CLEARWATER PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00664879

Incorporation date

12/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenbury, Hamm Court, Weybridge, Surrey KT13 8YACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1987)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2022-07-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2021-07-31
dot icon25/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon26/10/2021
Satisfaction of charge 006648790009 in full
dot icon26/10/2021
Satisfaction of charge 006648790008 in full
dot icon26/10/2021
Satisfaction of charge 006648790007 in full
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 006648790007
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon13/07/2018
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Kenbury Hamm Court Weybridge Surrey KT13 8YA on 2018-07-13
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/10/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon07/11/2016
Previous accounting period extended from 2016-02-28 to 2016-07-31
dot icon03/08/2016
Satisfaction of charge 006648790005 in full
dot icon03/08/2016
Satisfaction of charge 006648790006 in full
dot icon17/06/2016
Registration of charge 006648790009, created on 2016-06-17
dot icon20/04/2016
Registration of charge 006648790007, created on 2016-04-20
dot icon20/04/2016
Registration of charge 006648790008, created on 2016-04-20
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-05
dot icon23/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon05/05/2015
Registration of charge 006648790005, created on 2015-04-29
dot icon05/05/2015
Registration of charge 006648790006, created on 2015-04-29
dot icon26/03/2015
Termination of appointment of Graham John Clapton as a director on 2015-03-05
dot icon24/03/2015
Previous accounting period shortened from 2015-04-30 to 2015-02-28
dot icon04/03/2015
Statement by Directors
dot icon04/03/2015
Statement of capital on 2015-03-04
dot icon04/03/2015
Solvency Statement dated 02/03/15
dot icon04/03/2015
Resolutions
dot icon04/03/2015
Termination of appointment of Graham John Clapton as a secretary on 2015-03-02
dot icon04/03/2015
Termination of appointment of Nicholette Primrose Mary Clapton as a director on 2015-03-02
dot icon04/03/2015
Termination of appointment of Fiorenzo Gianfrancesco as a director on 2015-03-02
dot icon04/03/2015
Termination of appointment of Stephen Fyles as a director on 2015-03-02
dot icon04/03/2015
Particulars of variation of rights attached to shares
dot icon04/03/2015
Change of share class name or designation
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon04/03/2015
Statement of company's objects
dot icon04/03/2015
Resolutions
dot icon04/03/2015
Resolutions
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/01/2014
Director's details changed for Fiorenzo Gianfrancesco on 2014-01-24
dot icon13/11/2013
Satisfaction of charge 3 in full
dot icon13/11/2013
Satisfaction of charge 4 in full
dot icon13/02/2013
Appointment of Mr Stephen Fyles as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2010-04-30
dot icon25/05/2011
Termination of appointment of Stuart White as a director
dot icon08/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Graham John Clapton on 2011-01-14
dot icon08/02/2011
Secretary's details changed for Mr Graham John Clapton on 2011-01-14
dot icon29/07/2010
Full accounts made up to 2009-04-30
dot icon17/05/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Stuart John White on 2010-01-14
dot icon17/05/2010
Director's details changed for Fiorenzo Gianfrancesco on 2010-01-14
dot icon17/05/2010
Director's details changed for Mr Graham John Clapton on 2010-01-14
dot icon20/04/2009
Capitals not rolled up
dot icon25/03/2009
Return made up to 14/01/09; full list of members
dot icon25/03/2009
Director's change of particulars / gary hall / 24/11/2008
dot icon25/03/2009
Location of debenture register
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from albury mill mill lane chilworth guildford surrey GU4 8RU
dot icon02/11/2008
Full accounts made up to 2008-04-30
dot icon21/04/2008
Full accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 14/01/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-04-30
dot icon19/06/2007
Registered office changed on 19/06/07 from: kristin house, 5 hyde road watford herts WD17 4WB
dot icon12/04/2007
Return made up to 14/01/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Director's particulars changed
