CLEMENT-HARRIS (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

CLEMENT-HARRIS (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00721026

Incorporation date

10/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1962)
dot icon13/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/01/2026
Director's details changed for Ms Sylvie Harris on 2026-01-06
dot icon06/01/2026
Director's details changed for Mrs Sylvie Harris on 2025-11-26
dot icon16/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/11/2022
Registration of charge 007210260005, created on 2022-11-24
dot icon15/06/2022
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2022-06-15
dot icon18/02/2022
Micro company accounts made up to 2021-08-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Termination of appointment of John Clement Harris as a secretary on 2018-12-28
dot icon08/01/2019
Appointment of Mrs Sylvie Harris as a secretary on 2018-12-28
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/10/2016
Appointment of Mrs Sylvie Harris as a director on 2016-10-11
dot icon21/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/05/2015
Previous accounting period shortened from 2014-08-29 to 2014-08-28
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/01/2015
Director's details changed for John Clement Harris on 2014-12-05
dot icon19/01/2015
Secretary's details changed for John Clement Harris on 2014-12-05
dot icon19/01/2015
Director's details changed for Mrs Shirley Harris on 2014-12-05
dot icon28/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/05/2013
Resolutions
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: spofforths 52 richmond road worthing sussex BN11 1PR
dot icon24/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/04/2004
Total exemption full accounts made up to 2003-08-29
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/03/2003
Return made up to 31/12/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-08-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-08-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-08-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon16/02/1998
Accounts for a small company made up to 1997-08-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-08-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1995-08-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/01/1994
Accounts for a small company made up to 1993-08-31
dot icon04/01/1994
Return made up to 31/12/93; full list of members
dot icon05/06/1993
Accounts for a small company made up to 1992-08-31
dot icon19/01/1993
Return made up to 31/12/92; change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-08-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon08/02/1991
Accounts for a small company made up to 1990-08-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Accounts for a small company made up to 1989-08-31
dot icon22/01/1990
Return made up to 18/01/90; full list of members
dot icon31/03/1989
Accounts for a small company made up to 1988-08-31
dot icon31/03/1989
Return made up to 17/03/89; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-08-31
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Accounts made up to 1986-08-29
dot icon27/07/1987
Registered office changed on 27/07/87 from: c/o trent raymond & co suite 309/317 third floor princes house 36/40 jermyn st london SW1
dot icon24/02/1987
Return made up to 19/03/86; full list of members
dot icon10/04/1962
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
31/08/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
28/08/2026
dot iconNext due on
28/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.38M
-
0.00
-
-
2022
3
2.98M
-
0.00
121.88K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sylvie
Director
11/10/2016 - Present
2

Persons with Significant Control

2
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 CLEMENT-HARRIS (DEVELOPMENTS) LIMITED

CLEMENT-HARRIS (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 10/04/1962 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL. 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 CLEMENT-HARRIS (DEVELOPMENTS) LIMITED?

toggle

CLEMENT-HARRIS (DEVELOPMENTS) LIMITED is currently Active. It was registered on 10/04/1962 .

Where is CLEMENT-HARRIS (DEVELOPMENTS) LIMITED located?

toggle

CLEMENT-HARRIS (DEVELOPMENTS) LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL.

What does CLEMENT-HARRIS (DEVELOPMENTS) LIMITED do?

toggle

CLEMENT-HARRIS (DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLEMENT-HARRIS (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-08-31.