CLEARCHANCE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEARCHANCE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979919

Incorporation date

18/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Scotney Close, Orpington, Kent BR6 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon23/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon17/04/2024
Termination of appointment of Douglas Gordon Tredget as a director on 2024-04-16
dot icon17/04/2024
Appointment of Mr Douglas Gordon Tredget as a director on 2024-04-17
dot icon16/04/2024
Appointment of Mr Douglas Gordon Tredget as a director on 2024-04-16
dot icon29/02/2024
Notification of Keith Clifford Parker as a person with significant control on 2024-02-15
dot icon21/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/02/2024
Cessation of Allan John Clark as a person with significant control on 2022-03-12
dot icon19/02/2024
Cessation of Douglas Gordon Tredget as a person with significant control on 2024-02-15
dot icon19/02/2024
Cessation of Mary Doris Tredget as a person with significant control on 2024-02-15
dot icon19/02/2024
Termination of appointment of Mary Doris Tredget as a secretary on 2024-02-15
dot icon19/02/2024
Termination of appointment of Douglas Gordon Tredget as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mr Keith Clifford Parker as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mrs Frances Catherine Parker as a secretary on 2024-02-15
dot icon19/02/2024
Registered office address changed from 2 Scotney Close, Wellbrook Road Farnborough Kent BR6 7FD to 4 Scotney Close Orpington Kent BR6 7FD on 2024-02-19
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/10/2022
Termination of appointment of Allan John Clark as a director on 2022-03-12
dot icon22/10/2022
Appointment of Mrs Janet Clark as a director on 2022-03-12
dot icon22/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-21 no member list
dot icon27/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon14/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon19/10/2013
Annual return made up to 2013-10-18 no member list
dot icon07/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-18 no member list
dot icon10/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-18 no member list
dot icon18/10/2011
Director's details changed for Mr Douglas Gordon Tredget on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Allan John Clark on 2011-10-18
dot icon08/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-18 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-18 no member list
dot icon20/10/2009
Director's details changed for Douglas Gordon Tredget on 2009-10-20
dot icon20/10/2009
Director's details changed for Allan John Clark on 2009-10-20
dot icon14/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/10/2008
Annual return made up to 18/10/08
dot icon21/10/2008
Director's change of particulars / douglas tredget / 21/10/2008
dot icon21/10/2008
Director's change of particulars / allan clark / 21/10/2008
dot icon21/10/2008
Secretary's change of particulars / mary tredget / 21/10/2008
dot icon03/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/11/2007
Annual return made up to 18/10/07
dot icon02/11/2007
Registered office changed on 02/11/07 from: 2 scotney close wellbrook road farnborough kent BR6 7AB
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Secretary's particulars changed
dot icon02/11/2007
Location of register of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2006
Annual return made up to 18/10/06
dot icon03/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/11/2005
Annual return made up to 18/10/05
dot icon07/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/10/2004
Annual return made up to 18/10/04
dot icon16/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/10/2003
Annual return made up to 18/10/03
dot icon09/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/11/2002
Annual return made up to 18/10/02
dot icon07/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/11/2001
Annual return made up to 18/10/01
dot icon08/11/2001
New secretary appointed
dot icon16/02/2001
Full accounts made up to 2000-10-31
dot icon19/01/2001
Registered office changed on 19/01/01 from: 4 scotney close wellbrook road orpington kent BR6 7AB
dot icon19/01/2001
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Secretary resigned;director resigned
dot icon27/10/2000
Annual return made up to 18/10/00
dot icon15/04/2000
Full accounts made up to 1999-10-31
dot icon10/01/2000
Annual return made up to 18/10/99
dot icon26/10/1999
Registered office changed on 26/10/99 from: 13 high street chislehurst kent BR7 5AB
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Secretary resigned;director resigned
dot icon22/10/1998
Annual return made up to 18/10/98
dot icon12/08/1998
Full accounts made up to 1997-10-31
dot icon21/04/1998
Director resigned
dot icon02/01/1998
Annual return made up to 18/10/97
dot icon20/03/1997
Full accounts made up to 1996-10-31
dot icon25/10/1996
Annual return made up to 18/10/96
dot icon12/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon12/08/1996
Resolutions
dot icon02/11/1995
Registered office changed on 02/11/95 from: woodcroft homestead road chelsfield kent BR6 6HN
dot icon30/10/1995
Annual return made up to 18/10/95
dot icon22/02/1995
New director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New secretary appointed;new director appointed
dot icon18/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Keith Clifford
Director
15/02/2024 - Present
4
Tredget, Douglas Gordon
Director
06/01/2001 - 15/02/2024
-
Tredget, Douglas Gordon
Director
16/04/2024 - 16/04/2024
-
Clark, Janet
Director
12/03/2022 - Present
1
Tredget, Mary Doris
Secretary
06/01/2001 - 15/02/2024
-

Persons with Significant Control

7
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 CLEARCHANCE PROPERTY MANAGEMENT LIMITED

CLEARCHANCE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at 4 Scotney Close, Orpington, Kent BR6 7FD. There are currently 4 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 CLEARCHANCE PROPERTY MANAGEMENT LIMITED?

toggle

CLEARCHANCE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CLEARCHANCE PROPERTY MANAGEMENT LIMITED located?

toggle

CLEARCHANCE PROPERTY MANAGEMENT LIMITED is registered at 4 Scotney Close, Orpington, Kent BR6 7FD.

What does CLEARCHANCE PROPERTY MANAGEMENT LIMITED do?

toggle

CLEARCHANCE PROPERTY MANAGEMENT LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CLEARCHANCE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-10-31.