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.
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 | : |
|
Registered Address | : | The Walled Garden, Old Park, Devizes, Wiltshire, SN10 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY | Secretary | - | Active |
5, Reeves Road, Devizes, England, SN10 3UB | Director | 24 July 2019 | Active |
47 Avon Road, Avon Road, Devizes, England, SN10 1PR | Director | 24 July 2019 | Active |
Taylor House, Barley Hill Lane, Poulshot, Devizes, England, SN10 1RS | Director | 30 June 2010 | Active |
47 Court Hill, Court Hill, Potterne, Devizes, England, SN10 5PN | Director | 24 July 2019 | Active |
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY | Director | - | Active |
Clenche Farm, Durlett Road Bromham, Chippenham, SN15 2HY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Address | Change sail address company with old address new address. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2015-08-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.