CLANFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLANFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00749350

Incorporation date

07/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tresco Rivermead, Idmiston, Salisbury SP4 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1963)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon30/03/2023
Application to strike the company off the register
dot icon02/12/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon18/07/2022
Registered office address changed from Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England to Tresco Rivermead Idmiston Salisbury SP4 0AR on 2022-07-18
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon11/06/2021
Satisfaction of charge 007493500034 in full
dot icon11/06/2021
Satisfaction of charge 007493500035 in full
dot icon07/06/2021
Registered office address changed from The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH England to Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT on 2021-06-07
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon08/08/2019
Registration of charge 007493500035, created on 2019-08-07
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon16/10/2018
Notification of Clanfield Holdings Limited as a person with significant control on 2018-04-09
dot icon09/10/2018
Cessation of Andrew Clifford Hill as a person with significant control on 2018-04-09
dot icon18/09/2018
Registration of charge 007493500034, created on 2018-09-12
dot icon14/09/2018
Registered office address changed from Clanfield House Newton Lane Romsey Hampshire SO51 8GZ to The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH on 2018-09-14
dot icon24/08/2018
Satisfaction of charge 007493500032 in full
dot icon24/08/2018
Satisfaction of charge 007493500033 in full
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/02/2016
Termination of appointment of Edward Palmer Bizzey as a director on 2016-02-19
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Edward Palmer Bizzey on 2015-07-23
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Appointment of Mr Edward Palmer Bizzey as a director on 2015-04-27
dot icon30/12/2014
Registration of charge 007493500033, created on 2014-12-18
dot icon15/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Satisfaction of charge 12 in full
dot icon11/02/2014
Satisfaction of charge 16 in full
dot icon11/02/2014
Satisfaction of charge 11 in full
dot icon11/02/2014
Satisfaction of charge 30 in full
dot icon11/02/2014
Satisfaction of charge 13 in full
dot icon11/02/2014
Satisfaction of charge 27 in full
dot icon11/02/2014
Satisfaction of charge 17 in full
dot icon11/02/2014
Satisfaction of charge 18 in full
dot icon11/02/2014
Satisfaction of charge 26 in full
dot icon11/02/2014
Satisfaction of charge 29 in full
dot icon11/02/2014
Satisfaction of charge 31 in full
dot icon11/02/2014
Satisfaction of charge 9 in full
dot icon11/02/2014
Satisfaction of charge 10 in full
dot icon11/02/2014
Satisfaction of charge 14 in full
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Andrew Clifford Hill on 2013-07-31
dot icon10/07/2013
Registration of charge 007493500032
dot icon03/06/2013
Auditor's resignation
dot icon13/12/2012
Director's details changed for Sarah Buck on 2012-12-13
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon09/10/2012
Director's details changed for Sarah Buck on 2012-10-08
dot icon09/10/2012
Secretary's details changed for Sarah Buck on 2012-10-08
dot icon09/10/2012
Accounts for a small company made up to 2012-03-31
dot icon26/09/2012
Registered office address changed from 37a the Hundred Romsey Hampshire SO51 8GE United Kingdom on 2012-09-26
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Sarah Buck on 2010-10-06
dot icon06/10/2010
Director's details changed for Sarah Buck on 2010-10-06
dot icon24/09/2010
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2010-09-24
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 31
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 30
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 29
dot icon07/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Sarah Buck on 2009-12-21
dot icon07/01/2010
Director's details changed for Andrew Clifford Hill on 2009-12-21
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 28
dot icon22/04/2009
Registered office changed on 22/04/2009 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon22/04/2009
Registered office changed on 22/04/2009 from clanfield house newton lane romsey hampshire SO51 8GZ
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 27
dot icon13/10/2008
Return made up to 06/10/08; full list of members
dot icon10/10/2008
Director and secretary's change of particulars / sarah buck / 31/05/2008
dot icon10/10/2008
Appointment terminated director ruby hill
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 26
dot icon27/02/2008
Duplicate mortgage certificatecharge no:20
dot icon27/02/2008
Duplicate mortgage certificatecharge no:20
dot icon27/02/2008
Duplicate mortgage certificatecharge no:20
dot icon27/02/2008
Duplicate mortgage certificatecharge no:20
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 20
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 19
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 22
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 21
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 23
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 24
dot icon23/02/2008
Particulars of a mortgage or charge/co extend / charge no: 25
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 06/10/07; full list of members
dot icon23/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon02/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/09/2005
Return made up to 06/10/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Particulars of mortgage/charge
dot icon10/01/2005
Particulars of mortgage/charge
dot icon05/11/2004
Return made up to 06/10/04; full list of members
dot icon14/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Accounts for a small company made up to 2004-03-31
dot icon31/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Auditor's resignation
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon25/10/2003
Return made up to 06/10/03; full list of members
dot icon09/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 06/10/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Return made up to 06/10/01; full list of members
dot icon13/11/2001
Registered office changed on 13/11/01 from: clanfield house 42 the avenue southampton SO17 1XP
dot icon18/07/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Return made up to 06/10/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/11/1999
Return made up to 06/10/99; full list of members
dot icon21/04/1999
Secretary resigned;director resigned
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed
dot icon03/11/1998
Return made up to 06/10/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 06/10/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Return made up to 06/10/96; no change of members
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 06/10/95; full list of members
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 06/10/94; no change of members
dot icon14/12/1993
Return made up to 06/10/93; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon12/11/1992
Return made up to 06/10/92; full list of members
dot icon11/12/1991
Accounts for a small company made up to 1991-03-31
dot icon11/12/1991
Return made up to 06/10/91; no change of members
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon23/10/1990
Return made up to 06/10/90; full list of members
dot icon23/11/1989
Return made up to 30/10/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1989-03-31
dot icon24/01/1989
Return made up to 30/12/88; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1988-03-31
dot icon17/02/1988
Accounts for a small company made up to 1987-03-31
dot icon17/02/1988
Return made up to 25/12/87; full list of members
dot icon02/04/1987
Particulars of mortgage/charge
dot icon26/02/1987
Annual return made up to 17/10/86
dot icon16/01/1987
Accounts for a small company made up to 1986-03-31
dot icon26/11/1986
Particulars of mortgage/charge
dot icon07/02/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+127.17 % *

* during past year

Cash in Bank

£67,523.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.65M
-
0.00
29.72K
-
2022
2
1.00K
-
0.00
67.52K
-
2022
2
1.00K
-
0.00
67.52K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.00K £Descended-99.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.52K £Ascended127.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLANFIELD PROPERTIES LIMITED

CLANFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/02/1963 with the registered office located at Tresco Rivermead, Idmiston, Salisbury SP4 0AR. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANFIELD PROPERTIES LIMITED?

toggle

CLANFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 07/02/1963 and dissolved on 27/06/2023.

Where is CLANFIELD PROPERTIES LIMITED located?

toggle

CLANFIELD PROPERTIES LIMITED is registered at Tresco Rivermead, Idmiston, Salisbury SP4 0AR.

What does CLANFIELD PROPERTIES LIMITED do?

toggle

CLANFIELD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLANFIELD PROPERTIES LIMITED have?

toggle

CLANFIELD PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CLANFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.