CLEARMOON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLEARMOON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827306

Incorporation date

17/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Southwick Farm, Mark, Highbridge TA9 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon15/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon11/11/2025
Cessation of Christine Marion Fenton as a person with significant control on 2025-03-22
dot icon21/07/2025
Termination of appointment of Christine Marion Fenton as a director on 2025-02-22
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Change of details for Mr Martin Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Change of details for Mr Martin Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Secretary's details changed for Mr Martin Fenton on 2024-05-20
dot icon29/05/2024
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Director's details changed for Mrs Christine Marion Fenton on 2024-05-20
dot icon29/05/2024
Registered office address changed from Little Faringdon Mill Little Faringdon Lechlade Gloucestershire GL7 3QQ England to Upper Southwick Farm Mark Highbridge TA9 4LQ on 2024-05-29
dot icon29/05/2024
Director's details changed for Mrs Christine Marion Fenton on 2024-05-20
dot icon29/05/2024
Director's details changed for Mr Martin Fenton on 2024-05-20
dot icon29/05/2024
Director's details changed for Mr Martin Fenton on 2024-05-20
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon26/05/2022
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2022-05-26
dot icon26/05/2022
Change of details for Mr Martin Fenton as a person with significant control on 2022-05-26
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon12/03/2021
Change of details for Mr Martin Fenton as a person with significant control on 2021-03-01
dot icon12/03/2021
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2021-03-01
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/03/2019
Registered office address changed from Little Farringdon Mill Little Farrindon Lechlade Gloucestershire GL7 3QQ England to Little Faringdon Mill Little Faringdon Lechlade Gloucestershire GL7 3QQ on 2019-03-05
dot icon05/03/2019
Termination of appointment of Scott Christian Clayton as a director on 2019-01-25
dot icon05/03/2019
Termination of appointment of Scott Christian Clayton as a secretary on 2019-01-25
dot icon05/03/2019
Appointment of Mr Martin Fenton as a secretary on 2019-01-25
dot icon05/03/2019
Appointment of Mrs Christine Marion Fenton as a director on 2019-01-25
dot icon05/03/2019
Appointment of Mr Martin Fenton as a director on 2019-01-25
dot icon05/03/2019
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Little Farringdon Mill Little Farrindon Lechlade Gloucestershire GL7 3QQ on 2019-03-05
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon25/06/2018
Termination of appointment of Martyn Eric Russell as a director on 2018-06-20
dot icon25/06/2018
Appointment of Mr Scott Christian Clayton as a secretary on 2018-06-20
dot icon25/06/2018
Termination of appointment of Fidsec Limited as a secretary on 2018-06-20
dot icon25/06/2018
Termination of appointment of Adl One Limited as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Adl Two Limited as a director on 2018-06-20
dot icon25/06/2018
Appointment of Mr Scott Christian Clayton as a director on 2018-06-20
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/07/2017
Notification of Christine Marion Fenton as a person with significant control on 2017-06-09
dot icon10/07/2017
Notification of Martin Fenton as a person with significant control on 2017-06-09
dot icon05/07/2017
Cessation of Peter John Gilpin as a person with significant control on 2017-06-09
dot icon05/07/2017
Cessation of Miranda Jane Gilpin as a person with significant control on 2017-06-09
dot icon20/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-17
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-08-17
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-08-17
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-08-17
dot icon02/10/2014
Second filing of CH02 previously delivered to Companies House
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/09/2014
Director's details changed for Adl One Limited on 2003-09-01
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon24/09/2012
Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2012-09-24
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Fidsec Limited on 2010-08-17
dot icon24/08/2010
Director's details changed for Adl Two Limited on 2010-08-17
dot icon24/08/2010
Director's details changed for Adl One Limited on 2010-08-17
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2009
Return made up to 17/08/09; full list of members
dot icon26/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/09/2008
Director appointed martyn eric russell
dot icon21/08/2008
Return made up to 17/08/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/08/2007
Return made up to 17/08/07; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2005
Return made up to 17/08/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: steynings house, fisherton street, salisbury, wiltshire SP2 7RJ
dot icon18/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/08/2004
Return made up to 17/08/04; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: cams hall, cams hill, fareham, hampshire PO16 8AB
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon16/08/2003
Return made up to 17/08/03; full list of members
dot icon30/09/2002
Registered office changed on 30/09/02 from: 101 grenville court, britwell road, burnham, slough, buckinghamshire SL1 8DF
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 17/08/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon21/08/2001
Return made up to 17/08/01; full list of members
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon18/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon06/09/2000
Return made up to 17/08/00; full list of members
dot icon02/08/2000
Ad 28/07/00--------- £ si 998@1=998 £ ic 2/1000
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Secretary resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon17/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fenton, Martin
Director
25/01/2019 - Present
5
Fenton, Christine Marion
Director
25/01/2019 - 22/02/2025
6
Fenton, Martin
Secretary
25/01/2019 - Present
-

Persons with Significant Control

5
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 CLEARMOON PROPERTY LIMITED

CLEARMOON PROPERTY LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at Upper Southwick Farm, Mark, Highbridge TA9 4LQ. 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 CLEARMOON PROPERTY LIMITED?

toggle

CLEARMOON PROPERTY LIMITED is currently Active. It was registered on 17/08/1999 .

Where is CLEARMOON PROPERTY LIMITED located?

toggle

CLEARMOON PROPERTY LIMITED is registered at Upper Southwick Farm, Mark, Highbridge TA9 4LQ.

What does CLEARMOON PROPERTY LIMITED do?

toggle

CLEARMOON PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARMOON PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-05 with no updates.