This company is commonly known as The Clancy Group Ltd. The company was founded 27 years ago and was given the registration number 03339937. The firm's registered office is in MIDDLESEX. You can find them at Clare House Coppermill Lane, Harefield, Middlesex, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | THE CLANCY GROUP LTD |
---|---|---|
Company Number | : | 03339937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Secretary | 01 February 2019 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 30 June 2020 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 24 September 2018 | Active |
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ | Director | 26 October 2016 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 27 March 1997 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 01 April 2021 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 30 June 2020 | Active |
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ | Director | 26 October 2016 | Active |
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA | Secretary | 27 March 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 25 March 1997 | Active |
22 Eastcote Road, Ruislip, HA4 8DG | Director | 24 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 25 March 1997 | Active |
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ | Director | 27 March 1997 | Active |
South Lodge, Stratton Chase, Chalfont St. Giles, HP8 4QQ | Director | 29 May 1998 | Active |
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA | Director | 27 March 1997 | Active |
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ | Director | 24 September 2018 | Active |
43 Pebworth Road, Harrow, HA1 3UD | Director | 29 May 1998 | Active |
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ | Director | 26 October 2016 | Active |
26, Toronto Road, Petworth, GU28 OQX | Director | 29 May 1998 | Active |
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ | Director | 01 February 2019 | Active |
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ | Director | 26 October 2016 | Active |
33 Compton Rise, Pinner, HA5 5HS | Director | 29 May 1998 | Active |
Rose Cottage, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5ST | Director | 29 May 1998 | Active |
Clancy Group Holdings Ltd | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clare House, Coppermill Lane, Uxbridge, England, UB9 6HZ |
Nature of control | : |
|
Mr Dermot Michael Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Clare House Coppermill Lane, Middlesex, UB9 6HZ |
Nature of control | : |
|
Mrs Kathleen Philomena Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1925 |
Nationality | : | Irish |
Address | : | Clare House Coppermill Lane, Middlesex, UB9 6HZ |
Nature of control | : |
|
Mrs Doreen Catherine Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | Clare House Coppermill Lane, Middlesex, UB9 6HZ |
Nature of control | : |
|
Ms Mary Philomena Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Clare House Coppermill Lane, Middlesex, UB9 6HZ |
Nature of control | : |
|
Mr Kevin Thomas Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | Irish |
Address | : | Clare House Coppermill Lane, Middlesex, UB9 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type group. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.