CLEGG ACCOMMODATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEGG ACCOMMODATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366090

Incorporation date

16/02/2005

Size

Small

Contacts

Registered address

Registered address

Bishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2025
Termination of appointment of Simon John Blackburn as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Edward James Blount as a secretary on 2025-07-25
dot icon28/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon26/09/2024
Termination of appointment of Gary John Russell as a secretary on 2024-09-26
dot icon26/09/2024
Appointment of Mr Edward James Blount as a secretary on 2024-09-26
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Registration of charge 053660900004, created on 2024-06-05
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon28/09/2018
Termination of appointment of Stephen Charles Wesson as a director on 2018-09-28
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Auditor's resignation
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon23/02/2017
Auditor's resignation
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Appointment of Stephen Charles Wesson as a director on 2016-08-23
dot icon20/06/2016
Appointment of Mr Gary John Russell as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Jonathan Roy Ankers as a director on 2016-05-31
dot icon24/05/2016
Termination of appointment of Jonathan Roy Ankers as a secretary on 2016-05-24
dot icon19/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Termination of appointment of Salvatore Martello as a director on 2015-08-21
dot icon02/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/03/2015
Termination of appointment of David Raymond Short as a director on 2014-10-21
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Auditor's resignation
dot icon26/06/2013
Auditor's resignation
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Jonathan King as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Peter Warren as a director
dot icon06/04/2010
Director's details changed for Mr Jonathan Roy Ankers on 2010-03-16
dot icon06/04/2010
Director's details changed for Simon John Blackburn on 2010-03-16
dot icon06/04/2010
Director's details changed for David Raymond Short on 2010-03-16
dot icon06/04/2010
Director's details changed for Salvatore Martello on 2010-03-16
dot icon06/04/2010
Director's details changed for Mr Keith Anderson on 2010-03-16
dot icon06/04/2010
Director's details changed for Peter John Warren on 2010-03-16
dot icon06/04/2010
Director's details changed for Jonathan Mark King on 2010-03-16
dot icon06/04/2010
Secretary's details changed for Mr Jonathan Roy Ankers on 2010-03-16
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from bishops house 42 high pavement the lace market nottingham nottinghamshire NG1 1HN
dot icon17/02/2009
Location of debenture register
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon22/10/2007
Director resigned
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 16/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon16/02/2006
Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Registered office changed on 22/04/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon22/04/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon14/04/2005
Certificate of change of name
dot icon16/02/2005
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
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
1.00
-
0.00
43.93K
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CLEGG ACCOMMODATION SOLUTIONS LIMITED

CLEGG ACCOMMODATION SOLUTIONS LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Bishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire NG1 1HN. 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 CLEGG ACCOMMODATION SOLUTIONS LIMITED?

toggle

CLEGG ACCOMMODATION SOLUTIONS LIMITED is currently Active. It was registered on 16/02/2005 .

Where is CLEGG ACCOMMODATION SOLUTIONS LIMITED located?

toggle

CLEGG ACCOMMODATION SOLUTIONS LIMITED is registered at Bishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire NG1 1HN.

What does CLEGG ACCOMMODATION SOLUTIONS LIMITED do?

toggle

CLEGG ACCOMMODATION SOLUTIONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLEGG ACCOMMODATION SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-16 with no updates.