CLEARGOLD PROPERTIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST9 0BN

Company number 04183693
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address CHURCH HOUSE FARM, MILL LANE WETLEY ROCKS, STOKE ON TRENT, STAFFORDSHIRE, ST9 0BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of CLEARGOLD PROPERTIES LIMITED are www.cleargoldproperties.co.uk, and www.cleargold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cleargold Properties Limited is a Private Limited Company. The company registration number is 04183693. Cleargold Properties Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Cleargold Properties Limited is Church House Farm Mill Lane Wetley Rocks Stoke On Trent Staffordshire St9 0bn. . AHMAD, Nathan Siddique is a Secretary of the company. AHMAD, Mahfooz is a Director of the company. AHMAD, Simon Mahfooz is a Director of the company. Secretary AHMAD, Yvonne Margery has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AHMAD, Mahfooz has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AHMAD, Nathan Siddique
Appointed Date: 18 August 2007

Director
AHMAD, Mahfooz
Appointed Date: 04 April 2009
83 years old

Director
AHMAD, Simon Mahfooz
Appointed Date: 18 August 2007
44 years old

Resigned Directors

Secretary
AHMAD, Yvonne Margery
Resigned: 19 August 2007
Appointed Date: 12 April 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 April 2001
Appointed Date: 21 March 2001

Director
AHMAD, Mahfooz
Resigned: 19 August 2007
Appointed Date: 12 April 2001
83 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 April 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Simon Mahfooz Ahmad
Notified on: 21 March 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Siddique Ahmad
Notified on: 21 March 2017
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARGOLD PROPERTIES LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 37 more events
25 Apr 2001
New secretary appointed
18 Apr 2001
Registered office changed on 18/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
21 Mar 2001
Incorporation