CLEARCOM PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CLEARCOM PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297310

Incorporation date

02/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Neath Oak House, 9 High Pine Close, Weybridge KT13 9EACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2001)
dot icon03/11/2025
Satisfaction of charge 042973100011 in full
dot icon03/11/2025
Satisfaction of charge 042973100012 in full
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/07/2024
Registration of charge 042973100012, created on 2024-07-01
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2022
Registered office address changed from Neath Oak House High Pine Close Weybridge KT13 9EA England to Neath Oak House 9 High Pine Close Weybridge KT13 9EA on 2022-05-05
dot icon13/12/2021
Change of details for Mr Paul Andrew Simmons as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Paul Andrew Simmons on 2021-12-13
dot icon13/12/2021
Registered office address changed from 1 Darwin Road Welling Kent DA16 2EQ to Neath Oak House High Pine Close Weybridge KT13 9EA on 2021-12-13
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-10-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon25/08/2018
Registration of charge 042973100011, created on 2018-08-13
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Satisfaction of charge 2 in full
dot icon15/05/2017
Satisfaction of charge 4 in full
dot icon15/05/2017
Satisfaction of charge 5 in full
dot icon15/05/2017
Satisfaction of charge 6 in full
dot icon17/08/2016
Registration of charge 042973100010, created on 2016-08-16
dot icon19/07/2016
Director's details changed for Mr Paul Andrew Simmons on 2016-07-19
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/06/2016
Registration of charge 042973100009, created on 2016-05-20
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/02/2014
All of the property or undertaking has been released from charge 1
dot icon10/02/2014
All of the property or undertaking has been released from charge 4
dot icon30/01/2014
Registered office address changed from 10 Belvedere Mews London SE3 7DF England on 2014-01-30
dot icon30/01/2014
All of the property or undertaking has been released from charge 2
dot icon30/01/2014
All of the property or undertaking has been released from charge 1
dot icon01/10/2013
Registered office address changed from Po Box Weling 80B Ruskin Avenue Welling Kent DA16 3QQ United Kingdom on 2013-10-01
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Nalambal Virasami as a secretary
dot icon31/08/2012
Registered office address changed from 10 Belvedere Mews London SE3 7DF on 2012-08-31
dot icon22/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/07/2010
Secretary's details changed for Miss Nalambal Virasami on 2010-07-01
dot icon12/07/2010
Secretary's details changed for Nalambal Virasami on 2010-07-01
dot icon18/01/2010
Registered office address changed from 14 Lawnside London SE3 9HL on 2010-01-18
dot icon06/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/11/2008
Return made up to 11/09/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 11/09/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: 14 lawnside london SE3 5NS
dot icon25/09/2006
Return made up to 11/09/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: 67 lee high road lewisham london SE13 5NS
dot icon28/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Secretary's particulars changed
dot icon06/10/2005
Return made up to 11/09/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/12/2004
Secretary's particulars changed
dot icon21/09/2004
Return made up to 11/09/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/09/2003
Return made up to 11/09/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 02/10/02; full list of members
dot icon14/08/2002
Particulars of mortgage/charge
dot icon13/02/2002
New secretary appointed
dot icon02/02/2002
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon02/10/2001
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
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
419.01K
-
0.00
-
-
2022
0
167.83K
-
0.00
-
-
2022
0
167.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

167.83K £Descended-59.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Simmons, Paul Andrew
Director
02/10/2001 - Present
5

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+
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 CLEARCOM PROPERTIES LTD.

CLEARCOM PROPERTIES LTD. is an(a) Active company incorporated on 02/10/2001 with the registered office located at Neath Oak House, 9 High Pine Close, Weybridge KT13 9EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARCOM PROPERTIES LTD.?

toggle

CLEARCOM PROPERTIES LTD. is currently Active. It was registered on 02/10/2001 .

Where is CLEARCOM PROPERTIES LTD. located?

toggle

CLEARCOM PROPERTIES LTD. is registered at Neath Oak House, 9 High Pine Close, Weybridge KT13 9EA.

What does CLEARCOM PROPERTIES LTD. do?

toggle

CLEARCOM PROPERTIES LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEARCOM PROPERTIES LTD.?

toggle

The latest filing was on 03/11/2025: Satisfaction of charge 042973100011 in full.