CLEMTORE LIMITED

Register to unlock more data on OkredoRegister

CLEMTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01689161

Incorporation date

24/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

461 - 463 Southchurch Road, Southend-On-Sea SS1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1982)
dot icon26/03/2026
Micro company accounts made up to 2025-12-25
dot icon02/03/2026
Termination of appointment of Gary Stewart as a director on 2026-02-27
dot icon27/09/2025
Appointment of Mrs Catherine Teresa Bessant as a director on 2025-09-26
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-12-25
dot icon11/11/2024
Appointment of Mr Tymon Tomasz Kokular as a director on 2024-11-11
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon29/08/2024
Termination of appointment of Brenda Mabel Fawkes as a director on 2024-08-29
dot icon27/08/2024
Termination of appointment of Pace Property Lettings and Management Ltd as a secretary on 2024-08-27
dot icon23/04/2024
Termination of appointment of Roger Hadley as a director on 2024-04-23
dot icon19/01/2024
Micro company accounts made up to 2023-12-25
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/09/2023
Termination of appointment of David Robert Freedland as a director on 2023-09-06
dot icon25/05/2023
Appointment of Mr Gary Stewart as a director on 2023-05-25
dot icon10/03/2023
Micro company accounts made up to 2022-12-25
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon26/09/2022
Director's details changed for Mr David Robert Freedland on 2022-09-26
dot icon29/06/2022
Micro company accounts made up to 2021-12-25
dot icon22/10/2021
Appointment of Mrs Brenda Mabel Fawkes as a director on 2021-10-22
dot icon22/10/2021
Appointment of Mr David Robert Freedland as a director on 2021-10-22
dot icon21/10/2021
Termination of appointment of Peter Michael Burch as a director on 2021-10-21
dot icon07/10/2021
Director's details changed for Mr Roger Hadley on 2021-10-01
dot icon07/10/2021
Director's details changed for Mr Peter Michael Burch on 2020-10-01
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-25
dot icon24/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-25
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/09/2020
Register inspection address has been changed from C/O C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st United Kingdom to Pace Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH
dot icon17/09/2020
Register(s) moved to registered office address 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH
dot icon17/09/2020
Appointment of Pace Property Lettings and Management Ltd as a secretary on 2020-01-01
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon03/12/2019
Notification of a person with significant control statement
dot icon03/12/2019
Register(s) moved to registered office address 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH
dot icon03/12/2019
Cessation of Peter Burch as a person with significant control on 2019-12-03
dot icon03/12/2019
Termination of appointment of Peter Michael Burch as a secretary on 2019-12-03
dot icon05/08/2019
Micro company accounts made up to 2018-09-30
dot icon01/08/2019
Registered office address changed from 723 London Road Westcliff-on-Sea Essex SS0 9st to 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH on 2019-08-01
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/12/2012
Termination of appointment of Donald Smith as a director
dot icon22/12/2012
Appointment of Mr Roger Hadley as a director
dot icon22/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon22/12/2012
Appointment of Mr Roger Hadley as a director
dot icon22/12/2012
Termination of appointment of Donald Smith as a director
dot icon29/06/2012
Termination of appointment of John Fawkes as a director
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/12/2010
Registered office address changed from Lp & Co 135-137 Victoria Avenue Southend on Sea Essex SS2 6EL on 2010-12-22
dot icon22/12/2010
Register inspection address has been changed from C/O C/O Leonard Peters & Co 135-137 Victoria Avenue Southend-on-Sea Essex SS2 6EL United Kingdom
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Mr Peter Michael Burch on 2009-12-14
dot icon17/12/2009
Director's details changed for Donald Henry Smith on 2009-12-14
dot icon17/12/2009
Director's details changed for John Nadale Fawkes on 2009-12-14
dot icon17/12/2009
Secretary's details changed for Peter Michael Burch on 2009-12-09
dot icon21/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon28/11/2008
Return made up to 25/11/08; no change of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/12/2007
Return made up to 19/11/07; no change of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/01/2007
Return made up to 19/11/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon31/05/2006
