CLARK RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CLARK RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04890567

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland NE25 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Administrative restoration application
dot icon18/09/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Micro company accounts made up to 2023-03-31
dot icon22/07/2024
Change of details for Mr Jonathan Garry Clark as a person with significant control on 2016-07-01
dot icon21/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon21/07/2024
Notification of Helen Nora Clark as a person with significant control on 2016-07-01
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon06/07/2023
Director's details changed for Helen Nora Clark on 2023-04-03
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
Micro company accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon03/04/2023
Registered office address changed from , 1 Jesmond Business Court 217 Jesmond Road, Newcastle upon Tyne, NE2 1LA, England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 2023-04-03
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon09/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Change of details for Mr Jonathan Garry Clark as a person with significant control on 2021-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/06/2019
Notice of ceasing to act as receiver or manager
dot icon15/06/2019
Notice of ceasing to act as receiver or manager
dot icon15/05/2019
Appointment of receiver or manager
dot icon15/05/2019
Appointment of receiver or manager
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon08/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/05/2016
Compulsory strike-off action has been discontinued
dot icon22/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2016
Registered office address changed from , Williamsons 188 Portland Road, Shieldfield, Newcastle upon Tyne, NE2 1DJ to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 2016-04-14
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/02/2014
Registered office address changed from , C/O C/O, G W Accountants Limited, 89-91 Jesmond Road, Newcastle, Tyne and Wear, NE2 1NH on 2014-02-14
dot icon27/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2008-03-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/06/2012
Director's details changed for Jonathan Garry Clark on 2012-06-28
dot icon28/06/2012
Director's details changed for Helen Nora Clark on 2012-06-28
dot icon18/04/2012
Registered office address changed from , 139 Jesmond Road, Jesmond, Newcastle upon Tyne, NE2 1JY on 2012-04-18
dot icon06/06/2011
Receiver's abstract of receipts and payments to 2011-05-20
dot icon06/06/2011
Notice of ceasing to act as receiver or manager
dot icon05/01/2011
Receiver's abstract of receipts and payments to 2010-11-18
dot icon17/06/2010
Receiver's abstract of receipts and payments to 2010-05-18
dot icon26/01/2010
Receiver's abstract of receipts and payments to 2009-11-18
dot icon22/12/2009
Receiver's abstract of receipts and payments to 2009-11-18
dot icon18/06/2009
Receiver's abstract of receipts and payments to 2009-05-18
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon25/03/2009
Notice of appointment of receiver or manager
dot icon07/08/2008
Notice of appointment of receiver or manager
dot icon29/07/2008
Notice of appointment of receiver or manager
dot icon25/07/2008
Notice of appointment of receiver or manager
dot icon25/07/2008
Notice of appointment of receiver or manager
dot icon23/07/2008
Notice of appointment of receiver or manager
dot icon30/05/2008
Notice of appointment of receiver or manager
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 32
dot icon17/10/2007
Return made up to 08/09/07; full list of members
dot icon14/09/2007
Accounts for a small company made up to 2007-03-31
dot icon26/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Accounts for a small company made up to 2006-03-31
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Return made up to 08/09/06; full list of members
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
New secretary appointed;new director appointed
dot icon18/08/2006
Secretary resigned;director resigned
dot icon04/07/2006
Registered office changed on 04/07/06 from:\suite 12 quay level, st peters wharf, newcastle upon tyne, NE6 1TZ
dot icon28/04/2006
Accounts for a small company made up to 2005-03-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon21/09/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon09/09/2005
Return made up to 08/09/05; full list of members
dot icon01/07/2005
Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 08/09/04; full list of members
dot icon21/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from:\anderson white, churchill house, 12 mosley street, newcastle upon tyne NE1 1DE
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon15/09/2003
Registered office changed on 15/09/03 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned
dot icon08/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jonathan Garry
Director
15/09/2003 - Present
3
Clark, Helen Nora
Director
29/08/2006 - Present
-

Persons with Significant Control

2
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 CLARK RESIDENTIAL LIMITED

CLARK RESIDENTIAL LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at 1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland NE25 0PP. There are currently 2 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 CLARK RESIDENTIAL LIMITED?

toggle

CLARK RESIDENTIAL LIMITED is currently Active. It was registered on 08/09/2003 .

Where is CLARK RESIDENTIAL LIMITED located?

toggle

CLARK RESIDENTIAL LIMITED is registered at 1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland NE25 0PP.

What does CLARK RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for CLARK RESIDENTIAL LIMITED?

toggle

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