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/03/2006
Return made up to 14/01/06; full list of members
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Director resigned
dot icon04/11/2005
Total exemption full accounts made up to 2004-04-30
dot icon15/08/2005
Return made up to 14/01/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/08/2005
Location of debenture register
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: kristin house 5 hyde road watford hertfordshire WD17 4WB
dot icon06/06/2005
Total exemption full accounts made up to 2003-04-30
dot icon09/07/2004
Return made up to 14/01/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-04-30
dot icon09/06/2003
Return made up to 14/01/03; full list of members
dot icon31/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon22/10/2002
Memorandum and Articles of Association
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon10/08/2002
Full accounts made up to 2001-04-30
dot icon19/02/2002
Return made up to 14/01/02; full list of members
dot icon08/08/2001
Full accounts made up to 2000-04-30
dot icon09/03/2001
Full accounts made up to 1999-04-30
dot icon07/03/2001
Return made up to 14/01/01; full list of members
dot icon24/02/2000
Return made up to 14/01/00; full list of members
dot icon21/07/1999
Full accounts made up to 1998-04-30
dot icon21/07/1999
Full accounts made up to 1997-04-30
dot icon19/05/1999
Return made up to 14/01/99; full list of members
dot icon01/02/1998
Full accounts made up to 1996-04-30
dot icon31/01/1998
Return made up to 14/01/98; no change of members
dot icon03/03/1997
Full accounts made up to 1995-04-30
dot icon30/01/1997
Return made up to 14/01/97; no change of members
dot icon29/05/1996
Return made up to 14/01/96; full list of members
dot icon31/05/1995
Full group accounts made up to 1994-04-30
dot icon18/01/1995
Return made up to 14/01/95; no change of members
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 icon11/05/1994
Full group accounts made up to 1993-04-30
dot icon09/03/1994
Return made up to 14/01/94; no change of members
dot icon17/08/1993
Return made up to 14/01/93; full list of members
dot icon02/03/1993
Full group accounts made up to 1992-04-30
dot icon20/03/1992
Full group accounts made up to 1991-04-30
dot icon20/03/1992
Return made up to 14/01/92; no change of members
dot icon22/04/1991
Full group accounts made up to 1990-04-30
dot icon22/04/1991
Return made up to 14/01/91; no change of members
dot icon03/04/1990
Full group accounts made up to 1989-04-30
dot icon03/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Return made up to 14/01/90; full list of members
dot icon27/03/1990
New director appointed
dot icon24/02/1989
Return made up to 14/01/89; no change of members
dot icon24/02/1989
Full group accounts made up to 1988-04-30
dot icon11/04/1988
New director appointed
dot icon08/03/1988
Director resigned
dot icon08/03/1988
Return made up to 14/01/88; full list of members
dot icon08/03/1988
Full group accounts made up to 1987-04-30
dot icon08/03/1988
Director resigned
dot icon01/04/1987
Director resigned
dot icon17/01/1987
Group of companies' accounts made up to 1986-04-30
dot icon17/01/1987
Return made up to 14/01/87; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,544.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.95M
-
0.00
64.54K
-
2021
4
5.95M
-
0.00
64.54K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

5.95M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.54K £Ascended- *

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
Hall, Gary Robert
Director
29/09/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARWATER PROPERTY COMPANY LIMITED

CLEARWATER PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 12/07/1960 with the registered office located at Kenbury, Hamm Court, Weybridge, Surrey KT13 8YA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER PROPERTY COMPANY LIMITED?

toggle

CLEARWATER PROPERTY COMPANY LIMITED is currently Active. It was registered on 12/07/1960 .

Where is CLEARWATER PROPERTY COMPANY LIMITED located?

toggle

CLEARWATER PROPERTY COMPANY LIMITED is registered at Kenbury, Hamm Court, Weybridge, Surrey KT13 8YA.

What does CLEARWATER PROPERTY COMPANY LIMITED do?

toggle

CLEARWATER PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLEARWATER PROPERTY COMPANY LIMITED have?

toggle

CLEARWATER PROPERTY COMPANY LIMITED had 4 employees in 2021.

What is the latest filing for CLEARWATER PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.