CLARENCE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLARENCE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03768739

Incorporation date

12/05/1999

Size

Dormant

Contacts

Registered address

Registered address

3 Sandbanks Court 29-31 Banks Road, Sandbanks, Poole BH13 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon07/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon16/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2024-05-30
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon24/05/2024
Secretary's details changed for Mrs Kimberley Jane Reddrop on 2024-03-30
dot icon24/05/2024
Director's details changed for Mrs Kimberley Jane Reddrop on 2024-03-30
dot icon17/05/2024
Notification of William Thomas Reddrop as a person with significant control on 2016-04-06
dot icon17/05/2024
Notification of Kimberley Jane Reddrop as a person with significant control on 2016-04-06
dot icon17/05/2024
Change of details for Mrs Kimberley Jane Reddrop as a person with significant control on 2024-03-20
dot icon17/05/2024
Cessation of William Thomas Reddrop as a person with significant control on 2024-03-20
dot icon17/05/2024
Termination of appointment of William Thomas Reddrop as a director on 2024-03-20
dot icon16/05/2024
Withdrawal of a person with significant control statement on 2024-05-16
dot icon30/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon20/05/2023
Appointment of Mr Samuel Reddrop as a director on 2023-05-20
dot icon20/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/05/2023
Registered office address changed from , Sunny Hill Farm, Little Horwood Road, Little Horwood, Bukinghamshire, MK17 0NZ to 3 Sandbanks Court 29-31 Banks Road Sandbanks Poole BH13 7PW on 2023-05-20
dot icon17/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon16/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon25/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon18/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon03/06/2010
Director's details changed for William Thomas Reddrop on 2010-05-12
dot icon03/06/2010
Director's details changed for Kimberley Jane Reddrop on 2010-05-12
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
Return made up to 12/05/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon23/05/2007
Return made up to 12/05/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/06/2006
Return made up to 12/05/06; full list of members
dot icon14/06/2006
Secretary's particulars changed;director's particulars changed
dot icon14/06/2006
Director's particulars changed
dot icon17/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon31/05/2005
Return made up to 12/05/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 12/05/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon22/08/2003
Return made up to 12/05/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon13/06/2002
Return made up to 12/05/02; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 12/05/01; full list of members
dot icon31/08/2000
Full accounts made up to 2000-05-31
dot icon25/05/2000
Return made up to 12/05/00; full list of members
dot icon27/05/1999
Secretary resigned
dot icon25/05/1999
Registered office changed on 25/05/99 from:\5 manor road, fringford, bicester, oxfordshire OX6 9DH
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from:\44 upper belgrave road, bristol, avon BS8 2XN
dot icon12/05/1999
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
30/05/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddrop, Samuel
Director
20/05/2023 - Present
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
12/05/1999 - 12/05/1999
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
12/05/1999 - 12/05/1999
1577
Reddrop, William Thomas
Director
12/05/1999 - 20/03/2024
-
Reddrop, Kimberley Jane
Secretary
12/05/1999 - Present
-

Persons with Significant Control

3
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 ESTATES LIMITED

CLARENCE ESTATES LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at 3 Sandbanks Court 29-31 Banks Road, Sandbanks, Poole BH13 7PW. There are currently 3 active directors 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 ESTATES LIMITED?

toggle

CLARENCE ESTATES LIMITED is currently Active. It was registered on 12/05/1999 .

Where is CLARENCE ESTATES LIMITED located?

toggle

CLARENCE ESTATES LIMITED is registered at 3 Sandbanks Court 29-31 Banks Road, Sandbanks, Poole BH13 7PW.

What does CLARENCE ESTATES LIMITED do?

toggle

CLARENCE ESTATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLARENCE ESTATES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-16 with no updates.