UKBizDB.co.uk

CLENCHE PROPERTIES

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

This company is commonly known as Clenche Properties. The company was founded 39 years ago and was given the registration number 01879354. The firm's registered office is in DEVIZES. You can find them at The Walled Garden, Old Park, Devizes, Wiltshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CLENCHE PROPERTIES
Company Number:01879354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1985
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Walled Garden, Old Park, Devizes, Wiltshire, SN10 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY

Secretary-Active
5, Reeves Road, Devizes, England, SN10 3UB

Director24 July 2019Active
47 Avon Road, Avon Road, Devizes, England, SN10 1PR

Director24 July 2019Active
Taylor House, Barley Hill Lane, Poulshot, Devizes, England, SN10 1RS

Director30 June 2010Active
47 Court Hill, Court Hill, Potterne, Devizes, England, SN10 5PN

Director24 July 2019Active
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY

Director-Active
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY

Director-Active

People with Significant Control

Mrs Julie Margaret Sanders
Notified on:24 July 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:47 Avon Road, Avon Road, Devizes, England, SN10 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lois Gillian Rosemary Mcguffog
Notified on:24 July 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:5 Reeves Road, Reeves Road, Devizes, England, SN10 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Harry Taylor
Notified on:24 July 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:47 Court Hill, Court Hill, Devizes, England, SN10 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Geoffrey Taylor
Notified on:24 July 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Taylor House, Barley Hill Lane, Devizes, England, SN10 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Elizabeth Taylor
Notified on:01 January 2017
Status:Active
Date of birth:May 1944
Nationality:British
Address:The Walled Garden, Old Park, Devizes, SN10 5JR
Nature of control:
  • Ownership of shares 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Resolution

Resolution.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Address

Change sail address company with old address new address.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2015-08-02Address

Change registered office address company with date old address new address.

Download
2015-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.