UKBizDB.co.uk

CLEARPINE DEVELOPMENTS LIMITED

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

This company is commonly known as Clearpine Developments Limited. The company was founded 35 years ago and was given the registration number 02364118. The firm's registered office is in NUNEATON. You can find them at Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CLEARPINE DEVELOPMENTS LIMITED
Company Number:02364118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire, CV10 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Featherstone Close, Nuneaton, CV10 7BP

Secretary14 January 2009Active
1 Featherstone Close, Nuneaton, CV10 7BP

Director13 August 2007Active
Cartref Station Road, Arley, Coventry, CV7 8FG

Secretary-Active
The Boot Inn, Birmingham Road Ansley Village, Nuneaton, CV10 9PL

Secretary22 February 1995Active
29 Featherstone Close, Nuneaton, CV10 0AI

Secretary22 February 1995Active
3 Pingle Court, Nuneaton, CV11 4UT

Director13 August 2007Active
Cartref Station Road, Arley, Coventry, CV7 8FG

Director-Active
The Boot Inn, Birmingham Road Ansley Village, Nuneaton, CV10 9PL

Director-Active
29 Featherstone Close, Nuneaton, CV10 0AI

Director-Active

People with Significant Control

Mrs Kym Allen
Notified on:06 June 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:3, Pingle Court, Nuneaton, England, CV11 4UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shane Lovric
Notified on:06 June 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:1, Featherstone Close, Nuneaton, England, CV10 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sidney Fryer
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:29, Featherstone Close, Nuneaton, England, CV10 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Capital

Capital allotment shares.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.