CLARENCE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLARENCE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032536

Incorporation date

18/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj BT39 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon19/09/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/07/2021
Director's details changed for Mr David Winston Chick on 2021-07-21
dot icon21/07/2021
Secretary's details changed for Mr Robert James Davis on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Robert James Davis on 2020-06-29
dot icon21/07/2021
Change of details for Mr. David Winston Chick as a person with significant control on 2020-06-29
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon31/03/2020
Registered office address changed from Second Floor Murray's Exchange 1-9 Linfield Road Belfast BT12 5DR United Kingdom to C/O Colemans Garden Centre 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 2020-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Change of details for Mr. David Winston Chick as a person with significant control on 2019-06-17
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon19/06/2019
Change of details for Mr David Wiston Chick as a person with significant control on 2019-06-12
dot icon19/06/2019
Registered office address changed from C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Excahnge 1 Linfield Road Belfast BT12 5DR to Second Floor Murray's Exchange 1-9 Linfield Road Belfast BT12 5DR on 2019-06-19
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon08/08/2017
Notification of David Winston Chick as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Registered office address changed from C/O Eastonville Traders Ltd Scottish Provident Building Ist Floor Room 111-115 7 Donegall Square West , Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd , 2Nd Floor Murrays Excahnge 1 Linfield Road Belfast BT12 5DR on 2015-02-23
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon30/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for David Winston Chick on 2010-06-18
dot icon11/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2009
18/06/09 annual return shuttle
dot icon01/07/2008
18/06/08 annual return shuttle
dot icon28/08/2007
18/06/07
dot icon02/08/2007
30/09/06 annual accts
dot icon19/07/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Ret by co purch own shars
dot icon03/05/2007
Change of dirs/sec
dot icon25/04/2007
Change of dirs/sec
dot icon25/04/2007
Change of dirs/sec
dot icon21/07/2006
30/09/05 annual accts
dot icon25/06/2006
18/06/06 annual return shuttle
dot icon10/08/2005
30/09/04 annual accts
dot icon21/06/2005
18/06/05 annual return shuttle
dot icon04/08/2004
30/09/03 annual accts
dot icon06/07/2004
18/06/04 annual return shuttle
dot icon24/06/2004
Change in sit reg add
dot icon25/07/2003
30/09/02 annual accts
dot icon01/07/2003
18/06/03 annual return shuttle
dot icon02/08/2002
30/09/01 annual accts
dot icon31/07/2002
Particulars of a mortgage charge
dot icon31/07/2002
Particulars of a mortgage charge
dot icon31/07/2002
Particulars of a mortgage charge
dot icon18/06/2002
18/06/02 annual return shuttle
dot icon05/08/2001
30/09/00 annual accts
dot icon10/07/2001
18/06/01 annual return shuttle
dot icon02/10/2000
18/06/99 annual return shuttle
dot icon02/10/2000
18/06/98 annual return shuttle
dot icon02/10/2000
18/06/00 annual return shuttle
dot icon03/08/2000
30/09/99 annual accts
dot icon07/03/2000
Return of allot of shares
dot icon02/09/1999
Change in sit reg add
dot icon15/08/1999
30/09/98 annual accts
dot icon26/02/1998
Notice of ARD
dot icon16/10/1997
Particulars of a mortgage charge
dot icon16/10/1997
Particulars of a mortgage charge
dot icon13/10/1997
Particulars of a mortgage charge
dot icon18/06/1997
Decln complnce reg new co
dot icon18/06/1997
Memorandum
dot icon18/06/1997
Articles
dot icon18/06/1997
Pars re dirs/sit reg off
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
18/06/2025
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
0
2.34M
-
0.00
-
-
2022
0
2.34M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Garrett, John Brian
Secretary
18/06/1997 - 14/03/2007
-
Mcilwaine, John Gordon
Director
18/06/1997 - 14/03/2007
2
Davis, Robert James
Secretary
14/03/2007 - Present
14
Davis, Robert James
Director
18/06/1997 - Present
64
Chick, David Winston
Director
18/06/1997 - Present
58

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+
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 PROPERTIES LIMITED

CLARENCE PROPERTIES LIMITED is an(a) Active company incorporated on 18/06/1997 with the registered office located at C/O Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj BT39 0BJ. 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 PROPERTIES LIMITED?

toggle

CLARENCE PROPERTIES LIMITED is currently Active. It was registered on 18/06/1997 .

Where is CLARENCE PROPERTIES LIMITED located?

toggle

CLARENCE PROPERTIES LIMITED is registered at C/O Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj BT39 0BJ.

What does CLARENCE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLARENCE PROPERTIES LIMITED?

toggle

The latest filing was on 14/10/2025: Compulsory strike-off action has been suspended.