Registered office changed on 31/05/06 from: flat 4 grove house 24 watkins way shoeburyness southend on sea essex SS3 9NX
dot icon23/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon01/12/2005
Return made up to 19/11/05; no change of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/12/2004
Return made up to 19/11/04; change of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/03/2004
Return made up to 19/11/03; full list of members
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: 20 beck view harleston norfolk IP20 9EF
dot icon03/09/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/04/2003
Director resigned
dot icon19/03/2003
Return made up to 19/11/02; change of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/12/2001
Return made up to 19/11/01; no change of members
dot icon23/11/2000
Return made up to 19/11/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-09-30
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Director resigned
dot icon22/06/2000
Registered office changed on 22/06/00 from: flat 3 50 bowbank close shoeburyness southend on sea essex SS3 9NU
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon16/03/2000
New director appointed
dot icon17/01/2000
Secretary resigned;director resigned
dot icon13/01/2000
New secretary appointed
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
Return made up to 19/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Secretary resigned;director resigned
dot icon02/12/1999
Director resigned
dot icon09/11/1999
Full accounts made up to 1999-09-30
dot icon25/11/1998
Return made up to 19/11/98; change of members
dot icon25/11/1998
New director appointed
dot icon12/11/1998
Full accounts made up to 1998-09-30
dot icon27/11/1997
Return made up to 19/11/97; full list of members
dot icon27/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1997-09-30
dot icon10/12/1996
New secretary appointed;new director appointed
dot icon10/12/1996
Return made up to 19/11/96; change of members
dot icon08/11/1996
Full accounts made up to 1996-09-30
dot icon29/11/1995
Full accounts made up to 1995-09-30
dot icon22/11/1995
Return made up to 19/11/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 19/11/94; change of members
dot icon13/07/1994
Accounts for a small company made up to 1993-09-30
dot icon13/03/1994
Return made up to 19/11/93; change of members
dot icon08/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/12/1992
Return made up to 19/11/92; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1991-09-30
dot icon18/02/1992
Registered office changed on 18/02/92 from: 7 exeter house bowbank close shoeburyness essex SS3 9NU
dot icon18/02/1992
Return made up to 19/11/91; full list of members
dot icon10/02/1992
New director appointed
dot icon15/10/1991
Director resigned
dot icon24/09/1991
Full accounts made up to 1990-09-30
dot icon11/12/1990
Return made up to 19/11/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-09-30
dot icon09/11/1989
Return made up to 09/11/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-09-30
dot icon04/01/1989
New director appointed
dot icon30/11/1988
New director appointed
dot icon30/11/1988
Return made up to 10/11/88; full list of members
dot icon10/10/1988
Full accounts made up to 1987-09-30
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/05/1988
Return made up to 10/11/87; full list of members
dot icon20/11/1987
Full accounts made up to 1986-09-30
dot icon20/08/1987
Full accounts made up to 1985-09-30
dot icon15/06/1987
Return made up to 11/11/86; full list of members
dot icon11/02/1987
New secretary appointed;director resigned;new director appointed
dot icon17/01/1987
Registered office changed on 17/01/87 from: 1230 high street whetstone london N20 0LH
dot icon07/01/1986
Full accounts made up to 1984-09-30
dot icon24/12/1982
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64K
-
0.00
-
-
2022
0
2.64K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedland, David Robert
Director
22/10/2021 - 06/09/2023
-
PACE PROPERTY LETTINGS AND MANAGEMENT LIMITED
Corporate Secretary
01/01/2020 - 27/08/2024
23
Stewart, Gary
Director
25/05/2023 - 27/02/2026
10
Hadley, Roger
Director
27/02/2012 - 23/04/2024
-
Fawkes, Brenda Mabel
Director
22/10/2021 - 29/08/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMTORE LIMITED

CLEMTORE LIMITED is an(a) Active company incorporated on 24/12/1982 with the registered office located at 461 - 463 Southchurch Road, Southend-On-Sea SS1 2PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMTORE LIMITED?

toggle

CLEMTORE LIMITED is currently Active. It was registered on 24/12/1982 .

Where is CLEMTORE LIMITED located?

toggle

CLEMTORE LIMITED is registered at 461 - 463 Southchurch Road, Southend-On-Sea SS1 2PH.

What does CLEMTORE LIMITED do?

toggle

CLEMTORE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEMTORE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-25.