UKBizDB.co.uk

CLEMENT HOLDINGS LIMITED

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

This company is commonly known as Clement Holdings Limited. The company was founded 33 years ago and was given the registration number 02612693. The firm's registered office is in HASLEMERE. You can find them at Clement House, Weydown Road Industrial Estate, Haslemere, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLEMENT HOLDINGS LIMITED
Company Number:02612693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clement House, Weydown Road Industrial Estate, Haslemere, Surrey, GU27 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Hollow, Grayswood, Haslemere, GU27 2DE

Director21 May 1991Active
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR

Director29 May 2013Active
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR

Secretary01 December 2005Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary20 May 1991Active
86 Longmoor Road, Liphook, GU30 7NZ

Secretary21 May 1991Active
143 Kings Road, Haslemere, GU27 2QQ

Director21 February 1997Active
Willow Cottage, Petworth Road Northchapel, Petworth, GU28 9HJ

Director20 March 1992Active
5 George Denyer Close, Haslemere, GU27 2BH

Director20 March 1992Active
Greenways Liphook Road, Passfield, Liphook, GU30 7RX

Director20 March 1992Active
Glenbrook 23 Oak Tree Lane, Haslemere, GU27 1PQ

Director20 March 1992Active
Clement House, Weydown Road Industrial Estate, Haslemere, United Kingdom, GU27 1HR

Director02 November 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director20 May 1991Active

People with Significant Control

Mr Peter Robert Rendall Clement
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Clement House, Weydown Road Industrial Estate, Haslemere, GU27 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Anthony Haan
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Clement House, Weydown Road Industrial Estate, Haslemere, GU27 1HR
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 (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
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type group.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.