CLENT PROPERTY COMPANY LIMITED
Overview
| Company Name | CLENT PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00649440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLENT PROPERTY COMPANY LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CLENT PROPERTY COMPANY LIMITED located?
| Registered Office Address | Oriel House 2 - 8 Oriel Road L20 7EP Bootle Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLENT PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CLENT PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for CLENT PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Chapel, Atch-Lench Evesham Herefordshire & Worcestershire WR11 4SW to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on Jul 24, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Charles Edward Yorke-Brooks as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLENT PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YORKE-BROOKS, Giles Stuart | Secretary | Temple Broughton Farm Broughton Green WR9 7EF Droitwich Herefs And Worcs | British | 66965700005 | ||||||
| YORKE-BROOKS, Charles Edward | Director | 2 - 8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | United Kingdom | British | 66964770003 | |||||
| EDWARDS, Frederick Arnold | Secretary | 76 Childwall Park Avenue L16 0JQ Liverpool | British | 75337140001 | ||||||
| TONKS, Sylvia Ann | Secretary | 18 Henderson Close WS14 9YN Lichfield Staffordshire | British | 11612220001 | ||||||
| LARKAM, Michael John | Director | 15 Church Street Oldbury B69 3AA Warley West Midlands | British | 35569180001 | ||||||
| POWLES, Anthony | Director | 73 Salisbury Road Moseley B13 8LB Birmingham West Midlands | British | 3886400001 | ||||||
| YORKE-BROOKS, Giles Stuart | Director | 8 Margaret Road Harborne B17 0EU Birmingham West Midlands | British | 66965700001 |
Who are the persons with significant control of CLENT PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Edward Yorke-Brooks | Jul 01, 2016 | 2 - 8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0