CLEANSLATE LAND LIMITED

Register to unlock more data on OkredoRegister

CLEANSLATE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09328511

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2024
Director's details changed for Mr Mark Coleman Fitzpatrick on 2024-12-23
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon15/11/2024
Application to strike the company off the register
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon03/01/2024
Cessation of Cleanslate Ltd as a person with significant control on 2023-12-20
dot icon03/01/2024
Notification of Cleanslate Group Limited as a person with significant control on 2023-12-20
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/11/2023
Registered office address changed from Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA to Unit 4 Kennet House 19 High Street Hungerford RG17 0NL on 2023-11-09
dot icon09/11/2023
Registered office address changed from Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom to 4 Kennet House 19 High Street Hungerford Berkshire RG17 0NL on 2023-11-09
dot icon10/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon08/05/2023
Termination of appointment of James Alexander Ashton as a secretary on 2023-05-05
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Resolutions
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon19/10/2017
Appointment of Mr James Alexander Ashton as a secretary on 2017-09-29
dot icon19/10/2017
Termination of appointment of Jeremy Philip Hakim as a secretary on 2017-09-29
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Lara Newman as a director on 2017-02-28
dot icon23/01/2017
Termination of appointment of Jon Richard Jagger as a director on 2017-01-23
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Sean Francis Farrell as a director on 2015-04-30
dot icon23/02/2015
Particulars of variation of rights attached to shares
dot icon23/02/2015
Resolutions
dot icon30/01/2015
Statement by Directors
dot icon30/01/2015
Statement of capital on 2015-01-30
dot icon30/01/2015
Solvency Statement dated 12/01/15
dot icon30/01/2015
Resolutions
dot icon05/01/2015
Appointment of Mr Sean Francis Farrell as a director on 2015-01-01
dot icon11/12/2014
Appointment of Mr Mark Coleman Fitzpatrick as a director on 2014-12-11
dot icon11/12/2014
Appointment of Miss Lara Newman as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mr Brian Richard Norton as a director on 2014-12-11
dot icon10/12/2014
Appointment of Mr Jeremy Philip Hakim as a secretary on 2014-12-10
dot icon26/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
10.00
-
2023
0
100.00
-
0.00
10.00
-
2023
0
100.00
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Coleman Fitzpatrick
Director
11/12/2014 - Present
35
Norton, Brian Richard
Director
11/12/2014 - Present
59
Ashton, James Alexander
Secretary
29/09/2017 - 05/05/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANSLATE LAND LIMITED

CLEANSLATE LAND LIMITED is an(a) Active company incorporated on 26/11/2014 with the registered office located at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL. 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 CLEANSLATE LAND LIMITED?

toggle

CLEANSLATE LAND LIMITED is currently Active. It was registered on 26/11/2014 .

Where is CLEANSLATE LAND LIMITED located?

toggle

CLEANSLATE LAND LIMITED is registered at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL.

What does CLEANSLATE LAND LIMITED do?

toggle

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

What is the latest filing for CLEANSLATE LAND LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.