This company is commonly known as Clowes Developments (north West) Limited. The company was founded 36 years ago and was given the registration number 02210399. The firm's registered office is in ASHBOURNE. You can find them at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CLOWES DEVELOPMENTS (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 02210399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England, DE6 3FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Secretary | 29 March 2022 | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Director | 06 December 2013 | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Director | 19 December 2014 | Active |
The Old Rectory, Church Lane, Thorpe, Ashbourne, DE6 2AW | Secretary | 04 August 1993 | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Secretary | 30 October 2020 | Active |
37 Jessop Way, Haslington, Crewe, CW1 1FU | Secretary | - | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Secretary | 20 December 2019 | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Director | 30 December 2015 | Active |
Brailsford Hall, Hall Lane, Brailsford, DE6 3BU | Director | - | Active |
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA | Director | 03 August 2015 | Active |
32 Castle Hill, Duffield, Belper, DE56 4EA | Director | 07 January 2002 | Active |
37 Jessop Way, Haslington, Crewe, CW1 1FU | Director | - | Active |
3 Paddock Brow, Bollin Hill, Prestbury, SK10 4XN | Director | 07 March 1994 | Active |
1, Palmers Close, Rugby, England, CV21 4NR | Director | 28 June 2004 | Active |
Clowes Developments (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brailsford Hall, Hall Lane, Ashbourne, England, DE6 3BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Accounts | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-02-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Officers | Appoint person secretary company with name date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.