CLARKE PROPERTIES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4JA

Company number 03299558
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address EAGLE HOUSE, BILTON WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLARKE PROPERTIES LIMITED are www.clarkeproperties.co.uk, and www.clarke-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Narborough Rail Station is 7.2 miles; to South Wigston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Properties Limited is a Private Limited Company. The company registration number is 03299558. Clarke Properties Limited has been working since 07 January 1997. The present status of the company is Active. The registered address of Clarke Properties Limited is Eagle House Bilton Way Lutterworth Leicestershire Le17 4ja. . SMITH, Helen Louise is a Secretary of the company. CLARKE, Ellis Richard is a Director of the company. SMITH, Helen Louise is a Director of the company. Secretary CLARKE, Cordelia Ellen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Cordelia Ellen has been resigned. Director CLARKE, Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Helen Louise
Appointed Date: 18 January 2000

Director
CLARKE, Ellis Richard
Appointed Date: 15 January 2000
60 years old

Director
SMITH, Helen Louise
Appointed Date: 18 January 2000
57 years old

Resigned Directors

Secretary
CLARKE, Cordelia Ellen
Resigned: 09 November 2001
Appointed Date: 07 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1997
Appointed Date: 07 January 1997

Director
CLARKE, Cordelia Ellen
Resigned: 27 August 2004
Appointed Date: 07 January 1997
87 years old

Director
CLARKE, Malcolm
Resigned: 22 December 2007
Appointed Date: 07 January 1997
92 years old

Persons With Significant Control

Cordelia Ellen Clarke
Notified on: 30 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ellis Richard Clarke
Notified on: 30 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Helen Smith
Notified on: 30 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARKE PROPERTIES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

20 Oct 2015
Registered office address changed from Bilton Way Lutterworth Leicestershire LE17 4HJ to Eagle House Bilton Way Lutterworth Leicestershire LE17 4JA on 20 October 2015
...
... and 61 more events
06 Oct 1998
Accounts for a dormant company made up to 31 January 1998
06 Oct 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Feb 1998
Return made up to 07/01/98; full list of members
10 Jan 1997
Secretary resigned
07 Jan 1997
Incorporation

CLARKE PROPERTIES LIMITED Charges

9 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
9 January 2013
Legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a denbigh court, high street, lutterworth…
6 December 2012
Guarantee & debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Denbigh court lutterworth high street LE17 4AD. By way of…
12 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises known as lady clare…
9 June 2000
Legal charge of whole
Delivered: 21 June 2000
Status: Satisfied on 7 April 2004
Persons entitled: Southesk Holdings Limited
Description: Land on east side of leicester rd,lutterworth.