CLARK ESTATE CONTROL LLP

Register to unlock more data on OkredoRegister

CLARK ESTATE CONTROL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC316381

Incorporation date

24/11/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 - 2 Albert Chambers Canal Street, Congleton CW12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon22/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon22/10/2025
Termination of appointment of Susan Jane Maynard as a member on 2025-10-22
dot icon09/10/2025
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 1 - 2 Albert Chambers Canal Street Congleton CW12 4AA on 2025-10-09
dot icon28/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/11/2016
Member's details changed for Mr Frank Edward Alan Clark on 2016-11-29
dot icon21/12/2015
Annual return made up to 2015-11-24
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-24
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-11-24
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-24
dot icon02/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-24
dot icon25/11/2010
Member's details changed for Frank Edward Alan Clark on 2010-11-01
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-22
dot icon22/02/2010
Termination of appointment of The Quill Group Company Secretary Llp as a member
dot icon22/02/2010
Termination of appointment of Brendan Mccaffrey as a member
dot icon22/02/2010
Appointment of Susan Jane Maynard as a member
dot icon22/02/2010
Registered office address changed from Harbro House Crown Lane Denbigh Denbighshire LL16 3SY on 2010-02-22
dot icon29/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/12/2008
Annual return made up to 24/11/08
dot icon10/10/2008
Amended accounts made up to 2007-12-31
dot icon03/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Annual return made up to 24/11/07
dot icon11/12/2007
Accounting reference date shortened from 30/11/08 to 31/12/07
dot icon05/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon13/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/12/2006
Annual return made up to 24/11/06
dot icon27/07/2006
Certificate of change of name
dot icon01/06/2006
Member resigned
dot icon01/06/2006
Member resigned
dot icon01/06/2006
Member resigned
dot icon20/03/2006
New member appointed
dot icon20/03/2006
New member appointed
dot icon24/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.96K
-
0.00
-
-
2022
2
6.96K
-
0.00
-
-
2023
2
6.96K
-
0.00
-
-
2023
2
6.96K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE QUILL GROUP COMPANY SECRETARY LLP
LLP Designated Member
24/11/2005 - 01/12/2009
29
THE QUILL GROUP TREASURER LLP
LLP Designated Member
24/11/2005 - 31/03/2006
10
Clark, Frank Edward Alan
LLP Designated Member
15/03/2006 - Present
-
Maynard, Susan Jane
LLP Designated Member
01/12/2009 - 22/10/2025
-
Machale, Kenneth
LLP Designated Member
24/11/2005 - 31/03/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARK ESTATE CONTROL LLP

CLARK ESTATE CONTROL LLP is an(a) Active company incorporated on 24/11/2005 with the registered office located at 1 - 2 Albert Chambers Canal Street, Congleton CW12 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK ESTATE CONTROL LLP?

toggle

CLARK ESTATE CONTROL LLP is currently Active. It was registered on 24/11/2005 .

Where is CLARK ESTATE CONTROL LLP located?

toggle

CLARK ESTATE CONTROL LLP is registered at 1 - 2 Albert Chambers Canal Street, Congleton CW12 4AA.

How many employees does CLARK ESTATE CONTROL LLP have?

toggle

CLARK ESTATE CONTROL LLP had 2 employees in 2023.

What is the latest filing for CLARK ESTATE CONTROL LLP?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-24 with no updates.