CLENNON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLENNON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963721

Incorporation date

10/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Orchard Road Orchard Road, Ashburton, Newton Abbot TQ13 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1969)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon28/01/2026
Termination of appointment of Vivienne Judith Procter as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Vivienne Judith Procter as a secretary on 2026-01-28
dot icon28/01/2026
Appointment of Robin Alexandra Procter as a secretary on 2026-01-28
dot icon03/12/2025
Satisfaction of charge 1 in full
dot icon03/12/2025
Satisfaction of charge 2 in full
dot icon03/12/2025
Satisfaction of charge 3 in full
dot icon03/12/2025
Satisfaction of charge 4 in full
dot icon03/12/2025
Satisfaction of charge 5 in full
dot icon03/12/2025
Satisfaction of charge 9 in full
dot icon03/12/2025
Satisfaction of charge 10 in full
dot icon03/12/2025
Satisfaction of charge 11 in full
dot icon03/12/2025
Satisfaction of charge 009637210012 in full
dot icon15/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon04/01/2017
Register inspection address has been changed from C/O the Studio Vincent House 71a Salcott Road Battersea London SW11 6DF United Kingdom to C/O Robin Polson Alston Crouch Lane Winkfield Windsor SL4 4TN
dot icon29/12/2016
Director's details changed for Mrs Karen Virginia Pearson on 2016-08-26
dot icon27/10/2016
Registered office address changed from C/O Karen Pearson Ashcroft Bowden Hill Ashburton Newton Abbot Devon TQ13 7EA to 1 Orchard Road Orchard Road Ashburton Newton Abbot TQ13 7RL on 2016-10-27
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon25/11/2014
Director's details changed for Vivienne Judith Procter on 2014-10-30
dot icon25/11/2014
Secretary's details changed for Vivienne Judith Procter on 2014-10-30
dot icon24/11/2014
Registered office address changed from First Floor 27 High Street Windsor Berkshire SL4 1LH to C/O Karen Pearson Ashcroft Bowden Hill Ashburton Newton Abbot Devon TQ13 7EA on 2014-11-24
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Secretary's details changed for Vivienne Judith Procter on 2014-07-07
dot icon17/07/2014
Director's details changed for Vivienne Judith Procter on 2014-07-07
dot icon08/07/2014
Registration of charge 009637210012
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/01/2012
Director's details changed for Neil James Procter on 2011-12-30
dot icon03/01/2012
Director's details changed for Robin Alexandra Procter on 2011-12-30
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Termination of appointment of Martin Procter as a director
dot icon11/05/2011
Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 2011-05-11
dot icon10/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Vivienne Judith Procter on 2009-10-01
dot icon04/02/2010
Director's details changed for Neil James Procter on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 30/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / robin procter / 31/12/2007
dot icon04/03/2008
Return made up to 30/12/07; full list of members
dot icon04/03/2008
Director's change of particulars / robin procter / 31/12/2007
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon31/01/2007
Return made up to 30/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 30/12/05; full list of members
dot icon18/10/2005
Return made up to 30/12/04; full list of members; amend
dot icon22/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 30/12/04; full list of members
dot icon05/03/2004
Particulars of mortgage/charge
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/01/2004
Return made up to 02/01/04; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/01/2003
Return made up to 02/01/03; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/01/2002
Return made up to 02/01/02; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/01/2001
Return made up to 02/01/01; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon10/01/2000
Return made up to 02/01/00; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon06/02/1999
Return made up to 02/01/99; full list of members
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Auditor's resignation
dot icon19/03/1998
Auditor's resignation
dot icon19/03/1998
Resolutions
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon03/02/1998
Return made up to 02/01/98; no change of members
dot icon08/09/1997
Particulars of mortgage/charge
dot icon24/01/1997
Accounts for a small company made up to 1996-04-30
dot icon13/01/1997
Return made up to 02/01/97; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon16/01/1996
Return made up to 02/01/96; full list of members
dot icon27/01/1995
Accounts for a small company made up to 1994-04-30
dot icon17/01/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 02/01/94; no change of members
dot icon01/11/1993
Full accounts made up to 1993-04-30
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon20/01/1993
Return made up to 02/01/93; full list of members
dot icon10/03/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 02/01/92; no change of members
dot icon08/05/1991
Accounts for a small company made up to 1990-04-30
dot icon26/04/1991
Return made up to 02/01/91; no change of members
dot icon22/08/1990
Particulars of mortgage/charge
dot icon17/04/1990
Accounts for a small company made up to 1989-04-30
dot icon17/04/1990
Return made up to 02/01/90; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1988-04-30
dot icon20/01/1989
Return made up to 02/01/89; full list of members
dot icon24/05/1988
Accounts for a small company made up to 1987-04-30
dot icon24/05/1988
Return made up to 03/05/88; full list of members
dot icon16/06/1987
Accounts for a small company made up to 1986-04-30
dot icon16/06/1987
Return made up to 05/05/87; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1985-04-30
dot icon25/06/1986
Return made up to 23/06/86; full list of members
dot icon20/07/1984
Accounts made up to 1982-04-30
dot icon10/10/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4,705.72 % *

* during past year

Cash in Bank

£253,742.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
914.23K
-
0.00
4.27K
-
2022
0
907.74K
-
0.00
5.28K
-
2023
0
846.07K
-
0.00
253.74K
-
2023
0
846.07K
-
0.00
253.74K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

846.07K £Descended-6.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.74K £Ascended4.71K % *

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
Procter, Robin Alexandra
Secretary
28/01/2026 - Present
-
Procter, Robin Alexandra
Director
10/04/2007 - Present
2
Pearson, Karen Virginia
Director
10/04/2007 - Present
7
Procter, Neil James
Director
10/04/2007 - Present
3

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+
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 CLENNON DEVELOPMENTS LIMITED

CLENNON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/10/1969 with the registered office located at 1 Orchard Road Orchard Road, Ashburton, Newton Abbot TQ13 7RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLENNON DEVELOPMENTS LIMITED?

toggle

CLENNON DEVELOPMENTS LIMITED is currently Active. It was registered on 10/10/1969 .

Where is CLENNON DEVELOPMENTS LIMITED located?

toggle

CLENNON DEVELOPMENTS LIMITED is registered at 1 Orchard Road Orchard Road, Ashburton, Newton Abbot TQ13 7RL.

What does CLENNON DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CLENNON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.