CLEARWATER HOMES LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823494

Incorporation date

02/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-4 Baird Road, Enfield, Middlesex EN1 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon07/01/2024
Application to strike the company off the register
dot icon27/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/11/2023
Registered office address changed from 12E Manor Road London N16 5SA to 3-4 Baird Road Enfield Middlesex EN1 1SJ on 2023-11-29
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/03/2023
Previous accounting period extended from 2022-06-29 to 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-29
dot icon08/10/2021
Micro company accounts made up to 2020-06-29
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon20/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/04/2018
Change of details for Mr Edward John Schwartz as a person with significant control on 2018-04-24
dot icon24/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/03/2018
Amended total exemption small company accounts made up to 2015-06-30
dot icon26/03/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon01/08/2017
Registration of charge 028234940012, created on 2017-07-25
dot icon01/08/2017
Registration of charge 028234940013, created on 2017-07-25
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Registration of charge 028234940011, created on 2016-09-26
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/01/2015
Satisfaction of charge 7 in full
dot icon22/01/2015
Satisfaction of charge 8 in full
dot icon22/01/2015
Satisfaction of charge 9 in full
dot icon22/01/2015
Satisfaction of charge 10 in full
dot icon21/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Amended accounts made up to 2009-06-30
dot icon05/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon10/06/2010
Register inspection address has been changed
dot icon17/09/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2009
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2009
Return made up to 02/06/09; full list of members
dot icon07/11/2008
Return made up to 02/06/08; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
dot icon26/09/2007
Return made up to 02/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon10/07/2006
Return made up to 02/06/06; full list of members
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
New director appointed
dot icon20/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New secretary appointed
dot icon03/06/2005
Return made up to 02/06/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 02/06/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 02/06/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/10/2002
Registered office changed on 16/10/02 from: c/o gold raymond & co. Sintacel house 43-45 high road bushey heath,herts WD2 1EE
dot icon13/06/2002
Return made up to 02/06/02; full list of members
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 02/06/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-06-30
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Return made up to 02/06/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-06-30
dot icon01/07/1998
Return made up to 02/06/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/07/1997
Return made up to 02/06/97; full list of members
dot icon06/12/1996
Particulars of mortgage/charge
dot icon06/12/1996
Particulars of mortgage/charge
dot icon15/11/1996
Accounts for a small company made up to 1996-06-30
dot icon01/07/1996
Return made up to 02/06/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Return made up to 02/06/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 02/06/94; full list of members
dot icon07/07/1994
Ad 23/06/94--------- £ si 1000@1=1000 £ ic 2/1002
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon05/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,520.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.39M
-
0.00
-
-
2022
2
109.62K
-
0.00
-
-
2023
2
213.15K
-
0.00
1.52K
-
2023
2
213.15K
-
0.00
1.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

213.15K £Ascended94.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARWATER HOMES LIMITED

CLEARWATER HOMES LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at 3-4 Baird Road, Enfield, Middlesex EN1 1SJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER HOMES LIMITED?

toggle

CLEARWATER HOMES LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 02/04/2024.

Where is CLEARWATER HOMES LIMITED located?

toggle

CLEARWATER HOMES LIMITED is registered at 3-4 Baird Road, Enfield, Middlesex EN1 1SJ.

What does CLEARWATER HOMES LIMITED do?

toggle

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

How many employees does CLEARWATER HOMES LIMITED have?

toggle

CLEARWATER HOMES LIMITED had 2 employees in 2023.

What is the latest filing for CLEARWATER HOMES LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.