Company number 00939081
Status Active
Incorporation Date 20 September 1968
Company Type Private Limited Company
Address BRAILSFORD HALL, BRAILSFORD, DERBY, DE6 3BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Director's details changed for Mr David Charles Clowes on 14 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CLOWES ESTATES LIMITED are www.clowesestates.co.uk, and www.clowes-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. Clowes Estates Limited is a Private Limited Company.
The company registration number is 00939081. Clowes Estates Limited has been working since 20 September 1968.
The present status of the company is Active. The registered address of Clowes Estates Limited is Brailsford Hall Brailsford Derby De6 3bu. . BOCK, Andrew Michael is a Secretary of the company. BOCK, Andrew Michael is a Director of the company. CLOWES, David Charles is a Director of the company. DICKINSON, Ian David is a Director of the company. Secretary CLOWES, Muriel Elizabeth has been resigned. Director CLOWES, Charles William has been resigned. Director CLOWES, Muriel Elizabeth has been resigned. Director MCMAHON, Edward has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
MCMAHON, Edward
Resigned: 18 February 2014
Appointed Date: 07 March 1994
92 years old
Persons With Significant Control
Mr David Charles Clowes
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
CLOWES ESTATES LIMITED Events
09 May 2017
Confirmation statement made on 3 May 2017 with updates
28 Feb 2017
Director's details changed for Mr David Charles Clowes on 14 October 2016
14 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Director's details changed for Mr Ian David Dickinson on 19 September 2016
20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
...
... and 85 more events
28 Feb 1988
Return made up to 31/12/87; full list of members
05 Jun 1987
Full accounts made up to 31 March 1986
22 Jan 1987
Return made up to 31/12/86; full list of members
05 Feb 1980
Memorandum and Articles of Association
20 Sep 1968
Incorporation
11 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied
on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings at balance hall uttoxeter east…
7 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied
on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H- land and buildings on the west side of chapel street…
7 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied
on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H - land on the northeast side of the river derwent lying…
30 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied
on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
30 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied
on 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
18 November 1981
Legal charge
Delivered: 21 November 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Land and buildings on the north side of denby road…
22 May 1980
Legal charge
Delivered: 31 May 1980
Status: Satisfied
on 14 May 2003
Persons entitled: Williams & Glyn's Bank Limited
Description: 1 f/hold land and premises frontages to grant street, kyme…