CLEAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLEAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721374

Incorporation date

25/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Octavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon09/05/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Satisfaction of charge 037213740011 in full
dot icon19/09/2024
Satisfaction of charge 037213740016 in full
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon09/02/2022
Change of details for G. Burley & Sons Limited as a person with significant control on 2022-02-09
dot icon09/02/2022
Registered office address changed from Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP on 2022-02-09
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon20/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon20/01/2021
Director's details changed for Mr Jonathan Edward Rhodes on 2021-01-01
dot icon20/01/2021
Director's details changed for Mr Douglas John Graham on 2021-01-01
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Simon John Cashmore as a director on 2020-08-28
dot icon03/06/2020
Termination of appointment of Robert Chatwin as a director on 2020-04-30
dot icon31/03/2020
Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
dot icon31/03/2020
Termination of appointment of Simon John Abley as a director on 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon31/01/2020
Director's details changed for Mr Simon John Abley on 2018-09-01
dot icon18/10/2019
Appointment of Mr Jonathan Edward Rhodes as a director on 2019-10-10
dot icon18/10/2019
Appointment of Mr Douglas John Graham as a director on 2019-10-10
dot icon11/10/2019
Satisfaction of charge 037213740013 in full
dot icon11/10/2019
Satisfaction of charge 037213740012 in full
dot icon11/10/2019
Satisfaction of charge 037213740015 in full
dot icon11/10/2019
Satisfaction of charge 037213740017 in full
dot icon11/10/2019
Satisfaction of charge 037213740014 in full
dot icon11/10/2019
Satisfaction of charge 037213740007 in full
dot icon11/10/2019
Satisfaction of charge 037213740018 in full
dot icon11/10/2019
Satisfaction of charge 037213740008 in full
dot icon11/10/2019
Satisfaction of charge 037213740010 in full
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/08/2019
Registration of charge 037213740018, created on 2019-08-15
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon12/02/2019
Notification of G. Burley & Sons Limited as a person with significant control on 2018-12-21
dot icon12/02/2019
Cessation of T.C.L. Holdings Limited as a person with significant control on 2018-12-21
dot icon12/02/2019
Notification of T.C.L. Holdings Limited as a person with significant control on 2018-08-23
dot icon12/02/2019
Cessation of T.C. Landscapes Limited as a person with significant control on 2018-08-23
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Robert Chatwin as a director on 2018-08-03
dot icon12/04/2018
Registration of charge 037213740017, created on 2018-04-06
dot icon15/03/2018
Registration of charge 037213740016, created on 2018-03-15
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon19/12/2017
Termination of appointment of Philip Chapman as a director on 2017-12-19
dot icon04/12/2017
Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on 2017-12-04
dot icon07/11/2017
Registration of charge 037213740015, created on 2017-10-27
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Director's details changed for Mr Simon John Cashmore on 2017-08-29
dot icon21/08/2017
Registration of charge 037213740014, created on 2017-08-15
dot icon20/07/2017
Registration of charge 037213740013, created on 2017-07-14
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/02/2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Registration of charge 037213740012, created on 2016-08-12
dot icon03/08/2016
Satisfaction of charge 4 in full
dot icon28/07/2016
Satisfaction of charge 037213740009 in full
dot icon28/07/2016
Registration of charge 037213740011, created on 2016-07-28
dot icon07/07/2016
Registration of charge 037213740010, created on 2016-06-30
dot icon05/07/2016
Registration of charge 037213740009, created on 2016-07-05
dot icon04/05/2016
Director's details changed for Mr Simon John Abley on 2016-05-03
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/03/2016
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon23/03/2016
Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon09/12/2015
Registration of charge 037213740008, created on 2015-11-30
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Simon John Cashmore on 2015-02-25
dot icon27/03/2015
Director's details changed for Mr Simon John Abley on 2015-02-25
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/07/2014
Resolutions
dot icon27/05/2014
Resolutions
dot icon20/05/2014
Satisfaction of charge 5 in full
dot icon20/05/2014
Satisfaction of charge 037213740006 in full
dot icon14/05/2014
Registration of charge 037213740007
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-25
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/08/2013
Registration of charge 037213740006
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Simon Abley on 2011-10-31
dot icon22/03/2012
Director's details changed for Mr Philip Chapman on 2011-10-24
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Director's details changed for Mr Simon Abley on 2012-01-23
dot icon03/11/2011
Registered office address changed from the Mill Canal Street Derby DE1 2RJ on 2011-11-03
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Appointment of Philip Chapman as a director
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2011
Termination of appointment of John Holbrook as a director
dot icon07/04/2011
Appointment of Mr Simon Abley as a director
dot icon07/04/2011
Appointment of Simon John Cashmore as a director
dot icon07/04/2011
Termination of appointment of John Holbrook as a secretary
dot icon07/04/2011
Termination of appointment of Andrew Woodward as a director
dot icon07/04/2011
Termination of appointment of Janet Perkins as a director
dot icon07/04/2011
Auditor's resignation
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2009
Appointment of Dr Andrew John Woodward as a director
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / janet perkins / 24/02/2009
dot icon19/03/2009
Director and secretary's change of particulars / john holbrook / 24/02/2009
dot icon26/11/2008
Registered office changed on 26/11/2008 from lucre house 108 ashbourne road derby derbyshire DE22 3AG
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 25/02/08; full list of members
dot icon06/05/2008
Director's change of particulars / janet dale / 30/11/2007
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Resolutions
dot icon23/04/2007
Return made up to 25/02/07; full list of members
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Resolutions
dot icon15/08/2006
£ ic 135/90 10/07/06 £ sr 45@1=45
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 25/02/05; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: 103 ashbourne road derby derbyshire DE22 4NN
dot icon08/11/2004
Director resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 25/02/04; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 25/02/03; full list of members
dot icon10/01/2003
Registered office changed on 10/01/03 from: the old vicarage 51 saint john street ashbourne derbyshire DE6 1GP
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Registered office changed on 17/04/02 from: 13 st john street ashbourne derbyshire DE6 1GP
dot icon27/02/2002
Return made up to 25/02/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/05/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 25/02/01; full list of members
dot icon28/09/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 25/02/00; full list of members
dot icon14/02/2000
Particulars of contract relating to shares
dot icon14/02/2000
Ad 01/01/00--------- £ si 88@1=88 £ ic 47/135
dot icon14/02/2000
Ad 04/01/00--------- £ si 45@1=45 £ ic 2/47
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon24/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New secretary appointed
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashmore, Simon John
Director
21/03/2011 - 28/08/2020
55
Pullen, Christopher Mark
Director
19/04/2021 - 02/03/2022
123
Pollins, Andrew Martin
Director
18/10/2024 - Present
194
Groleau, Jean-Noel Hugues Roger
Director
01/03/2022 - 03/01/2023
37
Robertson, Zoe Sheila
Secretary
18/10/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN ESTATES LIMITED

CLEAN ESTATES LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at Octavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JP. There are currently 2 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 CLEAN ESTATES LIMITED?

toggle

CLEAN ESTATES LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 05/08/2025.

Where is CLEAN ESTATES LIMITED located?

toggle

CLEAN ESTATES LIMITED is registered at Octavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JP.

What does CLEAN ESTATES LIMITED do?

toggle

CLEAN ESTATES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CLEAN ESTATES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.