CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068999

Incorporation date

06/11/2009

Size

Full

Contacts

Registered address

Registered address

5th Floor, Greater London House, Hampstead Road, London NW1 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2009)
dot icon08/04/2026
Termination of appointment of Roderick Mark Prime as a director on 2026-04-07
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon19/08/2024
Registered office address changed from 6 More London Place Tooley Street London SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon13/08/2024
Full accounts made up to 2024-03-31
dot icon09/05/2024
Certificate of change of name
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon17/10/2023
Termination of appointment of Gemma Conlon as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of Richard John Cook as a director on 2023-10-16
dot icon17/10/2023
Appointment of Mr Steven Andrew Wild as a director on 2023-10-16
dot icon17/10/2023
Appointment of Mr Roderick Mark Prime as a director on 2023-10-16
dot icon03/10/2023
Full accounts made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon21/10/2022
Full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon23/11/2020
Satisfaction of charge 1 in full
dot icon18/11/2020
Appointment of Ms Gemma Conlon as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Joyce Ferguson as a director on 2020-11-16
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon30/08/2019
Full accounts made up to 2019-03-31
dot icon14/02/2019
Appointment of Mr Richard John Cook as a director on 2019-02-14
dot icon13/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon15/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-15
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Appointment of Mr Robert Lane as a director on 2018-07-02
dot icon15/06/2018
Termination of appointment of Mark Wyatt Washer as a director on 2018-06-15
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon07/08/2017
Appointment of Mr Austen Barry Reid as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of Kerry Kyriacou as a director on 2017-08-02
dot icon06/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/08/2016
Full accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2014-03-31
dot icon09/12/2013
Appointment of Mrs Joyce Ferguson as a director
dot icon02/12/2013
Termination of appointment of Sandra Allcock as a director
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Director's details changed for Mr Mark Wyatt Washer on 2013-07-08
dot icon14/11/2012
Director's details changed for Mr Mark Wyatt Washer on 2012-11-14
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Mark Wyatt Washer on 2012-09-04
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon11/08/2010
Appointment of Mrs Clare Miller as a secretary
dot icon11/08/2010
Termination of appointment of Mark Washer as a secretary
dot icon14/04/2010
Appointment of Ms Sandra Christina Allcock as a director
dot icon14/04/2010
Termination of appointment of Rhoderic Ainsworth as a director
dot icon14/04/2010
Appointment of Mr Mark Wyatt Washer as a secretary
dot icon14/04/2010
Termination of appointment of Rhoderic Ainsworth as a secretary
dot icon12/12/2009
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon06/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Robert Edward
Director
02/07/2018 - Present
13
Cook, Richard John
Director
14/02/2019 - 16/10/2023
94
Prime, Roderick Mark
Director
16/10/2023 - 07/04/2026
43
Conlon, Gemma
Director
16/11/2020 - 16/10/2023
13
Wild, Steven Andrew
Director
16/10/2023 - Present
3

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+
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 CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED is an(a) Active company incorporated on 06/11/2009 with the registered office located at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX. 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 CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED?

toggle

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED is currently Active. It was registered on 06/11/2009 .

Where is CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED located?

toggle

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED is registered at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX.

What does CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED do?

toggle

CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Roderick Mark Prime as a director on 2026-04-07.