CLARENCE COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05145779

Incorporation date

04/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7, Vulcan House, Restmor Way, Wallington, Surrey SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon20/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon01/11/2025
Registered office address changed from 12 York Road York Road London SW11 3QA England to Unit 7, Vulcan House Restmor Way Wallington Surrey SM6 7AH on 2025-11-01
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/03/2024
Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to 12 York Road York Road London SW11 3QA on 2024-03-20
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/01/2023
Register inspection address has been changed from C/O Downs Solicitors Llp the Tanners 75 Meadrow Godalming Surrey GU7 3HU to Trinity Court 34 West Street Sutton SM1 1SH
dot icon15/01/2023
Director's details changed for Mr Stuart David Oldroyd on 2023-01-16
dot icon04/05/2022
Registration of charge 051457790003, created on 2022-05-04
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Satisfaction of charge 051457790002 in full
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon23/08/2021
Registration of charge 051457790002, created on 2021-08-18
dot icon02/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Satisfaction of charge 1 in full
dot icon25/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon15/06/2017
Director's details changed for Stuart David Oldroyd on 2016-06-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 2016-11-24
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/03/2013
Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 2013-03-19
dot icon09/01/2013
Termination of appointment of Paul Leach as a secretary
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Secretary's details changed for Mr Paul John Charles Leach on 2009-10-26
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 04/06/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 04/06/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 04/06/07; no change of members
dot icon15/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Return made up to 04/06/06; full list of members
dot icon10/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/02/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon23/06/2005
Return made up to 04/06/05; full list of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Secretary resigned
dot icon25/06/2004
Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD
dot icon24/06/2004
Certificate of change of name
dot icon04/06/2004
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
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
126.47K
-
0.00
574.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
04/06/2004 - 17/06/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
04/06/2004 - 17/06/2004
4035
Oldroyd, Stuart David
Director
17/06/2004 - Present
26
Leach, Paul John Charles
Secretary
17/06/2004 - 09/01/2013
1

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 CLARENCE COUNTRY HOMES LIMITED

CLARENCE COUNTRY HOMES LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at Unit 7, Vulcan House, Restmor Way, Wallington, Surrey SM6 7AH. 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 CLARENCE COUNTRY HOMES LIMITED?

toggle

CLARENCE COUNTRY HOMES LIMITED is currently Active. It was registered on 04/06/2004 .

Where is CLARENCE COUNTRY HOMES LIMITED located?

toggle

CLARENCE COUNTRY HOMES LIMITED is registered at Unit 7, Vulcan House, Restmor Way, Wallington, Surrey SM6 7AH.

What does CLARENCE COUNTRY HOMES LIMITED do?

toggle

CLARENCE COUNTRY HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLARENCE COUNTRY HOMES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-21 with no updates.