CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.

Register to unlock more data on OkredoRegister

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178037

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 173 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon31/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/04/2023
Registration of charge 041780370016, created on 2023-04-17
dot icon19/12/2022
Registration of charge 041780370015, created on 2022-12-06
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon15/03/2021
Director's details changed for Clive Ernest Thompson on 2021-03-01
dot icon15/03/2021
Change of details for Mr Clive Ernest Thompson as a person with significant control on 2021-03-01
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon19/08/2018
Registered office address changed from C/O Ab Accounting (Kent) Limited the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ England to Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2018-08-19
dot icon30/07/2018
Termination of appointment of Marie Everett as a secretary on 2018-07-06
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Unit 7 Mulberry Place Pinnell Road London SE9 6AR to C/O Ab Accounting (Kent) Limited the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ on 2015-05-28
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon16/03/2015
Director's details changed for Clive Ernest Thompson on 2014-09-02
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Director's details changed for Clive Ernest Thompson on 2013-04-25
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Director's change of particulars / clive thompson / 26/09/2008
dot icon23/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/04/2008
Return made up to 13/03/08; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon14/08/2007
Registered office changed on 14/08/07 from: tudor cottages 1 foots cray high street sidcup kent DA14 5HN
dot icon12/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/03/2007
Return made up to 13/03/07; full list of members
dot icon24/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/03/2006
Return made up to 13/03/06; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 13/03/05; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon15/04/2003
Director's particulars changed
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/01/2003
Registered office changed on 24/01/03 from: 6 heather bank chislehurst kent BR7 5RE
dot icon11/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Return made up to 13/03/02; full list of members
dot icon08/01/2002
Particulars of mortgage/charge
dot icon11/09/2001
Registered office changed on 11/09/01 from: 13 sheridan crescent chislehurst kent BR7 5RZ
dot icon11/09/2001
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon31/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Secretary resigned
dot icon13/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+512.15 % *

* during past year

Cash in Bank

£1,108.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.52K
-
0.00
181.00
-
2022
0
5.45K
-
0.00
1.11K
-
2022
0
5.45K
-
0.00
1.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.45K £Descended-42.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Ascended512.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Clive Ernest
Director
13/03/2001 - Present
8

Persons with Significant Control

1
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 CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. is an(a) Active company incorporated on 13/03/2001 with the registered office located at Suite 173 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.?

toggle

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. is currently Active. It was registered on 13/03/2001 .

Where is CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. located?

toggle

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. is registered at Suite 173 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU.

What does CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. do?

toggle

CLIVE THOMPSON PROPERTY DEVELOPMENT LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIVE THOMPSON PROPERTY DEVELOPMENT LTD.?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-08-31.