CLEARPINE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLEARPINE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02364118

Incorporation date

21/03/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire CV10 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon12/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon12/07/2023
Cessation of Kym Allen as a person with significant control on 2022-06-30
dot icon12/07/2023
Change of details for Mrs Shane Lovric as a person with significant control on 2022-06-30
dot icon23/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon11/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/07/2022
Change of details for Mrs Shane Lovric as a person with significant control on 2022-05-19
dot icon05/07/2022
Termination of appointment of Kym Allen as a director on 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon23/03/2021
Notification of Kym Allen as a person with significant control on 2020-06-06
dot icon23/03/2021
Notification of Shane Lovric as a person with significant control on 2020-06-06
dot icon23/03/2021
Cessation of Sidney Fryer as a person with significant control on 2020-06-19
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/06/2020
Termination of appointment of Sidney Fryer as a director on 2020-06-06
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Satisfaction of charge 1 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon22/11/2016
Resolutions
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Director's details changed for Mrs Shane Lovric on 2010-03-21
dot icon23/03/2010
Director's details changed for Sidney Fryer on 2010-03-21
dot icon23/03/2010
Director's details changed for Kym Allen on 2010-03-21
dot icon23/03/2010
Register inspection address has been changed
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 21/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Secretary appointed mrs shane lovric
dot icon15/01/2009
Appointment terminated director alan fellows
dot icon15/01/2009
Appointment terminated secretary alan fellows
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon02/04/2007
Return made up to 21/03/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 21/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 21/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 21/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 21/03/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 21/03/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 21/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/06/2000
Return made up to 21/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 21/03/99; full list of members
dot icon05/07/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon05/07/1999
Registered office changed on 05/07/99 from: S.B.S. Textiles LTD weddington road nuneaton warwks. CV10 DA1
dot icon08/06/1999
Accounts for a small company made up to 1998-08-31
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon23/04/1998
Return made up to 21/03/98; full list of members
dot icon27/03/1997
Return made up to 21/03/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-08-31
dot icon31/05/1996
Return made up to 21/03/96; full list of members
dot icon16/04/1996
Accounts for a small company made up to 1995-08-31
dot icon04/12/1995
Secretary resigned
dot icon25/08/1995
New secretary appointed
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon01/05/1995
Accounts for a small company made up to 1994-08-31
dot icon05/04/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/03/1994
Return made up to 21/03/94; full list of members
dot icon15/07/1993
Resolutions
dot icon09/06/1993
Accounts for a small company made up to 1992-08-31
dot icon12/05/1993
Return made up to 21/03/93; full list of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon30/06/1992
Accounts for a small company made up to 1991-08-31
dot icon31/03/1992
Return made up to 21/03/92; full list of members
dot icon06/12/1991
Return made up to 21/03/91; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1990-08-31
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon14/12/1989
Certificate of change of name
dot icon26/09/1989
Wd 22/09/89 ad 11/09/89--------- £ si 997@1=997 £ ic 2/999
dot icon25/09/1989
Accounting reference date notified as 31/08
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Registered office changed on 07/09/89 from: 2 baches st london N1 6UB
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
£ nc 1000/10000
dot icon06/09/1989
Memorandum and Articles of Association
dot icon06/09/1989
Resolutions
dot icon21/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon-14.74 % *

* during past year

Cash in Bank

£234,488.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.21M
-
0.00
170.37K
-
2022
18
1.26M
-
0.00
275.02K
-
2023
20
1.28M
-
0.00
234.49K
-
2023
20
1.28M
-
0.00
234.49K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

1.28M £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.49K £Descended-14.74 % *

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
Lovric, Shane
Director
13/08/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEARPINE DEVELOPMENTS LIMITED

CLEARPINE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/03/1989 with the registered office located at Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire CV10 9PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARPINE DEVELOPMENTS LIMITED?

toggle

CLEARPINE DEVELOPMENTS LIMITED is currently Active. It was registered on 21/03/1989 .

Where is CLEARPINE DEVELOPMENTS LIMITED located?

toggle

CLEARPINE DEVELOPMENTS LIMITED is registered at Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire CV10 9PH.

What does CLEARPINE DEVELOPMENTS LIMITED do?

toggle

CLEARPINE DEVELOPMENTS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CLEARPINE DEVELOPMENTS LIMITED have?

toggle

CLEARPINE DEVELOPMENTS LIMITED had 20 employees in 2023.

What is the latest filing for CLEARPINE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.