CLARE CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARE CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007683

Incorporation date

09/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Clare House, 4 Thames Street, Walton On Thames, Surrey KT12 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon12/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon10/02/2026
Cessation of Catherine Grant as a person with significant control on 2025-08-27
dot icon10/02/2026
Notification of Laurence Noel Grant as a person with significant control on 2025-08-27
dot icon10/02/2026
Notification of Johanna Mary Staunton as a person with significant control on 2025-08-27
dot icon10/02/2026
Cessation of Susan Whelan as a person with significant control on 2025-08-27
dot icon10/02/2026
Notification of Raymond St John Murphy as a person with significant control on 2025-08-27
dot icon10/02/2026
Notification of Timothy Shaun Page as a person with significant control on 2025-08-27
dot icon03/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon09/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Termination of appointment of Michael Ottway as a director on 2018-10-11
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Gillian Griffiths as a secretary
dot icon15/01/2010
Director's details changed for John Joseph Whelan on 2010-01-15
dot icon15/01/2010
Director's details changed for Simon Edward George on 2010-01-15
dot icon15/01/2010
Director's details changed for Michael Ottway on 2010-01-15
dot icon15/01/2010
Appointment of Mr John Joseph Whelan as a secretary
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/01/2009
Return made up to 09/01/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 09/01/08; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon26/02/2007
Return made up to 09/01/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon28/03/2006
New secretary appointed
dot icon30/01/2006
Director resigned
dot icon24/01/2006
Return made up to 09/01/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon06/01/2006
Secretary resigned
dot icon12/04/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 09/01/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon01/02/2004
Return made up to 09/01/04; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon03/02/2003
Return made up to 09/01/03; full list of members
dot icon21/03/2002
Full accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 09/01/02; full list of members
dot icon15/03/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 09/01/01; full list of members
dot icon31/01/2000
Return made up to 09/01/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon19/01/1999
Return made up to 09/01/99; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon22/01/1998
Return made up to 09/01/97; full list of members
dot icon12/01/1998
Return made up to 09/01/98; full list of members
dot icon13/05/1997
Registered office changed on 13/05/97 from: clare house 1-3 pampisford road purley surrey CR8 2NG
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/08/1996
Return made up to 09/01/96; full list of members
dot icon19/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon14/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
New director appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: clare house 4 thames street walton on thames surrey KT12 2PU
dot icon10/10/1995
Accounting reference date notified as 30/06
dot icon13/01/1995
Registered office changed on 13/01/95 from: 316 beulah hill london SE19 3HF
dot icon13/01/1995
Secretary resigned
dot icon13/01/1995
Director resigned
dot icon09/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLARE CONSTRUCTION SERVICES LIMITED

CLARE CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at Clare House, 4 Thames Street, Walton On Thames, Surrey KT12 2PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE CONSTRUCTION SERVICES LIMITED?

toggle

CLARE CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 09/01/1995 .

Where is CLARE CONSTRUCTION SERVICES LIMITED located?

toggle

CLARE CONSTRUCTION SERVICES LIMITED is registered at Clare House, 4 Thames Street, Walton On Thames, Surrey KT12 2PU.

What does CLARE CONSTRUCTION SERVICES LIMITED do?

toggle

CLARE CONSTRUCTION SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLARE CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-09 with no updates.