CLAN REAL ESTATE LIMITED

CLAN REAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAN REAL ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05162998
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLAN REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIVE LAND LIMITEDMay 30, 2007May 30, 2007
    CLAN REAL ESTATE LIMITEDJul 21, 2004Jul 21, 2004
    CROSSCO (808) LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for CLAN REAL ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CLAN REAL ESTATE LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for CLAN REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    13 pagesAA

    Statement of capital on Feb 24, 2022

    • Capital: GBP 50
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 07/02/2022
    RES13

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    14 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    14 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    17 pagesAA

    Director's details changed for Mr Alexander Hay Laidlaw Smith on Jan 16, 2019

    2 pagesCH01

    Director's details changed for Mr Alexander Hay Laidlaw Smith on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    16 pagesAA

    Director's details changed for Mr David Howard Peck on May 10, 2018

    2 pagesCH01

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2016

    17 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Group of companies' accounts made up to Oct 31, 2015

    22 pagesAA

    Who are the officers of CLAN REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Philip John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Secretary
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    189460090001
    BLACKMAN, Philip John
    Oakwood Close
    BR7 5DD Chislehurst
    Oakwood Lodge
    Kent
    United Kingdom
    Director
    Oakwood Close
    BR7 5DD Chislehurst
    Oakwood Lodge
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant168073800001
    MACLEOD, James Alexander Kenneth
    1 Brighouse Park Gardens
    EH4 6GY Edinburgh
    Midlothian
    Director
    1 Brighouse Park Gardens
    EH4 6GY Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant112880620003
    MANTOVANI, Jonathan James
    Pittswood House
    Ashes Lane Hadlow
    TN11 0AW Tonbridge
    Kent
    Director
    Pittswood House
    Ashes Lane Hadlow
    TN11 0AW Tonbridge
    Kent
    United KingdomBritishChartered Surveyor73909940002
    NICHOLLS, Alasdair John
    Napier Avenue
    SW6 3PS London
    37
    United Kingdom
    Director
    Napier Avenue
    SW6 3PS London
    37
    United Kingdom
    United KingdomBritishCompany Director86861100002
    PECK, David Howard
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    ScotlandBritishCompany Director48939900006
    SMITH, Alexander Hay Laidlaw
    Dore
    S17 3SD Sheffield
    7 Deira Drive
    England
    Director
    Dore
    S17 3SD Sheffield
    7 Deira Drive
    England
    United KingdomBritishDevelopment Director103418290004
    BLACKMAN, Philip John
    Oakwood Close
    BR7 5DD Chislehurst
    Oakwood Lodge
    Kent
    United Kingdom
    Secretary
    Oakwood Close
    BR7 5DD Chislehurst
    Oakwood Lodge
    Kent
    United Kingdom
    167210490001
    BROOKS, John Howard
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    Secretary
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    British34160470002
    CHRISTOPHER, Tina
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Secretary
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    184018890001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BROOKS, John Howard
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    Director
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    United KingdomBritishChartered Accountant34160470004
    EGERTON, Keith Robert
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    United KingdomBritishSurveyor4772680001
    HENDERSON, James Douglas
    15 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Director
    15 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    United KingdomBritishChartered Surveyor67904180002
    PARDOE, Richard Grenville
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    Director
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    EnglandBritishChartered Surveyor141544990001
    RIDING, Clive Andrew
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    EnglandBritishChartered Surveyor41989980003
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Apr 06, 2016
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04436275
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bowhill
    Weatherhouse
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    Apr 06, 2016
    Bowhill
    Weatherhouse
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc012615
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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