CLENMASS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLENMASS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01335458

Incorporation date

25/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Helix Road, London SW2 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1977)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon10/09/2025
Withdrawal of a person with significant control statement on 2025-09-10
dot icon10/09/2025
Notification of Margaret Anne Rignell as a person with significant control on 2025-09-10
dot icon08/09/2025
Registered office address changed from Curtis House 34,Third Avenue Hove BN3 2PD England to 23 Helix Road London SW2 2JR on 2025-09-08
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Margaret Anne Rignell as a director on 2025-05-11
dot icon23/06/2025
Cessation of Margaret Anne Rignell as a person with significant control on 2025-05-11
dot icon23/06/2025
Notification of a person with significant control statement
dot icon23/06/2025
Appointment of Ms. Dorcas Kay Rogers as a director on 2025-06-16
dot icon23/06/2025
Termination of appointment of John Robert Rignell as a director on 2025-06-17
dot icon02/06/2025
Registered office address changed from Fl 7,60-66 Rochester Row London SW1P 1JU England to Curtis House 34,Third Avenue Hove BN3 2PD on 2025-06-02
dot icon25/04/2025
Appointment of Mr John Robert Rignell as a director on 2025-04-15
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/07/2024
Register inspection address has been changed from 15 Curtis House 34 Third Avenue Hove BN3 2PD England to Fl 7, 60-66 Rochester Row London SW1P 1JU
dot icon10/07/2024
Registered office address changed from 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD United Kingdom to Fl 7,60-66 Rochester Row London SW1P 1JU on 2024-07-10
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Register inspection address has been changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 15 Curtis House 34 Third Avenue Hove BN3 2PD
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Register(s) moved to registered office address 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD
dot icon18/11/2021
Registered office address changed from 18 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to 15 Curtis House 34 Third Ave Hove East Sussex BN3 2PD on 2021-11-18
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2020
Register inspection address has been changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 18 Curtis House 34 Third Avenue Hove BN3 2PD
dot icon07/10/2020
Register(s) moved to registered inspection location 18 Curtis House 34 Third Avenue Hove BN3 2PD
dot icon07/10/2020
Register inspection address has been changed to 18 Curtis House 34 Third Avenue Hove BN3 2PD
dot icon06/10/2020
Director's details changed for Miss Margaret Anne Rignell on 2020-10-02
dot icon06/10/2020
Change of details for Miss Margaret Anne Rignell as a person with significant control on 2020-10-02
dot icon06/10/2020
Registered office address changed from 18 Curtis House Third Avenue Hove BN3 2PD England to 18 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 2020-10-06
dot icon05/10/2020
Registered office address changed from 12 Kingsway House 134/140 Church Rd Hove East Sussex BN3 2DL to 18 Curtis House Third Avenue Hove BN3 2PD on 2020-10-05
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Change of details for Miss Margaret Anne Rignell as a person with significant control on 2020-09-30
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Mrs. Susan Ainley on 2012-04-01
dot icon29/03/2012
Registered office address changed from 7 Queen Square Brighton East Sussex BN1 3FD on 2012-03-29
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mrs. Susan Ainley as a secretary
dot icon15/11/2010
Termination of appointment of Sheila Miles as a secretary
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon07/05/2010
Termination of appointment of John Rignell as a director
dot icon07/05/2010
Termination of appointment of Brenda Rignell as a director
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Director's details changed for John Robert Rignell on 2009-12-01
dot icon03/12/2009
Director's details changed for Margaret Anne Rignell on 2009-12-01
dot icon23/11/2009
Secretary's details changed for Mrs Sheila Margaret Miles on 2009-11-23
dot icon09/10/2009
Director's details changed for Ms Brenda Olive Rignell on 2009-10-09
dot icon06/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 28/09/07; no change of members
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2004
Return made up to 28/09/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/10/2002
Return made up to 28/09/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
Registered office changed on 11/06/02 from: flat 8 16 brunswick place hove east sussex BN3 1EB
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon28/06/2001
Accounts made up to 2001-03-31
dot icon10/10/2000
Return made up to 28/09/00; full list of members
dot icon27/07/2000
Accounts made up to 2000-03-31
dot icon18/10/1999
Return made up to 28/09/99; full list of members
dot icon01/08/1999
Accounts made up to 1999-03-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
New director appointed
dot icon09/10/1998
Return made up to 28/09/98; no change of members
dot icon15/06/1998
Accounts made up to 1998-03-31
dot icon11/04/1998
Registered office changed on 11/04/98 from: 8 west walk leicester LE1 7NH
dot icon10/11/1997
Return made up to 28/09/97; no change of members
dot icon19/06/1997
Accounts made up to 1997-03-31
dot icon03/10/1996
Return made up to 28/09/96; full list of members
dot icon31/05/1996
Accounts made up to 1996-03-31
dot icon02/10/1995
Return made up to 28/09/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/10/1994
Return made up to 28/09/94; no change of members
dot icon14/07/1994
Accounts made up to 1994-03-31
dot icon23/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 28/09/93; full list of members
dot icon08/10/1992
Return made up to 28/09/92; no change of members
dot icon19/06/1992
Accounts made up to 1992-03-31
dot icon25/11/1991
Accounts made up to 1991-03-31
dot icon08/10/1991
Return made up to 28/09/91; full list of members
dot icon24/06/1991
Return made up to 28/09/90; no change of members
dot icon20/05/1991
Return made up to 28/12/90; no change of members
dot icon22/03/1991
Accounts made up to 1990-03-31
dot icon04/12/1990
Registered office changed on 04/12/90 from: 7 queen square brighton sussex BN1 3FD
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 28/09/89; full list of members
dot icon04/11/1988
Accounts made up to 1988-03-31
dot icon04/11/1988
Return made up to 26/10/88; full list of members
dot icon17/02/1988
Accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 29/12/87; full list of members
dot icon10/02/1987
Particulars of mortgage/charge
dot icon10/02/1987
Particulars of mortgage/charge
dot icon14/11/1986
Accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 26/11/86; full list of members
dot icon25/10/1977
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
31/03/2025
dot iconNext confirmation date
28/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.54K
-
0.00
79.15K
-
2022
1
351.16K
-
0.00
95.48K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rignell, John Robert
Director
15/04/2025 - 17/06/2025
8
Rignell, Margaret Anne
Director
14/04/1999 - 11/05/2025
11
Ainley, Susan, Mrs.
Secretary
15/11/2010 - Present
-
Rogers, Dorcas Kay, Ms.
Director
16/06/2025 - Present
-

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 CLENMASS PROPERTIES LIMITED

CLENMASS PROPERTIES LIMITED is an(a) Active company incorporated on 25/10/1977 with the registered office located at 23 Helix Road, London SW2 2JR. 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 CLENMASS PROPERTIES LIMITED?

toggle

CLENMASS PROPERTIES LIMITED is currently Active. It was registered on 25/10/1977 .

Where is CLENMASS PROPERTIES LIMITED located?

toggle

CLENMASS PROPERTIES LIMITED is registered at 23 Helix Road, London SW2 2JR.

What does CLENMASS PROPERTIES LIMITED do?

toggle

CLENMASS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLENMASS PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with no updates.