UKBizDB.co.uk

CLUN VALLEY INVESTMENTS LIMITED

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

This company is commonly known as Clun Valley Investments Limited. The company was founded 29 years ago and was given the registration number 02986668. The firm's registered office is in OSWESTRY. You can find them at Rivendell, Briggs Lane Pant, Oswestry, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLUN VALLEY INVESTMENTS LIMITED
Company Number:02986668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rivendell, Briggs Lane Pant, Oswestry, Shropshire, SY10 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivendell Briggs Lane, Pant, Oswestry, SY10 8PP

Secretary11 November 1994Active
Ivy House, Newcastle, Craven Arms, SY7 8QL

Director01 April 2004Active
2 Little Folly, Lydbury North, Craven Arms, SY7 8HP

Director11 November 1994Active
26, Redlake Meadow, Bucknell, England, SY7 0EL

Director28 November 2009Active
Clunton Farm, Clunton, SY7 0HZ

Director01 April 2004Active
Rivendell, Briggs Lane Pant, Oswestry, SY10 8PP

Director22 November 2016Active
Brookfield, Clunton, Craven Arms, SY7 0HU

Director20 December 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary04 November 1994Active
Forest View, Clunton, Craven Arms, SY7 0HT

Director15 November 1994Active
Brookfields, Clunton, Craven Arms, SY7 0HU

Director11 November 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director04 November 1994Active

People with Significant Control

Mr David William Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:Rivendell, Oswestry, SY10 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mona Hester Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:Rivendell, Oswestry, SY10 8PP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-12Officers

Appoint person director company with name date.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type micro entity.

Download
2014-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2013-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.