CLAN REAL ESTATE LIMITED
Overview
Company Name | CLAN REAL ESTATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05162998 |
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 CLAN REAL ESTATE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CLAN REAL ESTATE LIMITED located?
Registered Office Address | The Pavilion 118 Southwark Street SE1 0SW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLAN REAL ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
NATIVE LAND LIMITED | May 30, 2007 | May 30, 2007 |
CLAN REAL ESTATE LIMITED | Jul 21, 2004 | Jul 21, 2004 |
CROSSCO (808) LIMITED | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for CLAN REAL ESTATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CLAN REAL ESTATE LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for CLAN REAL ESTATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 13 pages | AA | ||||||||||
Statement of capital on Feb 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 17 pages | AA | ||||||||||
Director's details changed for Mr Alexander Hay Laidlaw Smith on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alexander Hay Laidlaw Smith on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 16 pages | AA | ||||||||||
Director's details changed for Mr David Howard Peck on May 10, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2015 | 22 pages | AA | ||||||||||
Who are the officers of CLAN REAL ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKMAN, Philip John | Secretary | 118 Southwark Street SE1 0SW London The Pavilion England | 189460090001 | |||||||
BLACKMAN, Philip John | Director | Oakwood Close BR7 5DD Chislehurst Oakwood Lodge Kent United Kingdom | United Kingdom | British | Chartered Accountant | 168073800001 | ||||
MACLEOD, James Alexander Kenneth | Director | 1 Brighouse Park Gardens EH4 6GY Edinburgh Midlothian | Scotland | British | Chartered Accountant | 112880620003 | ||||
MANTOVANI, Jonathan James | Director | Pittswood House Ashes Lane Hadlow TN11 0AW Tonbridge Kent | United Kingdom | British | Chartered Surveyor | 73909940002 | ||||
NICHOLLS, Alasdair John | Director | Napier Avenue SW6 3PS London 37 United Kingdom | United Kingdom | British | Company Director | 86861100002 | ||||
PECK, David Howard | Director | 118 Southwark Street SE1 0SW London The Pavilion | Scotland | British | Company Director | 48939900006 | ||||
SMITH, Alexander Hay Laidlaw | Director | Dore S17 3SD Sheffield 7 Deira Drive England | United Kingdom | British | Development Director | 103418290004 | ||||
BLACKMAN, Philip John | Secretary | Oakwood Close BR7 5DD Chislehurst Oakwood Lodge Kent United Kingdom | 167210490001 | |||||||
BROOKS, John Howard | Secretary | Goldsmith Court TN30 7AW Tenterden 5 Kent England | British | 34160470002 | ||||||
CHRISTOPHER, Tina | Secretary | 118 Southwark Street SE1 0SW London The Pavilion England | 184018890001 | |||||||
PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
BROOKS, John Howard | Director | Goldsmith Court TN30 7AW Tenterden 5 Kent England | United Kingdom | British | Chartered Accountant | 34160470004 | ||||
EGERTON, Keith Robert | Director | The White House Run Common Shamley Green GU5 0SY Guildford Surrey | United Kingdom | British | Surveyor | 4772680001 | ||||
HENDERSON, James Douglas | Director | 15 Crossways Shenfield CM15 8QX Brentwood Essex | United Kingdom | British | Chartered Surveyor | 67904180002 | ||||
PARDOE, Richard Grenville | Director | Cherry Tree Cottage 17 West Avenue HP10 8AE Penn Buckinghamshire | England | British | Chartered Surveyor | 141544990001 | ||||
RIDING, Clive Andrew | Director | 118 Southwark Street SE1 0SW London The Pavilion England | England | British | Chartered Surveyor | 41989980003 | ||||
PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of CLAN REAL ESTATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Montrose Land & Developments | Apr 06, 2016 | 118 Southwark Street SE1 0SW London The Pavilion England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Buccleuch Estates Limited | Apr 06, 2016 | Bowhill Weatherhouse TD7 5ES Selkirk Buccleuch Scotland | 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