CLENCHE PROPERTIES

Register to unlock more data on OkredoRegister

CLENCHE PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879354

Incorporation date

21/01/1985

Size

No accounts type available

Contacts

Registered address

Registered address

The Walled Garden, Old Park, Devizes, Wiltshire SN10 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon15/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon23/03/2021
Satisfaction of charge 018793540012 in full
dot icon23/03/2021
Satisfaction of charge 018793540011 in full
dot icon06/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon17/09/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Notification of Iain Geoffrey Taylor as a person with significant control on 2019-07-24
dot icon24/07/2019
Notification of Julian Harry Taylor as a person with significant control on 2019-07-24
dot icon24/07/2019
Notification of Lois Gillian Rosemary Mcguffog as a person with significant control on 2019-07-24
dot icon24/07/2019
Cessation of Rosemary Elizabeth Taylor as a person with significant control on 2019-07-24
dot icon24/07/2019
Notification of Julie Margaret Sanders as a person with significant control on 2019-07-24
dot icon24/07/2019
Appointment of Mr Julian Harry Taylor as a director on 2019-07-24
dot icon24/07/2019
Appointment of Mrs Lois Gillian Rosemary Mcguffog as a director on 2019-07-24
dot icon24/07/2019
Appointment of Mrs Julie Margaret Sanders as a director on 2019-07-24
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/01/2016
Register inspection address has been changed from Clenche Farm Durlett Bromham Chippenham Wiltshire SN15 2HY England to The Walled Garden Old Park Devizes Wiltshire SN10 5JR
dot icon27/01/2016
Termination of appointment of Geoffrey Alfred Taylor as a director on 2015-10-09
dot icon02/08/2015
Registered office address changed from Clenche Farm Durlett, Bromham Chippenham SN15 2HY to The Walled Garden Old Park Devizes Wiltshire SN10 5JR on 2015-08-02
dot icon21/04/2015
Registration of charge 018793540012, created on 2015-04-13
dot icon17/04/2015
Registration of charge 018793540011, created on 2015-04-10
dot icon04/04/2015
Registration of charge 018793540010, created on 2015-03-27
dot icon18/02/2015
Appointment of Mr Iain Geoffrey Taylor as a director on 2010-06-30
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon02/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon17/02/2010
Register inspection address has been changed
dot icon23/01/2009
Return made up to 21/01/09; full list of members
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2008
Return made up to 21/01/08; full list of members
dot icon26/02/2007
Return made up to 21/01/07; full list of members
dot icon02/02/2006
Return made up to 21/01/06; full list of members
dot icon10/02/2005
Return made up to 21/01/05; full list of members
dot icon20/02/2004
Return made up to 21/01/04; full list of members
dot icon08/02/2003
Return made up to 21/01/03; full list of members
dot icon23/05/2002
Return made up to 21/01/02; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 21/01/01; full list of members
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon08/05/1999
Return made up to 21/01/99; no change of members
dot icon16/02/1999
Accounts for a small company made up to 1997-01-31
dot icon17/02/1998
Return made up to 21/01/98; full list of members
dot icon13/02/1997
Return made up to 21/01/97; full list of members
dot icon15/10/1996
Compulsory strike-off action has been discontinued
dot icon14/10/1996
Return made up to 21/01/96; full list of members
dot icon27/08/1996
First Gazette notice for compulsory strike-off
dot icon17/08/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/02/1994
Return made up to 21/01/94; full list of members
dot icon17/08/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon08/03/1993
Return made up to 21/01/93; full list of members
dot icon13/10/1992
Return made up to 21/01/92; full list of members
dot icon02/10/1992
Return made up to 31/01/91; full list of members
dot icon02/10/1992
Return made up to 31/01/90; full list of members
dot icon02/10/1992
Return made up to 31/01/89; full list of members
dot icon02/10/1992
Return made up to 31/01/88; full list of members
dot icon02/10/1992
Return made up to 31/01/87; full list of members
dot icon02/10/1992
Return made up to 31/01/86; full list of members
dot icon02/10/1992
Director resigned;new director appointed
dot icon27/03/1992
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon09/04/1990
Registered office changed on 09/04/90 from: clenche farm durlett place bromham chippenham wilts
dot icon01/11/1988
Certificate of change of name
dot icon23/02/1987
Company type changed from pri to UNLTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
29/10/2026

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Julie Margaret
Director
24/07/2019 - Present
-
Taylor, Iain Geoffrey
Director
30/06/2010 - Present
2
Mcguffog, Lois Gillian Rosemary
Director
24/07/2019 - Present
-
Taylor, Julian Harry
Director
24/07/2019 - Present
1

Persons with Significant Control

5
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 CLENCHE PROPERTIES

CLENCHE PROPERTIES is an(a) Active company incorporated on 21/01/1985 with the registered office located at The Walled Garden, Old Park, Devizes, Wiltshire SN10 5JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CLENCHE PROPERTIES?

toggle

CLENCHE PROPERTIES is currently Active. It was registered on 21/01/1985 .

Where is CLENCHE PROPERTIES located?

toggle

CLENCHE PROPERTIES is registered at The Walled Garden, Old Park, Devizes, Wiltshire SN10 5JR.

What does CLENCHE PROPERTIES do?

toggle

CLENCHE PROPERTIES operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLENCHE PROPERTIES?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-10-29 with no updates.