UKBizDB.co.uk

THE CLANCY GROUP LTD

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

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.

Company Information

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:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Secretary01 February 2019Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director30 June 2020Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director24 September 2018Active
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director26 October 2016Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director27 March 1997Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director01 April 2021Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director30 June 2020Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director26 October 2016Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Secretary27 March 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 March 1997Active
22 Eastcote Road, Ruislip, HA4 8DG

Director24 May 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 March 1997Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director27 March 1997Active
South Lodge, Stratton Chase, Chalfont St. Giles, HP8 4QQ

Director29 May 1998Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Director27 March 1997Active
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director24 September 2018Active
43 Pebworth Road, Harrow, HA1 3UD

Director29 May 1998Active
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director26 October 2016Active
26, Toronto Road, Petworth, GU28 OQX

Director29 May 1998Active
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director01 February 2019Active
Clare House Coppermill Lane, Harefield, Middlesex, UB9 6HZ

Director26 October 2016Active
33 Compton Rise, Pinner, HA5 5HS

Director29 May 1998Active
Rose Cottage, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5ST

Director29 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type group.

Download
2020-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.