CLAN BANKSIDE LLP

Register to unlock more data on OkredoRegister

CLAN BANKSIDE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC313975

Incorporation date

30/06/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/01/2024
Member's details changed for Errisbeg Limited on 2024-01-09
dot icon21/11/2023
Appointment of Mr Anthony Louis Deal as a member on 2023-10-27
dot icon15/11/2023
Termination of appointment of Firstpark Developments Limited as a member on 2023-10-27
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/05/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-05-19
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon07/09/2022
Appointment of Launcelot Investments Limited as a member on 2022-08-15
dot icon07/09/2022
Termination of appointment of Handley Real Estate Limited as a member on 2022-08-15
dot icon07/09/2022
Appointment of Handley Real Estate Limited as a member on 2022-04-22
dot icon07/09/2022
Termination of appointment of Cudicini Limited as a member on 2022-04-22
dot icon06/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/04/2021
Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to 64 New Cavendish Street London W1G 8TB on 2021-04-29
dot icon18/03/2021
Member's details changed for Cudicini Limited on 2021-03-18
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-10-31
dot icon08/05/2019
Cessation of Quadrangle Trustee Company as a person with significant control on 2019-05-08
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-09-30
dot icon04/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-09-30
dot icon27/10/2014
Member's details changed for Clan Real Estate Limited on 2013-12-23
dot icon27/10/2014
Member's details changed for Montrose Land and Developments Limited on 2013-12-23
dot icon08/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon23/12/2013
Registered office address changed from C/O C/O Native Land Limited Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 2013-12-23
dot icon02/10/2013
Annual return made up to 2013-09-30
dot icon18/06/2013
Full accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-30
dot icon09/10/2012
Member's details changed for Native Land Limited on 2012-07-17
dot icon25/05/2012
Full accounts made up to 2011-10-31
dot icon18/04/2012
Appointment of The Buccleuch Estates Ltd as a member
dot icon18/04/2012
Termination of appointment of Tarras Park Properties Limited as a member
dot icon17/01/2012
Termination of appointment of Lochlann Quinn as a member
dot icon17/01/2012
Appointment of Errisbeg Limited as a member
dot icon18/10/2011
Annual return made up to 2011-09-30
dot icon18/10/2011
Member's details changed for Native Land Limited on 2011-09-30
dot icon18/10/2011
Member's details changed for Firstpark Developments Limited on 2011-09-30
dot icon18/10/2011
Member's details changed for Montrose Land and Developments Limited on 2011-09-30
dot icon18/10/2011
Member's details changed for Tarras Park Properties Limited on 2011-09-30
dot icon18/10/2011
Registered office address changed from C/O Native Land Limited Pollen House 10-12 Cork Street London SW1 3NP on 2011-10-18
dot icon18/10/2011
Member's details changed for Cudicini Limited on 2011-09-30
dot icon27/06/2011
Full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-30
dot icon26/05/2010
Full accounts made up to 2009-10-31
dot icon10/10/2009
Annual return made up to 2009-09-30
dot icon06/07/2009
Member's particulars tarras park properties LIMITED logged form
dot icon30/04/2009
Full accounts made up to 2008-10-31
dot icon16/01/2009
Member's particulars firstpark developments LIMITED logged form
dot icon16/01/2009
Annual return made up to 30/09/08
dot icon25/04/2008
Full accounts made up to 2007-10-31
dot icon07/11/2007
Annual return made up to 30/09/07
dot icon05/11/2007
Member's particulars changed
dot icon26/10/2007
Member's particulars changed
dot icon24/10/2007
Member's particulars changed
dot icon24/10/2007
Member's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-10-31
dot icon16/10/2006
Annual return made up to 30/09/06
dot icon03/02/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon17/01/2006
New member appointed
dot icon17/01/2006
New member appointed
dot icon17/01/2006
New member appointed
dot icon27/07/2005
New member appointed
dot icon27/07/2005
New member appointed
dot icon27/07/2005
New member appointed
dot icon27/07/2005
Member resigned
dot icon27/07/2005
Member resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: 51 eastcheap london EC3M 1JP
dot icon30/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.81K
-
0.00
126.86K
-
2022
6
41.66K
-
0.00
48.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ERRISBEG LIMITED
LLP Member
22/11/2011 - Present
3
MONTROSE LAND AND DEVELOPMENTS LIMITED
LLP Designated Member
14/07/2005 - Present
9
THE BUCCLEUCH ESTATES LTD
LLP Designated Member
28/03/2012 - Present
3
Launcelot Investments Limited
LLP Member
15/08/2022 - Present
22
CLAN REAL ESTATE LIMITED
LLP Designated Member
14/07/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAN BANKSIDE LLP

CLAN BANKSIDE LLP is an(a) Active company incorporated on 30/06/2005 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAN BANKSIDE LLP?

toggle

CLAN BANKSIDE LLP is currently Active. It was registered on 30/06/2005 .

Where is CLAN BANKSIDE LLP located?

toggle

CLAN BANKSIDE LLP is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What is the latest filing for CLAN BANKSIDE LLP?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.