C&L PROPERTY (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

C&L PROPERTY (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390712

Incorporation date

12/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion A4 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2005)
dot icon26/03/2026
Change of details for Mr Clive Richard Slaughter as a person with significant control on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Clive Richard Slaughter on 2026-03-26
dot icon26/03/2026
Director's details changed for Mrs Louise Patricia Slaughter on 2026-03-26
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon22/09/2025
Notification of Louise Slaughter as a person with significant control on 2025-09-08
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/06/2023
Appointment of Mrs Louise Patricia Slaughter as a director on 2023-06-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon04/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/11/2020
Resolutions
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-12 with updates
dot icon17/12/2019
Cessation of Alison Taylor as a person with significant control on 2019-11-01
dot icon17/12/2019
Cessation of Mark Taylor as a person with significant control on 2019-11-01
dot icon17/12/2019
Notification of Clive Richard Slaughter as a person with significant control on 2019-11-01
dot icon17/12/2019
Registered office address changed from C/O Taxassist Accountants 198 London Road Portsmouth PO2 9JE to Albion a4 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX on 2019-12-17
dot icon17/12/2019
Termination of appointment of Mark Taylor as a director on 2019-11-01
dot icon17/12/2019
Termination of appointment of Alison Taylor as a secretary on 2019-11-01
dot icon17/12/2019
Appointment of Mr Clive Richard Slaughter as a director on 2019-11-01
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mark Taylor on 2016-02-02
dot icon18/03/2016
Secretary's details changed for Alison Taylor on 2016-02-02
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon24/03/2015
Registered office address changed from Drove House, 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD to C/O Taxassist Accountants 198 London Road Portsmouth PO2 9JE on 2015-03-24
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon13/03/2010
Director's details changed for Mark Taylor on 2010-03-12
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 12/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 12/03/07; full list of members
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 12/03/06; full list of members
dot icon04/05/2005
Ad 08/04/05--------- £ si 9@1=9 £ ic 1/10
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Secretary resigned
dot icon12/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+55,600.00 % *

* during past year

Cash in Bank

£106,387.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
941.00
-
0.00
213.00
-
2022
1
18.00
-
0.00
191.00
-
2023
1
63.41K
-
0.00
106.39K
-
2023
1
63.41K
-
0.00
106.39K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

63.41K £Ascended352.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.39K £Ascended55.60K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slaughter, Clive Richard
Director
01/11/2019 - Present
11
Mrs Louise Patricia Slaughter
Director
01/06/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C&L PROPERTY (SOUTHERN) LIMITED

C&L PROPERTY (SOUTHERN) LIMITED is an(a) Active company incorporated on 12/03/2005 with the registered office located at Albion A4 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C&L PROPERTY (SOUTHERN) LIMITED?

toggle

C&L PROPERTY (SOUTHERN) LIMITED is currently Active. It was registered on 12/03/2005 .

Where is C&L PROPERTY (SOUTHERN) LIMITED located?

toggle

C&L PROPERTY (SOUTHERN) LIMITED is registered at Albion A4 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FX.

What does C&L PROPERTY (SOUTHERN) LIMITED do?

toggle

C&L PROPERTY (SOUTHERN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C&L PROPERTY (SOUTHERN) LIMITED have?

toggle

C&L PROPERTY (SOUTHERN) LIMITED had 1 employees in 2023.

What is the latest filing for C&L PROPERTY (SOUTHERN) LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mr Clive Richard Slaughter as a person with significant control on 2026-03-26.