CLARION HOMES LIMITED - NORTHALLERTON
Company Profile | Company Filings |
Overview
CLARION HOMES LIMITED is a Private Limited Company from NORTHALLERTON and has the status: Active.
CLARION HOMES LIMITED was incorporated 37 years ago on 12/12/1986 and has the registered number: 02083769. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARION HOMES LIMITED was incorporated 37 years ago on 12/12/1986 and has the registered number: 02083769. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARION HOMES LIMITED - NORTHALLERTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROCKY PLAIN FARM
NORTHALLERTON
NORTH YORKSHIRE
DL6 3AQ
This Company Originates in : United Kingdom
Previous trading names include:
C HOMES LIMITED (until 25/09/2007)
C HOMES LIMITED (until 25/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD STARKIE | May 1947 | British | Director | 1998-01-12 | CURRENT |
MR JOE STARKIE | Apr 1990 | British | Director | 2023-06-19 | CURRENT |
CATHERINE STARKIE | Apr 1958 | Secretary | 2008-01-25 | CURRENT | |
MR RONALD STARKIE | May 1947 | British | Director | RESIGNED | |
MR STEPHEN THOMAS RAINFORD | Oct 1954 | British | Director | 2006-02-17 UNTIL 2007-07-13 | RESIGNED |
MR STEPHEN GORDON DAUBNEY | Jan 1961 | British | Director | 2006-11-21 UNTIL 2008-01-25 | RESIGNED |
RACHEL WENDY BROWN | Oct 1955 | British | Director | 1996-11-12 UNTIL 2005-11-02 | RESIGNED |
MR DAVID PATRICK BROWN | Mar 1955 | British | Director | 1996-11-12 UNTIL 2006-02-17 | RESIGNED |
CHARLES HENRY BIRCH | Aug 1945 | British | Director | RESIGNED | |
CATHERINE STARKIE | Apr 1958 | Secretary | 2002-04-04 UNTIL 2006-01-03 | RESIGNED | |
CHARLES HENRY BIRCH | Aug 1945 | British | Secretary | RESIGNED | |
LESLIE BROOKE | British | Secretary | 2006-02-17 UNTIL 2008-01-25 | RESIGNED | |
TIMOTHY ANDREW PARKINSON | Apr 1955 | British | Secretary | 1996-11-12 UNTIL 2002-04-04 | RESIGNED |
PRIMA SECRETARY LIMITED | Corporate Secretary | 2006-01-03 UNTIL 2006-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald Starkie | 2016-04-06 | 5/1947 | Northallerton North Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clarion Homes Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £152,072 Cash £251,728 equity |
Clarion Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-14 | 31-12-2021 | £209,188 Cash £221,991 equity |
Clarion Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-23 | 31-12-2020 | £146,170 Cash £150,891 equity |
Clarion Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-08 | 31-12-2019 | £245,283 Cash £190,086 equity |
Clarion Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-06 | 31-12-2018 | £173,968 Cash £126,027 equity |
Accounts Submission | 2018-09-25 | 31-12-2017 | £86,129 Cash £74,498 equity |
Accounts Submission | 2017-09-12 | 31-12-2016 | £57,979 Cash £42,775 equity |
Accounts filed on 31-12-2015 | 2016-09-13 | 31-12-2015 | £92,553 Cash £35,299 equity |