CLINT PROPERTIES LLP

Register to unlock more data on OkredoRegister

CLINT PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC349365

Incorporation date

16/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

122 Barrowby Road, Grantham NG31 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon17/11/2025
Appointment of Mrs Vanessa Rachel De Pemberton Lawrence as a member on 2025-10-31
dot icon06/11/2025
Cessation of Charles Clifford Seager Lawrence as a person with significant control on 2025-04-25
dot icon06/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-04-05
dot icon08/05/2025
Notification of Nigel Charles Allen as a person with significant control on 2025-04-25
dot icon08/05/2025
Notification of Geoffrey Charles Bond as a person with significant control on 2025-04-25
dot icon06/05/2025
Termination of appointment of Charles Clifford Seager Lawrence as a member on 2025-04-25
dot icon08/11/2024
Registered office address changed from C/O Replay Maintenance Ltd Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 122 Barrowby Road Grantham NG31 8AF on 2024-11-08
dot icon17/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon17/10/2024
Appointment of Mr Thomas Charles Allen as a member on 2024-10-17
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon28/11/2023
Member's details changed for Mr Nigel Charles Allen on 2023-11-19
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-04-05
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-04-05
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon25/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-04-05
dot icon23/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon16/10/2015
Annual return made up to 2015-10-16
dot icon30/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon03/06/2015
Registered office address changed from Conica Jessop Way Newark Nottinghamshire NG24 2ER England to C/O Replay Maintenance Ltd Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF on 2015-06-03
dot icon10/03/2015
Registered office address changed from Brunel House Jessop Way Newark Nottinghamshire NG24 2ER to Conica Jessop Way Newark Nottinghamshire NG24 2ER on 2015-03-10
dot icon20/10/2014
Annual return made up to 2014-10-16
dot icon05/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/11/2013
Annual return made up to 2013-10-16
dot icon22/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon23/10/2012
Annual return made up to 2012-10-16
dot icon22/06/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/12/2011
Annual return made up to 2011-10-16
dot icon21/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon20/10/2010
Annual return made up to 2010-10-16
dot icon19/05/2010
Current accounting period extended from 2010-10-31 to 2011-04-05
dot icon03/11/2009
Termination of appointment of Andrew Sutton as a member
dot icon03/11/2009
Termination of appointment of Tim Sisson as a member
dot icon03/11/2009
Appointment of Richard Hills as a member
dot icon03/11/2009
Appointment of Geoffrey Charles Bond as a member
dot icon03/11/2009
Appointment of Robert Carroll as a member
dot icon03/11/2009
Appointment of Mr Charles Clifford Seager Lawrence as a member
dot icon03/11/2009
Appointment of Nigel Charles Allen as a member
dot icon16/10/2009
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Nigel Charles
LLP Designated Member
23/10/2009 - Present
1
Bond, Geoffrey Charles
LLP Designated Member
23/10/2009 - Present
1
Carroll, Robert
LLP Designated Member
23/10/2009 - Present
1
Hills, Richard
LLP Designated Member
23/10/2009 - Present
1
Lawrence, Charles Clifford Seager
LLP Designated Member
23/10/2009 - 25/04/2025
1

Persons with Significant Control

4
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 CLINT PROPERTIES LLP

CLINT PROPERTIES LLP is an(a) Active company incorporated on 16/10/2009 with the registered office located at 122 Barrowby Road, Grantham NG31 8AF. There are currently 6 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 CLINT PROPERTIES LLP?

toggle

CLINT PROPERTIES LLP is currently Active. It was registered on 16/10/2009 .

Where is CLINT PROPERTIES LLP located?

toggle

CLINT PROPERTIES LLP is registered at 122 Barrowby Road, Grantham NG31 8AF.

What is the latest filing for CLINT PROPERTIES LLP?

toggle

The latest filing was on 17/11/2025: Appointment of Mrs Vanessa Rachel De Pemberton Lawrence as a member on 2025-10-31.