UKBizDB.co.uk

CLEAR PARTNERS LIMITED

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

This company is commonly known as Clear Partners Limited. The company was founded 20 years ago and was given the registration number 05098436. The firm's registered office is in RICHMOND. You can find them at Brooks House Alexander Place, 13-17 Princes Road, Richmond, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLEAR PARTNERS LIMITED
Company Number:05098436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brooks House Alexander Place, 13-17 Princes Road, Richmond, England, TW10 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Sudbrook Gardens, Richmond, England, TW10 7DD

Secretary14 April 2005Active
15, Sudbrook Gardens, Richmond, England, TW10 7DD

Director14 April 2005Active
353 St Margarets Road, Twickenham, Richmond, TW1 1PW

Director14 April 2005Active
9, South Road, Twickenham, TW2 5NU

Director19 May 2004Active
36, Worple Road, Isleworth, United Kingdom, TW7 7AR

Director01 April 2007Active
35 Talbot Road, Isleworth, TW7 7HG

Secretary14 April 2005Active
5 Berkley Close, Wellesley Road Strawberry Hill, Twickenham, TW2 5SG

Secretary19 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 April 2004Active

People with Significant Control

William Carey Evans
Notified on:20 May 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:15, Sudbrook Gardens, Richmond, England, TW10 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morgan Henry Wyndham Davis
Notified on:29 June 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:9, South Road, Twickenham, United Kingdom, TW2 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Elliott
Notified on:29 June 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:9, Orchard Farm Avenue, East Molesey, United Kingdom, KT8 0AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-06-17Capital

Capital return purchase own shares.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Capital

Capital variation of rights attached to shares.

Download
2018-11-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.