CLENDINNING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLENDINNING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004528

Incorporation date

31/03/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Coastguard Cottage, Farmhill Road, Holywood, Co Down BT18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1960)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Change of details for Mrs Thomai Gourna-Clendinning as a person with significant control on 2023-10-20
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/11/2017
Notification of Thomai Gourna-Clendinning as a person with significant control on 2017-10-30
dot icon05/10/2017
Registered office address changed from Ormeau House Suite 5 91-97 Ormeau Road Belfast BT7 1SH to 1 Coastguard Cottage Farmhill Road Holywood Co Down BT18 0AG on 2017-10-05
dot icon04/11/2016
Director's details changed for Michael Archibald Clendinning on 2016-11-04
dot icon04/11/2016
Secretary's details changed for Michael Archibald Clendinning on 2016-11-04
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2012
Director's details changed for Brian a Clendinning on 2012-11-12
dot icon09/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Ormeau House Suite 5 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland on 2011-11-14
dot icon14/11/2011
Registered office address changed from 10 Upper Crescent Belfast BT7 1NT on 2011-11-14
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon09/11/2010
Director's details changed for Michael Archibald Clendinning on 2010-11-01
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon24/09/2009
31/03/09 annual accts
dot icon11/11/2008
30/10/08 annual return shuttle
dot icon30/07/2008
31/03/08 annual accts
dot icon28/03/2008
31/03/07 annual accts
dot icon22/02/2008
31/12/07 annual return shuttle
dot icon21/02/2008
Change in sit reg add
dot icon15/03/2007
31/12/06 annual return shuttle
dot icon16/01/2007
Particulars of a mortgage charge
dot icon28/06/2006
31/03/06 annual accts
dot icon03/04/2006
31/12/05 annual return shuttle
dot icon01/08/2005
31/03/05 annual accts
dot icon09/03/2005
31/12/04 annual return shuttle
dot icon03/08/2004
31/03/04 annual accts
dot icon14/01/2004
31/12/03 annual return shuttle
dot icon31/07/2003
31/03/03 annual accts
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon04/09/2002
31/03/02 annual accts
dot icon22/01/2002
31/12/01 annual return shuttle
dot icon04/09/2001
31/03/01 annual accts
dot icon27/01/2001
31/03/00 annual accts
dot icon10/01/2001
31/12/00 annual return shuttle
dot icon22/01/2000
31/03/99 annual accts
dot icon08/01/2000
31/12/99 annual return shuttle
dot icon09/01/1999
31/12/98 annual return shuttle
dot icon22/12/1998
31/03/98 annual accts
dot icon28/01/1998
31/03/97 annual accts
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon16/01/1997
31/12/96 annual return shuttle
dot icon14/01/1997
31/03/96 annual accts
dot icon16/03/1996
31/12/95 annual return shuttle
dot icon16/11/1995
31/03/95 annual accts
dot icon26/01/1995
31/12/94 annual return shuttle
dot icon19/01/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/01/1994
31/12/93 annual return shuttle
dot icon19/11/1993
31/03/93 annual accts
dot icon05/11/1993
Change in sit reg add
dot icon11/02/1993
31/12/92 annual return shuttle
dot icon26/11/1992
31/03/92 annual accts
dot icon04/04/1992
31/03/91 annual accts
dot icon24/01/1992
31/12/91 annual return form
dot icon28/03/1991
31/12/90 annual return
dot icon15/02/1991
31/03/90 annual accts
dot icon03/02/1990
31/03/89 annual accts
dot icon17/01/1990
31/12/89 annual return
dot icon12/01/1989
31/12/88 annual return
dot icon11/01/1989
31/03/88 annual accts
dot icon20/02/1988
31/12/87 annual return
dot icon10/02/1988
31/03/87 annual accts
dot icon30/04/1987
31/12/86 annual return
dot icon23/06/1986
31/03/86 annual accts
dot icon26/03/1986
Change of dirs/sec
dot icon24/03/1986
31/03/85 annual accts
dot icon25/02/1986
09/08/85 annual return
dot icon10/10/1985
Change of dirs/sec
dot icon06/12/1984
31/03/84 annual accts
dot icon19/09/1984
09/08/84 annual return
dot icon19/09/1983
31/12/83 annual return
dot icon26/08/1982
31/12/82 annual return
dot icon11/08/1981
31/12/81 annual return
dot icon11/08/1981
Notice of ARD
dot icon19/08/1980
31/12/80 annual return
dot icon06/08/1979
31/12/79 annual return
dot icon25/06/1979
Mortgage satisfaction
dot icon04/08/1978
Mortgage satisfaction
dot icon25/05/1978
31/12/78 annual return
dot icon20/06/1977
31/12/77 annual return
dot icon21/09/1976
31/12/76 annual return
dot icon10/11/1975
31/12/75 annual return
dot icon16/06/1975
Particulars re directors
dot icon04/10/1974
31/12/74 annual return
dot icon06/09/1973
31/12/73 annual return
dot icon05/02/1973
31/12/72 annual return
dot icon07/09/1971
31/12/71 annual return
dot icon06/04/1971
Sit of register of mems
dot icon30/03/1971
31/12/70 annual return
dot icon24/06/1970
Particulars re directors
dot icon27/04/1970
Particulars re directors
dot icon09/04/1970
31/12/69 annual return
dot icon14/04/1969
Particulars re directors
dot icon14/04/1969
31/12/68 annual return
dot icon02/05/1968
31/12/67 annual return
dot icon12/03/1968
Resolutions
dot icon12/03/1968
Situation of reg office
dot icon12/03/1968
Particulars re directors
dot icon12/03/1968
Letter of approval
dot icon02/05/1967
Sit of register of mems
dot icon31/03/1967
31/12/66 annual return
dot icon11/02/1966
31/12/65 annual return
dot icon19/07/1965
Particulars of a mortgage charge
dot icon02/03/1965
31/12/64 annual return
dot icon16/03/1964
Particulars re directors
dot icon16/03/1964
31/12/63 annual return
dot icon27/09/1963
Mortgage satisfaction
dot icon27/08/1963
Particulars of a mortgage charge
dot icon25/03/1963
31/12/62 annual return
dot icon29/03/1962
31/12/61 annual return
dot icon26/05/1961
Particulars of a mortgage charge
dot icon18/01/1961
Return of allots (cash)
dot icon31/03/1960
Memorandum
dot icon31/03/1960
Articles
dot icon31/03/1960
Statement of nominal cap
dot icon31/03/1960
Decl on compl on incorp
dot icon31/03/1960
Situation of reg office
dot icon31/03/1960
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

0

No officers data available.

Persons with Significant Control

3
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 CLENDINNING (HOLDINGS) LIMITED

CLENDINNING (HOLDINGS) LIMITED is an(a) Active company incorporated on 31/03/1960 with the registered office located at 1 Coastguard Cottage, Farmhill Road, Holywood, Co Down BT18 0AG. There is currently no 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 CLENDINNING (HOLDINGS) LIMITED?

toggle

CLENDINNING (HOLDINGS) LIMITED is currently Active. It was registered on 31/03/1960 .

Where is CLENDINNING (HOLDINGS) LIMITED located?

toggle

CLENDINNING (HOLDINGS) LIMITED is registered at 1 Coastguard Cottage, Farmhill Road, Holywood, Co Down BT18 0AG.

What does CLENDINNING (HOLDINGS) LIMITED do?

toggle

CLENDINNING (HOLDINGS) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CLENDINNING (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.