CLARENCE HOUSE DEVELOPMENTS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4ED
Company number 04822620
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address FIRST FLOOR YARD 57, HIGHGATE, KENDAL, CUMBRIA, LA9 4ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of CLARENCE HOUSE DEVELOPMENTS LIMITED are www.clarencehousedevelopments.co.uk, and www.clarence-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Clarence House Developments Limited is a Private Limited Company. The company registration number is 04822620. Clarence House Developments Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Clarence House Developments Limited is First Floor Yard 57 Highgate Kendal Cumbria La9 4ed. The company`s financial liabilities are £2k. It is £0k against last year. The cash in hand is £2k. It is £0k against last year. And the total assets are £2k, which is £0k against last year. STOCKER, William Colston is a Secretary of the company. STOCKER, William Colston is a Director of the company. Secretary STOCKER, Judith Mary has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director O'NOLAN, Fearghal has been resigned. Director O'REILLY, Charles Norbert has been resigned. Director SHERIDAN, Brendan has been resigned. Director STOCKER, Judith Mary has been resigned. Director WINKLEY, Michael Stuart has been resigned. The company operates in "Development of building projects".


clarence house developments Key Finiance

LIABILITIES £2k
CASH £2k
TOTAL ASSETS £2k
All Financial Figures

Current Directors

Secretary
STOCKER, William Colston
Appointed Date: 10 February 2006

Director
STOCKER, William Colston
Appointed Date: 06 July 2003
71 years old

Resigned Directors

Secretary
STOCKER, Judith Mary
Resigned: 10 February 2006
Appointed Date: 06 July 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Nominee Director
AVIS, Christine Susan
Resigned: 06 July 2003
Appointed Date: 06 July 2003
61 years old

Director
O'NOLAN, Fearghal
Resigned: 23 April 2010
Appointed Date: 06 June 2008
66 years old

Director
O'REILLY, Charles Norbert
Resigned: 23 April 2010
Appointed Date: 10 February 2006
72 years old

Director
SHERIDAN, Brendan
Resigned: 06 June 2008
Appointed Date: 10 February 2006
72 years old

Director
STOCKER, Judith Mary
Resigned: 01 April 2012
Appointed Date: 10 February 2006
69 years old

Director
WINKLEY, Michael Stuart
Resigned: 16 October 2008
Appointed Date: 04 July 2007
85 years old

CLARENCE HOUSE DEVELOPMENTS LIMITED Events

17 May 2017
Accounts for a dormant company made up to 31 March 2017
16 May 2017
Micro company accounts made up to 31 March 2016
16 May 2017
Micro company accounts made up to 31 March 2015
16 May 2017
Micro company accounts made up to 31 March 2014
16 May 2017
Total exemption small company accounts made up to 31 March 2013
...
... and 58 more events
05 Aug 2003
Registered office changed on 05/08/03 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
05 Aug 2003
New secretary appointed
06 Jul 2003
Incorporation

CLARENCE HOUSE DEVELOPMENTS LIMITED Charges

21 March 2006
Assignment by way of security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the agreements and…
16 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: William Colston Stocker and Judith Mary Stocker
Description: F/H property k/a burnside road kendal cumbria t/n CU207270…
16 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Pierse Contracting Limited
Description: F/H land and buildings at the back of kendal magistrates…
16 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at burnside road kendal t/nos CU130307, CU196438 and…
27 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 21 October 2005
Persons entitled: Davenham Trust PLC
Description: Land at the back of 102 stricklandgate, kendal, t/n…