CLANDOWN LIMITED - WARMLEY
Company Profile | Company Filings |
Overview
CLANDOWN LIMITED is a Private Limited Company from WARMLEY UNITED KINGDOM and has the status: Active.
CLANDOWN LIMITED was incorporated 16 years ago on 05/09/2007 and has the registered number: 06362163. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLANDOWN LIMITED was incorporated 16 years ago on 05/09/2007 and has the registered number: 06362163. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLANDOWN LIMITED - WARMLEY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK
WARMLEY
BRISTOL
BS30 8XT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PATRICK GALLAGHER | Sep 1953 | British | Secretary | 2007-09-05 | CURRENT |
JOHN PATRICK GALLAGHER | Sep 1953 | British | Director | 2007-09-05 | CURRENT |
TERENCE EDWARD JAMES PATCH | Dec 1943 | British | Director | 2007-09-05 | CURRENT |
MR NICHOLAS PHILIP MARTIN | Feb 1962 | British | Director | 2012-01-11 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2007-09-05 UNTIL 2007-09-05 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2007-09-05 UNTIL 2007-09-05 | RESIGNED | ||
IAN NIALL OGILIVE ROBERTSON | Aug 1947 | British | Director | 2012-01-11 UNTIL 2014-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terence Edward James Patch | 2016-09-05 | 12/1943 | Warmley Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Patrick Gallagher | 2016-09-05 | 9/1953 | Warmley Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clandown Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £9 Cash |
Clandown Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £2,733 Cash |
Clandown Limited - Period Ending 2020-12-31 | 2021-10-02 | 31-12-2020 | £34,766 Cash £-359,346 equity |
Clandown Limited - Period Ending 2019-12-31 | 2020-12-31 | 31-12-2019 | £299 Cash £-295,116 equity |
Clandown Limited - Period Ending 2018-12-31 | 2020-04-01 | 31-12-2018 | £1,433 Cash £-229,412 equity |
Clandown Limited - Period Ending 2018-01-31 | 2019-05-23 | 31-01-2018 | £2,184 Cash £-166,401 equity |
Clandown Limited - Period Ending 2017-02-28 | 2018-06-23 | 28-02-2017 | £1,646 Cash £-115,623 equity |
Clandown Limited - Period Ending 2016-03-31 | 2017-06-27 | 31-03-2016 | £7,458 Cash £-61,443 equity |
Clandown Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 30-09-2014 | £3,158 Cash £18,995 equity |
Clandown Limited - Limited company - abbreviated - 11.0.0 | 2014-07-19 | 30-09-2013 | £22 Cash £18,995 equity |