CLAREVILLE CAPITAL PARTNERS LLP

Register to unlock more data on OkredoRegister

CLAREVILLE CAPITAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC303295

Incorporation date

05/11/2002

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

121 First Floor Sloane Street, Sloane Square, London SW1X 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Member's details changed for Acresfield Capital Limited on 2022-12-03
dot icon08/12/2022
Member's details changed for Princella Investments Limited on 2022-12-03
dot icon08/12/2022
Member's details changed for Mr David Eric Yarrow on 2022-12-03
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon08/12/2022
Change of details for Mr David Eric Yarrow as a person with significant control on 2022-12-03
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Clareville Capital Limited as a member on 2020-04-01
dot icon13/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon07/03/2016
Annual return made up to 2015-12-03
dot icon04/03/2016
Termination of appointment of Herriot Limited as a member on 2015-12-01
dot icon04/03/2016
Termination of appointment of a member
dot icon04/03/2016
Appointment of Jp Marland and Sons Limited as a member on 2015-12-01
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon23/04/2015
Annual return made up to 2014-12-03
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2013-12-03
dot icon17/02/2014
Member's details changed for Charles William Dunstone on 2013-12-02
dot icon14/02/2014
Member's details changed for Mr David Eric Yarrow on 2013-12-02
dot icon14/02/2014
Member's details changed for Mr David Ross on 2013-12-02
dot icon14/02/2014
Member's details changed for Mr Richard Anthony Oury on 2013-12-02
dot icon14/02/2014
Member's details changed for Mr Edmund Patrick Jordon on 2013-12-02
dot icon14/02/2014
Member's details changed for Mr Angus David Donaldson on 2013-12-02
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2012-12-03
dot icon01/03/2012
Full accounts made up to 2011-06-30
dot icon01/03/2012
Annual return made up to 2011-12-03
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon14/01/2011
Member's details changed for Charles William Dunstone on 2010-12-03
dot icon13/01/2011
Annual return made up to 2010-12-03
dot icon13/01/2011
Member's details changed for Mr David Eric Yarrow on 2010-12-03
dot icon13/01/2011
Member's details changed for David Ross on 2010-12-03
dot icon13/01/2011
Member's details changed for Princella Investments Limited on 2010-12-03
dot icon13/01/2011
Member's details changed for Edmund Patrick Jordon on 2010-12-03
dot icon13/01/2011
Member's details changed for Clareville Capital Limited on 2010-12-03
dot icon13/01/2011
Member's details changed for Acresfield Capital Limited on 2010-12-03
dot icon11/08/2010
Member's details changed for Charles William Dunstone on 2010-08-04
dot icon10/08/2010
Appointment of Mr Angus David Donaldson as a member
dot icon21/07/2010
Member's details changed for Clareville Capital Limited on 2009-12-16
dot icon21/07/2010
Member's details changed for {officer_name}
dot icon21/07/2010
Termination of appointment of Dy Furbs Limited as a member
dot icon21/07/2010
Termination of appointment of Jonathan Marland as a member
dot icon26/04/2010
Appointment of Herriot Limited as a member
dot icon24/02/2010
Full accounts made up to 2009-06-30
dot icon04/01/2010
Registered office address changed from Greencoat House 15 Francis Street London SW1P 1DH on 2010-01-04
dot icon10/12/2009
Annual return made up to 2009-12-03
dot icon24/09/2009
Resignation of an auditor
dot icon31/07/2009
Full accounts made up to 2008-06-30
dot icon30/06/2009
Member's particulars princella investments LIMITED
dot icon17/06/2009
Member's particulars acresfield capital LIMITED
dot icon17/06/2009
Member's particulars david ross
dot icon17/06/2009
Member resigned charles dunstone
dot icon14/05/2009
Annual return made up to 03/12/08
dot icon15/01/2009
Annual return made up to 03/12/07
dot icon06/10/2008
Member resigned tepidan LIMITED
dot icon06/10/2008
Member resigned matthew downer
dot icon06/10/2008
Member resigned roy hay
dot icon20/06/2008
Member's particulars roy hay
dot icon10/06/2008
Annual return made up to 05/11/06
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon20/11/2007
Member resigned
dot icon14/11/2007
Member resigned
dot icon06/09/2007
New member appointed
dot icon15/05/2007
Member resigned
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon21/04/2007
New member appointed
dot icon18/04/2007
New member appointed
dot icon18/04/2007
New member appointed
dot icon11/04/2007
New member appointed
dot icon05/04/2007
New member appointed
dot icon05/04/2007
Member resigned
dot icon07/09/2006
Member resigned
dot icon25/08/2006
New member appointed
dot icon24/08/2006
New member appointed
dot icon24/08/2006
New member appointed
dot icon24/08/2006
New member appointed
dot icon09/08/2006
Annual return made up to 05/11/05
dot icon17/05/2006
Member resigned
dot icon17/05/2006
Member resigned
dot icon07/11/2005
Full accounts made up to 2005-06-30
dot icon08/09/2005
New member appointed
dot icon08/09/2005
New member appointed
dot icon08/09/2005
New member appointed
dot icon08/09/2005
New member appointed
dot icon24/05/2005
Member resigned
dot icon18/01/2005
Annual return made up to 05/11/04
dot icon20/12/2004
Member resigned
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon15/12/2004
Member's particulars changed
dot icon15/12/2004
Member's particulars changed
dot icon09/12/2004
Full accounts made up to 2004-06-30
dot icon07/11/2003
Annual return made up to 05/11/03
dot icon19/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon02/04/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon01/04/2003
Accounting reference date shortened from 30/11/03 to 31/01/03
dot icon31/03/2003
New member appointed
dot icon31/03/2003
New member appointed
dot icon05/11/2002
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 icon-39.10 % *

* during past year

Cash in Bank

£114,555.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2025
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
298.84K
-
0.00
316.25K
-
2022
0
173.64K
-
0.00
188.11K
-
2023
0
93.52K
-
0.00
114.56K
-
2023
0
93.52K
-
0.00
114.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

93.52K £Descended-46.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.56K £Descended-39.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JP MARLAND AND SONS LIMITED
LLP Member
02/04/2010 - 01/12/2015
-
CLAREVILLE CAPITAL LIMITED
LLP Member
05/11/2002 - 01/04/2020
-
PRINCELLA INVESTMENTS LIMITED
LLP Member
06/04/2006 - Present
-
JP MARLAND AND SONS LIMITED
LLP Member
01/12/2015 - Present
-
Davies, Jeremy Jenkin
LLP Designated Member
05/11/2002 - 01/01/2006
11

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 CLAREVILLE CAPITAL PARTNERS LLP

CLAREVILLE CAPITAL PARTNERS LLP is an(a) Active company incorporated on 05/11/2002 with the registered office located at 121 First Floor Sloane Street, Sloane Square, London SW1X 9BW. There are currently 9 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 CLAREVILLE CAPITAL PARTNERS LLP?

toggle

CLAREVILLE CAPITAL PARTNERS LLP is currently Active. It was registered on 05/11/2002 .

Where is CLAREVILLE CAPITAL PARTNERS LLP located?

toggle

CLAREVILLE CAPITAL PARTNERS LLP is registered at 121 First Floor Sloane Street, Sloane Square, London SW1X 9BW.

What is the latest filing for CLAREVILLE CAPITAL PARTNERS LLP?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.