CLARENCE MEWS (DORSET ROAD) LIMITED

Register to unlock more data on OkredoRegister

CLARENCE MEWS (DORSET ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08959903

Incorporation date

26/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon31/03/2026
Registered office address changed from 1 Clarence Gardens Bexhill-on-Sea TN40 2FJ England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2026-03-31
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon17/12/2025
Notification of a person with significant control statement
dot icon17/12/2025
Cessation of Derek Edward John Pearson as a person with significant control on 2025-09-04
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Catherine Hazel Green as a director on 2025-09-04
dot icon04/09/2025
Appointment of Catherine Diane Ainsley as a director on 2025-09-04
dot icon26/08/2025
Termination of appointment of Victoria Alice Holden as a director on 2025-08-26
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Appointment of Miss Victoria Alice Holden as a director on 2024-05-13
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/10/2023
Termination of appointment of Sarah Louise Waters as a director on 2023-10-28
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Termination of appointment of Daniel Philip Beck as a director on 2021-08-01
dot icon21/07/2021
Registered office address changed from 2 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ to 1 Clarence Gardens Bexhill-on-Sea TN40 2FJ on 2021-07-21
dot icon21/07/2021
Appointment of Miss Sarah Louise Waters as a director on 2021-07-01
dot icon20/07/2021
Cessation of Daniel Philip Beck as a person with significant control on 2021-07-01
dot icon20/07/2021
Notification of Derek Edward John Pearson as a person with significant control on 2021-07-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon03/02/2020
Termination of appointment of Catherine Diane Ainsley as a director on 2020-01-31
dot icon30/01/2020
Appointment of Mr Derek Edward John Pearson as a director on 2019-11-12
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from 5 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ to 2 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ on 2019-12-11
dot icon11/12/2019
Termination of appointment of Chris Stephen Walsh as a director on 2019-10-11
dot icon19/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/02/2015
Termination of appointment of Russell Brett Beswick as a director on 2014-11-19
dot icon04/02/2015
Registered office address changed from 141-145 Bohemia Road St Leonards on Sea East Sussex TN37 6RL to 5 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ on 2015-02-04
dot icon04/02/2015
Appointment of Mr Daniel Philip Beck as a director on 2014-11-20
dot icon04/02/2015
Appointment of Ms Catherine Diane Ainsley as a director on 2014-11-20
dot icon04/02/2015
Appointment of Mr Chris Stephen Walsh as a director on 2014-11-20
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon26/03/2014
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Derek Edward John
Director
12/11/2019 - Present
-
Ainsley, Catherine Diane
Director
04/09/2025 - Present
3
Waters, Sarah Louise
Director
01/07/2021 - 28/10/2023
-
Holden, Victoria Alice
Director
13/05/2024 - 26/08/2025
-
Green, Catherine Hazel
Director
04/09/2025 - 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+
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 CLARENCE MEWS (DORSET ROAD) LIMITED

CLARENCE MEWS (DORSET ROAD) LIMITED is an(a) Active company incorporated on 26/03/2014 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. 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 CLARENCE MEWS (DORSET ROAD) LIMITED?

toggle

CLARENCE MEWS (DORSET ROAD) LIMITED is currently Active. It was registered on 26/03/2014 .

Where is CLARENCE MEWS (DORSET ROAD) LIMITED located?

toggle

CLARENCE MEWS (DORSET ROAD) LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does CLARENCE MEWS (DORSET ROAD) LIMITED do?

toggle

CLARENCE MEWS (DORSET ROAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENCE MEWS (DORSET ROAD) LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 1 Clarence Gardens Bexhill-on-Sea TN40 2FJ England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2026-03-31.