CLAPGATE LIMITED

Register to unlock more data on OkredoRegister

CLAPGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01711894

Incorporation date

05/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon27/01/2025
Registered office address changed from 8 Mountclair Court Northampton NN3 3DG to Suite Ff10, Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2025-01-27
dot icon27/01/2025
Termination of appointment of Hab Monfared as a director on 2024-10-14
dot icon27/01/2025
Appointment of Maria Monfared as a director on 2025-01-25
dot icon27/01/2025
Cessation of Hab Monfared as a person with significant control on 2024-01-17
dot icon27/01/2025
Change of details for Mr Cyrus Monfared as a person with significant control on 2024-04-24
dot icon27/01/2025
Notification of Maria Monfared as a person with significant control on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-01-17 with updates
dot icon24/04/2024
Appointment of Mr Cyrus Monfared as a director on 2024-04-24
dot icon24/04/2024
Notification of Cyrus Monfared as a person with significant control on 2024-04-24
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon10/03/2023
Satisfaction of charge 1 in full
dot icon10/03/2023
Satisfaction of charge 2 in full
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/01/2023
Termination of appointment of Sheila Monfared as a secretary on 2022-10-01
dot icon01/01/2023
Termination of appointment of Sheila Monfared as a director on 2022-10-01
dot icon01/01/2023
Appointment of Ms Maria Monfared as a secretary on 2022-10-01
dot icon01/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/12/2015
Termination of appointment of Hab Monfared as a director on 2010-02-01
dot icon19/12/2015
Termination of appointment of Sheila Monfared as a secretary on 2010-02-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mrs Sheila Monfared on 2011-02-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Hab Monfared on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Hab Monfared on 2010-02-01
dot icon01/02/2010
Appointment of Mrs Sheila Monfared as a secretary
dot icon01/02/2010
Appointment of Mr Hab Monfared as a director
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/01/2009
Return made up to 17/01/09; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/02/2008
Return made up to 17/01/08; full list of members
dot icon31/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/01/2007
Return made up to 17/01/07; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/02/2006
Return made up to 17/01/06; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/02/2005
Return made up to 17/01/05; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon11/02/2004
Return made up to 17/01/04; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/02/2003
Return made up to 17/01/03; full list of members
dot icon08/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon15/02/2002
Return made up to 17/01/02; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon09/02/2001
Return made up to 17/01/01; full list of members
dot icon20/03/2000
Return made up to 17/01/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-05-31
dot icon20/01/1999
Full accounts made up to 1998-05-31
dot icon05/01/1999
Return made up to 17/01/99; no change of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: 152 wellingborough road northampton NN1 4DT
dot icon27/01/1998
Return made up to 17/01/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-05-31
dot icon21/03/1997
Full accounts made up to 1996-05-31
dot icon11/02/1997
Return made up to 17/01/97; full list of members
dot icon14/03/1996
Full accounts made up to 1995-05-31
dot icon02/02/1996
Return made up to 17/01/96; no change of members
dot icon08/02/1995
Full accounts made up to 1994-05-31
dot icon08/02/1995
Return made up to 17/01/95; no change of members
dot icon13/01/1994
Full accounts made up to 1993-05-31
dot icon12/01/1994
Return made up to 17/01/94; full list of members
dot icon14/06/1993
Return made up to 17/01/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon13/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1992
Director resigned;new director appointed
dot icon20/02/1992
Return made up to 03/01/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-05-31
dot icon28/01/1992
Return made up to 17/01/92; no change of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon06/03/1991
Full accounts made up to 1990-05-31
dot icon06/03/1991
Return made up to 18/02/91; full list of members
dot icon05/03/1990
Full accounts made up to 1989-05-31
dot icon05/03/1990
Return made up to 27/02/90; full list of members
dot icon05/03/1990
Resolutions
dot icon13/03/1989
Full accounts made up to 1988-05-31
dot icon13/03/1989
Return made up to 28/02/89; full list of members
dot icon16/11/1987
Full accounts made up to 1987-05-31
dot icon16/11/1987
Return made up to 28/10/87; no change of members
dot icon24/11/1986
Particulars of mortgage/charge
dot icon24/11/1986
Particulars of mortgage/charge
dot icon21/11/1986
Return made up to 30/10/86; full list of members
dot icon07/11/1986
Full accounts made up to 1986-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-95.82 % *

* during past year

Cash in Bank

£2,554.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
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
2
138.76K
-
0.00
61.11K
-
2022
2
122.57K
-
0.00
2.55K
-
2022
2
122.57K
-
0.00
2.55K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

122.57K £Descended-11.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Descended-95.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monfared, Hab
Director
25/02/1992 - 14/10/2024
-
Monfared, Cyrus
Director
24/04/2024 - Present
9
Monfared, Sheila
Secretary
25/02/1992 - 01/10/2022
-
Monfared, Sheila
Director
25/02/1992 - 01/10/2022
-
Monfared, Maria
Secretary
01/10/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAPGATE LIMITED

CLAPGATE LIMITED is an(a) Active company incorporated on 05/04/1983 with the registered office located at Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There are currently 3 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 CLAPGATE LIMITED?

toggle

CLAPGATE LIMITED is currently Active. It was registered on 05/04/1983 .

Where is CLAPGATE LIMITED located?

toggle

CLAPGATE LIMITED is registered at Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does CLAPGATE LIMITED do?

toggle

CLAPGATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLAPGATE LIMITED have?

toggle

CLAPGATE LIMITED had 2 employees in 2022.

What is the latest filing for CLAPGATE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.