsclere, Newbury, United Kingdom, RG20 4QQ

Director29 March 2012Active

People with Significant Control

Mrs Nia Wharry
Notified on:11 February 2020
Status:Active
Date of birth:October 1972
Nationality:Welsh
Address:Manor, House, Basingstoke, RG21 8UG
Nature of control:
  • Significant influence or control
Miss Claire Louise Redhead
Notified on:11 February 2020
Status:Active
Date of birth:April 1984
Nationality:British
Address:Manor, House, Basingstoke, RG21 8UG
Nature of control:
  • Significant influence or control
Mrs Julie Mckinney
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Manor, House, Basingstoke, RG21 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Leonard Cowdery
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Manor, House, Basingstoke, RG21 8UG
Nature of control:
  • Significant influence or control
Mr William David Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Manor, House, Basingstoke, RG21 8UG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Capital alter shares subdivision.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-05Resolution

Resolution.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-24Change of name

Change of name request comments.

Download
2020-02-24Change of name

Change of name notice.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.