CLENNELL PROPERTIES LIMITED
Overview
| Company Name | CLENNELL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03168261 |
| 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 CLENNELL PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CLENNELL PROPERTIES LIMITED located?
| Registered Office Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley NE11 0BL Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLENNELL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EIWN 37 LIMITED | Mar 06, 1996 | Mar 06, 1996 |
What are the latest accounts for CLENNELL PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2025 |
What is the status of the latest confirmation statement for CLENNELL PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for CLENNELL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Archie Christopher Julian Seymour as a secretary on Nov 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Phillip Nigel Blain as a secretary on Nov 30, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Apr 27, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2024 | 14 pages | AA | ||
Termination of appointment of James Peter Steiner as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Archie Christopher Julian Seymour as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Oct 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 15 pages | AA | ||
Accounts for a small company made up to Oct 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Addbudget Limited as a person with significant control on Sep 17, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Oct 31, 2019 | 17 pages | AA | ||
Appointment of Mr James Peter Steiner as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr William Edward Philip Noble on Jun 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Horrocks as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on Aug 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Edward Philip Noble on Aug 08, 2019 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CLENNELL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Archie Christopher Julian | Secretary | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | 343074380001 | |||||||
| NOBLE, William Edward Philip | Director | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | United Kingdom | British | 254387960003 | |||||
| SEYMOUR, Archie Christopher Julian | Director | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | United Kingdom | British | 317302940001 | |||||
| BLAIN, Phillip Nigel | Secretary | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | British | 118140140001 | ||||||
| LOVATT, Elsie | Secretary | Burn Brae Gilsland CA8 7BE Brampton Cumbria | British | 57828630002 | ||||||
| ROBINSON, Andrew Hume | Secretary | 25 Ashleigh Grove West Jesmond NE2 3DJ Newcastle Upon Tyne | British | 37386130001 | ||||||
| WHITELAW, Robert James | Secretary | Rowantree House 12 West Meadows Road Cleadon SR6 7TX Sunderland Tyne & Wear | British | 458900001 | ||||||
| BIESTERFIELD, David Harmon | Director | Dukesway Court Team Valley NE11 0PJ Gateshead 1a Tyne And Wear United Kingdom | United Kingdom | British | 91743760002 | |||||
| GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | 17623480004 | |||||
| HORROCKS, David James | Director | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | United Kingdom | British | 280500660001 | |||||
| IMRIE, Ian | Director | Dukesway Court Team Valley NE11 0PJ Gateshead 1a Tyne And Wear United Kingdom | England | British | 17395030001 | |||||
| JONES, Richard Martin Vaughan | Director | 63 Linden Road Gosforth NE3 4HA Newcastle Upon Tyne | United Kingdom | British | 46146050002 | |||||
| STEINER, James Peter | Director | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | United Kingdom | British | 191930100001 | |||||
| WHITELAW, Robert James | Director | Rowantree House 12 West Meadows Road Cleadon SR6 7TX Sunderland Tyne & Wear | United Kingdom | British | 458900001 | |||||
| WRIGHT, Barbara Ann | Director | 67 Bridgemere Drive Framwellgate Moor DH1 5FG Durham | British | 51727430002 |
Who are the persons with significant control of CLENNELL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addbudget Limited | Apr 06, 2016 | 5th Avenue Plaza Team Valley NE11 0BL Gateshead Suite A, 1st Floor, Block B England | No | ||||||||||
| |||||||||||||
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