CLAREN HOMES LIMITED

Register to unlock more data on OkredoRegister

CLAREN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282953

Incorporation date

22/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House, 25 Severn Street, Welshpool, Powys SY21 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/11/2024
Termination of appointment of Sarah Maxwell Ward as a secretary on 2024-09-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/10/2023
Director's details changed for Mr Christopher John Madin on 2023-10-08
dot icon25/10/2023
Change of details for Mr Christopher John Madin as a person with significant control on 2023-10-08
dot icon23/10/2023
Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 2023-10-23
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Director's details changed for Mr Christopher John Madin on 2020-12-22
dot icon23/12/2020
Change of details for Mr Christopher John Madin as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon14/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon16/02/2017
Director's details changed for Mr Christopher John Madin on 2017-01-16
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr Christopher John Madin on 2015-10-07
dot icon26/11/2015
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-11-26
dot icon04/11/2015
Satisfaction of charge 1 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2011
Director's details changed
dot icon16/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 19/11/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 22/11/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 22/11/04; no change of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2003
Return made up to 22/11/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 22/11/02; full list of members
dot icon28/06/2002
Director's particulars changed
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 22/11/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Return made up to 22/11/00; full list of members
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Certificate of change of name
dot icon17/12/1999
Return made up to 22/11/99; full list of members
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Director resigned
dot icon23/11/1998
Return made up to 22/11/98; no change of members
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/08/1998
Registered office changed on 11/08/98 from: 50 botley road park gate southampton SO31 1BB
dot icon02/12/1997
Return made up to 22/11/97; full list of members
dot icon01/12/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Registered office changed on 28/11/96 from: 31 corsham street london N1 6DR
dot icon22/11/1996
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
31/03/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
94.79K
-
0.00
1.46K
-
2022
1
97.39K
-
0.00
1.36K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madin, Christopher John
Director
11/12/1999 - Present
11
Ward, Sarah Maxwell
Secretary
17/02/2000 - 25/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CLAREN HOMES LIMITED

CLAREN HOMES LIMITED is an(a) Active company incorporated on 22/11/1996 with the registered office located at Eagle House, 25 Severn Street, Welshpool, Powys SY21 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREN HOMES LIMITED?

toggle

CLAREN HOMES LIMITED is currently Active. It was registered on 22/11/1996 .

Where is CLAREN HOMES LIMITED located?

toggle

CLAREN HOMES LIMITED is registered at Eagle House, 25 Severn Street, Welshpool, Powys SY21 7AD.

What does CLAREN HOMES LIMITED do?

toggle

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

What is the latest filing for CLAREN HOMES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.