UKBizDB.co.uk

CLUAN PROPERTY SERVICES LIMITED

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

This company is commonly known as Cluan Property Services Limited. The company was founded 28 years ago and was given the registration number 03112843. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CLUAN PROPERTY SERVICES LIMITED
Company Number:03112843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pinkneys Road, Maidenhead, SL6 5DJ

Secretary02 July 2007Active
1 Dawnay Close, Ascot, England, SL5 7PQ

Director02 October 2006Active
1 Pinkneys Road, Maidenhead, SL6 5DJ

Director15 July 2004Active
28 Broadlands Avenue, Shepperton, TW17 9DQ

Secretary12 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 October 1995Active
11 Rowan Road, West Drayton, UB7 7UA

Director12 October 1995Active
62 Berberis Walk, West Drayton, UB7 7TZ

Director31 January 1997Active
28 Broadlands Avenue, Shepperton, TW17 9DQ

Director31 January 1997Active
118 High Street, Uxbridge, UB8 1JT

Director30 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 October 1995Active

People with Significant Control

Mr Nigel William Dearman
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:1 Dawnay Close, Ascot, England, SL5 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Peter Hunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Barbicus Court, Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.