CLARITY HOMES LIMITED

Register to unlock more data on OkredoRegister

CLARITY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06847406

Incorporation date

16/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-10-29
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-10-29
dot icon13/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Removal of liquidator by court order
dot icon31/07/2024
Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31
dot icon15/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Statement of affairs
dot icon07/11/2023
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2023-11-07
dot icon22/08/2023
Previous accounting period shortened from 2022-08-26 to 2022-08-25
dot icon23/05/2023
Previous accounting period shortened from 2022-08-27 to 2022-08-26
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2022
Previous accounting period shortened from 2021-08-28 to 2021-08-27
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon28/05/2021
Previous accounting period shortened from 2020-08-29 to 2020-08-28
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon20/04/2020
Notification of Clarity Homes Holdings Ltd as a person with significant control on 2020-04-16
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Withdrawal of a person with significant control statement on 2020-04-20
dot icon17/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon28/03/2019
Termination of appointment of Amelia-Kate Murfitt as a director on 2019-03-02
dot icon28/03/2019
Registered office address changed from Ile Farmhouse 5 Black Bank Road Little Downham Ely Cambridgeshire CB6 2TZ to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2019-03-28
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Appointment of Mrs Marie Elizabeth Rudgewick as a director on 2018-10-24
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon02/02/2017
Change of share class name or designation
dot icon15/12/2016
Appointment of Mr Vincent John Rudgewick as a director on 2016-12-13
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mrs Amelia-Kate Murfitt on 2016-01-13
dot icon03/03/2016
Director's details changed for Mark Nicholas Murfitt on 2016-01-13
dot icon29/02/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon15/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Termination of appointment of Amelia-Kate Murfitt as a secretary on 2015-09-25
dot icon25/09/2015
Appointment of Mrs Amelia-Kate Murfitt as a director on 2015-09-25
dot icon25/09/2015
Termination of appointment of Vincent John Rudgewick as a director on 2015-09-25
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Amelia-Kate Murfitt on 2011-03-16
dot icon15/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon19/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Vincent John Rudgewick on 2010-03-16
dot icon18/03/2010
Director's details changed for Mark Nicholas Murfitt on 2010-03-16
dot icon01/09/2009
Director's change of particulars / vincent rudgwick / 26/03/2009
dot icon18/03/2009
Director's change of particulars / vencent rudgwick / 18/03/2009
dot icon16/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
25/08/2022
dot iconNext due on
22/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
176.50K
-
0.00
57.00
-
2021
16
176.50K
-
0.00
57.00
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

176.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudgewick, Vincent John
Director
13/12/2016 - Present
3
Mrs Amelia-Kate Murfitt
Director
25/09/2015 - 02/03/2019
5
Rudgewick, Marie Elizabeth
Director
24/10/2018 - Present
1
Murfitt, Mark Nicholas
Director
16/03/2009 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CLARITY HOMES LIMITED

CLARITY HOMES LIMITED is an(a) Liquidation company incorporated on 16/03/2009 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY HOMES LIMITED?

toggle

CLARITY HOMES LIMITED is currently Liquidation. It was registered on 16/03/2009 .

Where is CLARITY HOMES LIMITED located?

toggle

CLARITY HOMES LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does CLARITY HOMES LIMITED do?

toggle

CLARITY HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CLARITY HOMES LIMITED have?

toggle

CLARITY HOMES LIMITED had 16 employees in 2021.

What is the latest filing for CLARITY HOMES LIMITED?

toggle

The latest filing was on 13/11/2025: Liquidators' statement of receipts and payments to 2025-10-29.