CLOUGHMORE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLOUGHMORE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04388124

Incorporation date

06/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 King Street, Cambridge CB1 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon28/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Registration of charge 043881240044, created on 2025-12-12
dot icon01/12/2025
Registration of charge 043881240043, created on 2025-11-25
dot icon08/09/2025
Registration of charge 043881240042, created on 2025-09-05
dot icon15/04/2025
Cessation of John James Price as a person with significant control on 2025-01-01
dot icon15/04/2025
Notification of Hoylake Homes Limited as a person with significant control on 2025-01-01
dot icon15/04/2025
Director's details changed for Mr John James Price on 2022-04-04
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon28/03/2025
Registration of charge 043881240041, created on 2025-03-27
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon24/06/2024
Registration of charge 043881240040, created on 2024-06-20
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Register inspection address has been changed from C/O C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom to 23 King Street Cambridge CB1 1AH
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Registration of charge 043881240039, created on 2021-11-22
dot icon04/11/2021
Registered office address changed from PO Box Box 45 23 King Street Cambridge CB1 1AH England to 23 King Street Cambridge CB1 1AH on 2021-11-04
dot icon20/10/2021
Registered office address changed from Abbey House 51 High Street Saffron Walden CB10 1AF to PO Box Box 45 23 King Street Cambridge CB1 1AH on 2021-10-20
dot icon31/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon12/04/2021
Registration of charge 043881240038, created on 2021-03-18
dot icon16/03/2021
Satisfaction of charge 043881240032 in full
dot icon09/03/2021
Registration of charge 043881240037, created on 2021-03-08
dot icon31/12/2020
Registration of charge 043881240036, created on 2020-12-18
dot icon08/10/2020
Registration of charge 043881240033, created on 2020-10-02
dot icon08/10/2020
Registration of charge 043881240035, created on 2020-10-02
dot icon08/10/2020
Registration of charge 043881240034, created on 2020-10-02
dot icon20/08/2020
Registration of charge 043881240032, created on 2020-08-20
dot icon07/08/2020
Registration of charge 043881240031, created on 2020-08-03
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Registration of charge 043881240030, created on 2019-12-17
dot icon28/11/2019
Satisfaction of charge 23 in full
dot icon13/09/2019
Registration of charge 043881240029, created on 2019-09-13
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/04/2019
Registration of charge 043881240028, created on 2019-04-25
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon21/12/2017
Cessation of Caroline Patricia Price as a person with significant control on 2017-12-15
dot icon21/12/2017
Termination of appointment of Caroline Patricia Price as a director on 2017-12-15
dot icon30/08/2017
Registration of charge 043881240027, created on 2017-08-22
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon06/04/2016
Secretary's details changed for Mr John James Price on 2016-02-01
dot icon06/04/2016
Director's details changed for Mr John James Price on 2016-02-01
dot icon06/04/2016
Director's details changed for Mrs Caroline Patricia Price on 2016-02-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Registration of charge 043881240026, created on 2014-10-17
dot icon20/05/2014
Registration of charge 043881240025
dot icon16/05/2014
Satisfaction of charge 20 in full
dot icon16/05/2014
Satisfaction of charge 22 in full
dot icon16/05/2014
Satisfaction of charge 19 in full
dot icon16/05/2014
Satisfaction of charge 18 in full
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registration of charge 043881240024
dot icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/03/2012
Register(s) moved to registered inspection location
dot icon08/03/2012
Register inspection address has been changed
dot icon27/01/2012
Resolutions
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 23
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 22
dot icon25/10/2011
Duplicate mortgage certificatecharge no:21
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/05/2010
Accounts for a small company made up to 2009-03-31
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/03/2010
Director's details changed for John James Price on 2010-01-01
dot icon08/03/2010
Director's details changed for Caroline Patricia Price on 2010-01-01
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon06/03/2009
Director and secretary's change of particulars / john price / 01/01/2009
dot icon06/03/2009
Director's change of particulars / caroline price / 01/01/2009
dot icon06/03/2009
Registered office changed on 06/03/2009 from abbey house 51 high street saffron walden CB10 1AF
dot icon06/03/2009
Location of register of members
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 06/03/08; full list of members
dot icon01/08/2008
Director and secretary's change of particulars / john price / 01/01/2008
dot icon01/08/2008
Registered office changed on 01/08/2008 from abbey house 51 high street saffron walden CB10 1AF
dot icon01/08/2008
Director's change of particulars / caroline price / 01/01/2008
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon18/07/2008
Registered office changed on 18/07/2008 from silver acre high street milton CB24 6DF
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 06/03/07; full list of members
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from: silver acre high street milton cambridge CB4 6DF
dot icon25/04/2007
Director's particulars changed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 06/03/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 06/03/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/07/2003
Ad 16/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2003
Particulars of mortgage/charge
dot icon14/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 06/03/03; full list of members
dot icon18/09/2002
Registered office changed on 18/09/02 from: 47 vicarage close waterbeach cambridge cambridgeshire CB5 9QG
dot icon26/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Registered office changed on 11/03/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
Director resigned
dot icon06/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
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
467.00K
-
0.00
72.00
-
2022
1
349.06K
-
0.00
-
-
2023
1
330.19K
-
0.00
-
-
2023
1
330.19K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

330.19K £Descended-5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Price, John James
Director
06/03/2002 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOUGHMORE HOMES LIMITED

CLOUGHMORE HOMES LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 23 King Street, Cambridge CB1 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUGHMORE HOMES LIMITED?

toggle

CLOUGHMORE HOMES LIMITED is currently Active. It was registered on 06/03/2002 .

Where is CLOUGHMORE HOMES LIMITED located?

toggle

CLOUGHMORE HOMES LIMITED is registered at 23 King Street, Cambridge CB1 1AH.

What does CLOUGHMORE HOMES LIMITED do?

toggle

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

How many employees does CLOUGHMORE HOMES LIMITED have?

toggle

CLOUGHMORE HOMES LIMITED had 1 employees in 2023.

What is the latest filing for CLOUGHMORE HOMES LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-15 with no updates.