CLEARWATER PLACE LTD

Register to unlock more data on OkredoRegister

CLEARWATER PLACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06913937

Incorporation date

22/05/2009

Size

Dormant

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon08/04/2026
Termination of appointment of Keith John Blanchard as a director on 2026-03-09
dot icon08/04/2026
Termination of appointment of Richard Michael John Walmsley as a director on 2026-03-09
dot icon08/04/2026
Termination of appointment of Stephen James Bryant as a director on 2026-03-09
dot icon22/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon26/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon25/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon02/04/2024
Termination of appointment of Linda Margaret Austin as a director on 2024-03-18
dot icon21/03/2024
Appointment of Mr David Keith Perry as a director on 2024-03-18
dot icon28/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon20/03/2023
Appointment of Mr Richard Michael John Walmsley as a director on 2023-02-27
dot icon20/03/2023
Appointment of Mr Keith John Blanchard as a director on 2023-02-27
dot icon08/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon23/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/09/2021
Termination of appointment of Colin Michael Macleod Stern as a director on 2021-09-02
dot icon28/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/02/2020
Appointment of Dr Colin Michael Macleod Stern as a director on 2020-01-31
dot icon19/02/2020
Termination of appointment of Richard Michael John Walmsley as a director on 2020-02-16
dot icon19/02/2020
Termination of appointment of Mike Thompson as a director on 2020-02-16
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon20/06/2018
Director's details changed for Mr Richard Michael John Walmsley on 2018-06-20
dot icon20/06/2018
Director's details changed for Mike Thompson on 2018-06-20
dot icon20/06/2018
Director's details changed for Stephen James Bryant on 2018-06-20
dot icon20/06/2018
Director's details changed for Miss Linda Margaret Austin on 2018-06-20
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/01/2018
Appointment of Graham Bartholomew Limited as a secretary on 2017-11-01
dot icon25/01/2018
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2017-11-01
dot icon25/01/2018
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2018-01-25
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon26/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon25/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/01/2014
Appointment of Mike Thompson as a director
dot icon18/11/2013
Appointment of Stephen James Bryant as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon29/08/2013
Appointment of Mr Richard Michael John Walmsley as a director
dot icon25/08/2013
Termination of appointment of Eric Holt as a director
dot icon25/08/2013
Termination of appointment of Colin Stern as a director
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon30/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon27/06/2011
Registered office address changed from 24 Clearwater Place Long Ditton Surrey KT6 4ET United Kingdom on 2011-06-27
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/06/2010
Appointment of Linda Margaret Austin as a director
dot icon07/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon03/02/2010
Current accounting period extended from 2010-05-31 to 2010-07-31
dot icon13/08/2009
Secretary's change of particulars / robert heald / 13/08/2009
dot icon22/05/2009
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
31/07/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
46.00
-
0.00
46.00
-
2022
-
46.00
-
0.00
46.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, David Keith
Director
18/03/2024 - Present
58
Austin, Linda Margaret
Director
01/06/2010 - 18/03/2024
3
Bryant, Stephen James
Director
17/11/2013 - 09/03/2026
-
Walmsley, Richard Michael John
Director
27/02/2023 - 09/03/2026
1
Blanchard, Keith John
Director
27/02/2023 - 09/03/2026
-

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+
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 CLEARWATER PLACE LTD

CLEARWATER PLACE LTD is an(a) Active company incorporated on 22/05/2009 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER PLACE LTD?

toggle

CLEARWATER PLACE LTD is currently Active. It was registered on 22/05/2009 .

Where is CLEARWATER PLACE LTD located?

toggle

CLEARWATER PLACE LTD is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does CLEARWATER PLACE LTD do?

toggle

CLEARWATER PLACE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEARWATER PLACE LTD?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-07-31.