CLARENCE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLARENCE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455339

Incorporation date

17/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-21 Swan Street, West Malling, Kent ME19 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/09/2025
Change of details for Mr James Royston Lench as a person with significant control on 2016-04-06
dot icon12/09/2025
Change of details for Sarah Elizabeth Molina Lench as a person with significant control on 2016-04-06
dot icon09/09/2025
Director's details changed for Janes Royston Lench on 2025-09-09
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon15/06/2024
Particulars of variation of rights attached to shares
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon11/09/2019
Change of details for Sarah Elizabeth Molina Lench as a person with significant control on 2019-08-30
dot icon11/09/2019
Change of details for Mr James Royston Lench as a person with significant control on 2019-08-30
dot icon10/09/2019
Confirmation statement made on 2019-07-01 with updates
dot icon10/09/2019
Director's details changed for Sarah Elizabeth Molina Lench on 2019-08-30
dot icon10/09/2019
Director's details changed for Janes Royston Lench on 2019-08-30
dot icon30/08/2019
Director's details changed for Sarah Elizabeth Molina Lench on 2019-08-30
dot icon30/08/2019
Director's details changed for Janes Royston Lench on 2019-08-30
dot icon30/08/2019
Change of details for Sarah Elizabeth Molina Lench as a person with significant control on 2019-08-30
dot icon30/08/2019
Change of details for Mr James Royston Lench as a person with significant control on 2019-08-30
dot icon24/05/2019
Resolutions
dot icon04/04/2019
Termination of appointment of Perrys Secretaries Limited as a secretary on 2019-03-28
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon09/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon21/04/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Resolutions
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon30/03/2010
Director's details changed for Janes Royston Lench on 2009-12-17
dot icon30/03/2010
Director's details changed for Sarah Elizabeth Molina Lench on 2009-12-17
dot icon02/02/2010
Appointment of Sarah Elizabeth Molina Lench as a director
dot icon02/02/2010
Termination of appointment of Susan Tickner as a secretary
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon29/01/2010
Appointment of Perrys Secretaries Limited as a secretary
dot icon29/01/2010
Termination of appointment of Jean Boudet Fenouillet as a director
dot icon29/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Registered office address changed from Unit 5 Chaucer Business Partner Kemsing Kent TN15 6PL on 2010-01-16
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon17/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.87K
-
0.00
11.29K
-
2022
4
64.05K
-
0.00
48.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lench, James Royston
Director
17/12/2007 - Present
27
Lench, Sarah Elizabeth Molina
Director
31/08/2009 - Present
-

Persons with Significant Control

2
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 HOMES LIMITED

CLARENCE HOMES LIMITED is an(a) Active company incorporated on 17/12/2007 with the registered office located at 19-21 Swan Street, West Malling, Kent ME19 6JU. There are currently 2 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 HOMES LIMITED?

toggle

CLARENCE HOMES LIMITED is currently Active. It was registered on 17/12/2007 .

Where is CLARENCE HOMES LIMITED located?

toggle

CLARENCE HOMES LIMITED is registered at 19-21 Swan Street, West Malling, Kent ME19 6JU.

What does CLARENCE HOMES LIMITED do?

toggle

CLARENCE HOMES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLARENCE HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.