CLARKE PROPERTIES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CLARKE PROPERTIES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00788815

Incorporation date

22/01/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1964)
dot icon11/02/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon19/02/2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2024-02-19
dot icon05/12/2023
Change of details for Mr Martin Edward Clarke as a person with significant control on 2023-11-27
dot icon04/12/2023
Registered office address changed from Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
dot icon04/12/2023
Secretary's details changed for Mrs Elizabeth Susan Jean Clarke on 2023-11-27
dot icon04/12/2023
Director's details changed for Mrs Elizabeth Susan Jean Clarke on 2023-11-27
dot icon04/12/2023
Director's details changed for Mr Martin Edward Clarke on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Martin Edward Clarke on 2023-11-27
dot icon01/12/2023
Director's details changed for Mrs Elizabeth Susan Jean Clarke on 2023-11-27
dot icon01/12/2023
Secretary's details changed for Mrs Elizabeth Susan Jean Clarke on 2023-11-27
dot icon01/12/2023
Change of details for Mr Martin Edward Clarke as a person with significant control on 2023-11-27
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-21
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mrs Elizabeth Susan Jean Clarke on 2015-06-01
dot icon23/05/2016
Director's details changed for Mr Martin Edward Clarke on 2015-06-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/05/2014
Cancellation of shares. Statement of capital on 2014-05-21
dot icon21/05/2014
Purchase of own shares.
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21
dot icon16/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22
dot icon27/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21
dot icon06/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 19
dot icon06/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 19
dot icon06/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Registered office address changed from 324 Station Road Berkswell Near Coventry CV7 7EF on 2012-10-09
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Change of name notice
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 23
dot icon29/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mrs Elizabeth Susan Jean Clarke on 2012-05-22
dot icon29/08/2012
Director's details changed for Mr Martin Edward Clarke on 2012-05-22
dot icon29/08/2012
Secretary's details changed for Mrs Elizabeth Susan Jean Clarke on 2012-05-22
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon09/08/2012
Director's details changed for Elizabeth Susan Jean Clarke on 2012-02-01
dot icon09/08/2012
Director's details changed for Martin Edward Clarke on 2012-02-01
dot icon08/12/2011
Auditor's resignation
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 21/05/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 21/05/07; no change of members
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 21/05/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/06/2005
Return made up to 21/05/05; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon15/06/2003
Return made up to 08/06/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/06/2002
Return made up to 08/06/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Return made up to 08/06/01; full list of members
dot icon14/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon24/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Return made up to 08/06/00; full list of members
dot icon27/09/1999
Return made up to 08/06/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Return made up to 08/06/98; full list of members
dot icon25/01/1999
Resolutions
dot icon20/12/1998
Particulars of contract relating to shares
dot icon20/12/1998
Ad 06/12/96--------- £ si 50000@1
dot icon20/12/1998
Nc inc already adjusted 06/12/96
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Return made up to 08/06/97; full list of members
dot icon08/03/1997
Particulars of mortgage/charge
dot icon08/03/1997
Particulars of mortgage/charge
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Return made up to 08/06/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon06/06/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 08/06/94; full list of members
dot icon31/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/03/1994
Return made up to 08/06/93; change of members
dot icon29/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon31/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/10/1992
Return made up to 08/06/92; no change of members
dot icon12/06/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Return made up to 08/06/91; full list of members
dot icon05/01/1992
Accounts for a small company made up to 1990-12-31
dot icon21/08/1990
Accounts for a small company made up to 1989-12-31
dot icon21/08/1990
Return made up to 08/06/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1988-12-31
dot icon21/07/1989
New director appointed
dot icon19/12/1988
Accounts for a small company made up to 1987-12-31
dot icon19/12/1988
Return made up to 24/08/88; full list of members
dot icon19/12/1988
Return made up to 29/09/87; full list of members
dot icon12/12/1988
Accounts for a small company made up to 1986-12-31
dot icon15/11/1988
Particulars of mortgage/charge
dot icon12/09/1988
Particulars of mortgage/charge
dot icon16/03/1987
Accounts for a small company made up to 1985-12-31
dot icon16/03/1987
Return made up to 08/07/86; full list of members
dot icon22/01/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-55.97 % *

* during past year

Cash in Bank

£12,181.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
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
740.70K
-
0.00
27.66K
-
2022
2
757.65K
-
0.00
12.18K
-
2022
2
757.65K
-
0.00
12.18K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

757.65K £Ascended2.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.18K £Descended-55.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Elizabeth Susan Jean
Secretary
03/01/1993 - 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

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 CLARKE PROPERTIES (MIDLANDS) LIMITED

CLARKE PROPERTIES (MIDLANDS) LIMITED is an(a) Active company incorporated on 22/01/1964 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. 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 CLARKE PROPERTIES (MIDLANDS) LIMITED?

toggle

CLARKE PROPERTIES (MIDLANDS) LIMITED is currently Active. It was registered on 22/01/1964 .

Where is CLARKE PROPERTIES (MIDLANDS) LIMITED located?

toggle

CLARKE PROPERTIES (MIDLANDS) LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CLARKE PROPERTIES (MIDLANDS) LIMITED do?

toggle

CLARKE PROPERTIES (MIDLANDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLARKE PROPERTIES (MIDLANDS) LIMITED have?

toggle

CLARKE PROPERTIES (MIDLANDS) LIMITED had 2 employees in 2022.

What is the latest filing for CLARKE PROPERTIES (MIDLANDS) LIMITED?

toggle

The latest filing was on 11/02/2026: Amended total exemption full accounts made up to 2024-12-31.