CLIC SARGENT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIC SARGENT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09106476

Incorporation date

27/06/2014

Size

Small

Contacts

Registered address

Registered address

4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon12/01/2026
Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/12/2024
Termination of appointment of Niamh Allison Lawlor as a director on 2024-12-11
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon03/10/2024
Appointment of Mr Antony Stuart Dowrick as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Emily Jane Alice Godson as a secretary on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a secretary on 2024-09-25
dot icon02/10/2024
Termination of appointment of Jennifer Turner as a director on 2024-09-25
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon01/06/2023
Registered office address changed from No 1 Farriers Yard 77-85 Fulham Palace Road London W6 8JA England to 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-01
dot icon03/11/2022
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon08/10/2021
Appointment of Ms Niamh Allison Lawlor as a director on 2021-09-30
dot icon08/10/2021
Appointment of Sir David Haslam as a director on 2021-09-30
dot icon08/10/2021
Termination of appointment of Michael William Carter as a director on 2021-09-30
dot icon12/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon27/01/2021
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon08/04/2020
Appointment of Ms Rachel Louise Kirby-Rider as a director on 2020-03-31
dot icon08/04/2020
Termination of appointment of Cathryn Lee as a director on 2020-03-31
dot icon02/03/2020
Appointment of Jennifer Turner as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Kevin Michael O'brien as a director on 2020-02-28
dot icon28/02/2020
Appointment of Jennifer Turner as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Kevin Michael O'brien as a secretary on 2020-02-28
dot icon30/01/2020
Termination of appointment of Graham John Clarke as a director on 2019-09-24
dot icon30/01/2020
Appointment of Anna Hancock as a director on 2019-09-24
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon19/10/2018
Accounts for a small company made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/10/2017
Cessation of Graham John Clarke as a person with significant control on 2017-10-26
dot icon27/10/2017
Cessation of Michael William Carter as a person with significant control on 2017-10-26
dot icon27/10/2017
Appointment of Mrs Cathryn Lee as a director on 2017-10-26
dot icon27/10/2017
Appointment of Mr Kevin Michael O'brien as a director on 2017-10-26
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Graham John Clarke as a person with significant control on 2016-06-27
dot icon05/07/2017
Notification of Michael William Carter as a person with significant control on 2016-06-27
dot icon05/07/2017
Notification of Clic Sargent Cancer Care for Children as a person with significant control on 2016-06-27
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Appointment of Mr Kevin Michael O'brien as a secretary on 2016-07-11
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/06/2016
Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to No 1 Farriers Yard 77-85 Fulham Palace Road London W6 8JA on 2016-06-29
dot icon31/05/2016
Termination of appointment of Stephen Powell Williams as a secretary on 2016-05-31
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of Peter Hollins as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Alison Elisabeth Arnfield as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Ian Robert Lusk Gibson as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Dominic Grainger as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Keith Philip Exford as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Julia Chisholm as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Jane Stephanie Burt as a director on 2015-07-02
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon20/02/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon14/01/2015
Appointment of Mr Michael William Carter as a director on 2014-09-24
dot icon13/01/2015
Appointment of Ms Alison Elisabeth Arnfield as a director on 2014-09-24
dot icon05/01/2015
Appointment of Mr Peter Hollins as a director on 2014-09-24
dot icon14/11/2014
Appointment of Mr Stephen Powell Williams as a secretary on 2014-06-27
dot icon13/11/2014
Appointment of Ms Jane Stephanie Burt as a director on 2014-09-24
dot icon13/11/2014
Appointment of Mr Ian Robert Lusk Gibson as a director on 2014-09-24
dot icon13/11/2014
Appointment of Dr Julia Chisholm as a director on 2014-09-24
dot icon13/11/2014
Appointment of Mr Keith Exford as a director on 2014-09-24
dot icon13/11/2014
Appointment of Mr Dominic Grainger as a director on 2014-09-24
dot icon27/06/2014
Incorporation

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
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIC SARGENT DEVELOPMENTS LIMITED

CLIC SARGENT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/06/2014 with the registered office located at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. There are currently 4 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 CLIC SARGENT DEVELOPMENTS LIMITED?

toggle

CLIC SARGENT DEVELOPMENTS LIMITED is currently Active. It was registered on 27/06/2014 .

Where is CLIC SARGENT DEVELOPMENTS LIMITED located?

toggle

CLIC SARGENT DEVELOPMENTS LIMITED is registered at 4th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does CLIC SARGENT DEVELOPMENTS LIMITED do?

toggle

CLIC SARGENT DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLIC SARGENT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Antony Stuart Dowrick as a director on 2026-01-09.