UKBizDB.co.uk

CLOWES DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as Clowes Developments (uk) Limited. The company was founded 59 years ago and was given the registration number 00819793. 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.

Company Information

Name:CLOWES DEVELOPMENTS (UK) LIMITED
Company Number:00819793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England, DE6 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director01 December 2014Active
Brailsford Hall, Brailsford, Derby, DE6 3BU

Director04 May 1991Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director17 March 2021Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director29 September 2016Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director01 November 2018Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director22 January 2014Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director22 January 2014Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director17 March 2022Active
The Old Rectory, Church Lane, Thorpe, Ashbourne, DE6 2AW

Secretary04 August 1993Active
Brailsford Mill, Brailsford, Derby, DE6 3BB

Secretary-Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary30 October 2020Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary20 December 2019Active
The Old Rectory, Church Lane, Thorpe, Ashbourne, DE6 2AW

Director23 March 1993Active
Brailsford Hall, Hall Lane, Brailsford, DE6 3BU

Director-Active
Brailsford Mill, Brailsford, Derby, DE6 3BB

Director-Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director29 June 2007Active
32 Castle Hill, Duffield, Belper, DE56 4EA

Director07 October 1998Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director17 March 2021Active
3 Paddock Brow, Bollin Hill, Prestbury, SK10 4XN

Director07 March 1994Active
Norbury House, Audishaw Lane, Boylestone, Ashbourne, England, DE6 5AE

Director12 October 2007Active

People with Significant Control

The Clowes Trust 2014
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brailsford Hall, Hall Lane, Ashbourne, England, DE6 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type group.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Accounts

Accounts with accounts type group.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2020-11-24Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.