Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOWES ESTATES LIMITED
Company Information for

CLOWES ESTATES LIMITED

EDNASTON PARK PAINTERS LANE, EDNASTON, ASHBOURNE, DERBYSHIRE, DE6 3FA,
Company Registration Number
00939081
Private Limited Company
Active

Company Overview

About Clowes Estates Ltd
CLOWES ESTATES LIMITED was founded on 1968-09-20 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Clowes Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOWES ESTATES LIMITED
 
Legal Registered Office
EDNASTON PARK PAINTERS LANE
EDNASTON
ASHBOURNE
DERBYSHIRE
DE6 3FA
Other companies in DE6
 
Filing Information
Company Number 00939081
Company ID Number 00939081
Date formed 1968-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 17:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOWES ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOWES ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BOCK
Company Secretary 1993-12-08
ANDREW MICHAEL BOCK
Director 2015-12-30
DAVID CHARLES CLOWES
Director 2007-12-07
IAN DAVID DICKINSON
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Director 1991-05-03 2015-02-22
EDWARD MCMAHON
Director 1994-03-07 2014-02-18
MURIEL ELIZABETH CLOWES
Company Secretary 1991-05-03 1993-12-08
MURIEL ELIZABETH CLOWES
Director 1991-05-03 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BOCK THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANDREW MICHAEL BOCK CLOWES WESTERMAN LIMITED Company Secretary 2005-03-17 CURRENT 2004-10-05 Active
ANDREW MICHAEL BOCK HCH LIMITED Company Secretary 1997-06-23 CURRENT 1996-05-02 Active
ANDREW MICHAEL BOCK MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 1997-06-23 CURRENT 1964-02-26 Active
ANDREW MICHAEL BOCK THE FRIARY HOTEL LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Company Secretary 1994-10-03 CURRENT 1994-10-03 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Company Secretary 1993-09-20 CURRENT 1986-05-28 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Company Secretary 1993-08-04 CURRENT 1988-01-12 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (UK) LIMITED Company Secretary 1993-08-04 CURRENT 1964-09-17 Active
ANDREW MICHAEL BOCK CALDENE HOMES LIMITED Director 2016-07-11 CURRENT 2012-05-29 Active - Proposal to Strike off
ANDREW MICHAEL BOCK REPTON SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW MICHAEL BOCK REPTON PREPARATORY SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW MICHAEL BOCK SIR JOHN PORT'S CHARITY Director 2016-06-24 CURRENT 2002-03-20 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2015-12-30 CURRENT 2009-10-27 Active
ANDREW MICHAEL BOCK WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-12-30 CURRENT 1988-01-12 Active
ANDREW MICHAEL BOCK CALDENE PROPERTIES LTD Director 2015-12-30 CURRENT 2005-11-25 Active
ANDREW MICHAEL BOCK PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
ANDREW MICHAEL BOCK MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
ANDREW MICHAEL BOCK MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2015-12-30 CURRENT 2011-05-13 Active
ANDREW MICHAEL BOCK THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
ANDREW MICHAEL BOCK THE FRIARY HOTEL LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 1993-09-20 CURRENT 1986-05-28 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (UK) LIMITED Director 1993-03-23 CURRENT 1964-09-17 Active
ANDREW MICHAEL BOCK PAISLEY GROVE DEVELOPMENTS LIMITED Director 1991-07-07 CURRENT 1989-07-07 Active
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES LAND PARTNERS (ENGLAND) LIMITED Director 2014-10-08 CURRENT 1998-04-14 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2014-10-08 CURRENT 2005-11-09 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES ARDERSIER PORT LIMITED Director 2014-05-06 CURRENT 1999-01-25 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (UK) LIMITED Director 1991-05-04 CURRENT 1964-09-17 Active
IAN DAVID DICKINSON TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
IAN DAVID DICKINSON FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 1992-04-15 Active
IAN DAVID DICKINSON PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID DICKINSON ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
IAN DAVID DICKINSON G. A. D. ESTATES LIMITED Director 2015-12-30 CURRENT 1983-03-01 Active
IAN DAVID DICKINSON DOVE VALLEY PARK LIMITED Director 2015-12-30 CURRENT 1992-01-02 Active
IAN DAVID DICKINSON WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
IAN DAVID DICKINSON OUTWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2006-04-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 1994-10-03 Active
IAN DAVID DICKINSON SILVERBRAE LIMITED Director 2015-12-30 CURRENT 2000-01-18 Active
IAN DAVID DICKINSON LAND PARTNERS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 2004-05-24 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2015-12-30 CURRENT 2005-06-29 Active
IAN DAVID DICKINSON CONDER DEVELOPMENTS LIMITED Director 2015-12-30 CURRENT 1992-09-21 Active
IAN DAVID DICKINSON PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
IAN DAVID DICKINSON ARDERSIER PORT LIMITED Director 2015-12-30 CURRENT 1999-01-25 Active
IAN DAVID DICKINSON CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-08-03 CURRENT 1988-01-12 Active
IAN DAVID DICKINSON IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
IAN DAVID DICKINSON PLOT C CASTLEWOOD LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
IAN DAVID DICKINSON CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
IAN DAVID DICKINSON MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
IAN DAVID DICKINSON TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
IAN DAVID DICKINSON TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
IAN DAVID DICKINSON SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
IAN DAVID DICKINSON CALDENE HOMES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
IAN DAVID DICKINSON PLOT 9 CASTLEWOOD LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
IAN DAVID DICKINSON CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN DAVID DICKINSON THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2011-05-09 CURRENT 2006-09-13 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2010-08-31 CURRENT 2009-10-27 Active
IAN DAVID DICKINSON BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2009-07-22 CURRENT 2009-05-20 Active
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2009-01-16 CURRENT 2005-11-09 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2009-01-16 CURRENT 2005-10-04 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-06-29 CURRENT 1964-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR RICHARD MATTHEW TAVERNOR
2023-05-19APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-30AP03Appointment of Mr Richard Matthew Tavernor as company secretary on 2022-03-29
2022-03-30TM02Termination of appointment of Ian David Dickinson on 2022-03-29
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-23AP03Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30
2020-11-23TM02Termination of appointment of Natalie Clair Stevenson on 2020-10-30
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MRS CATHERINE JANE CLOWES
2020-02-27AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2019-12-31TM02Termination of appointment of Andrew Michael Bock on 2019-12-20
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BOCK
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009390810008
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Brailsford Hall Brailsford Derby DE6 3BU
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr David Charles Clowes on 2016-10-14
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07CH01Director's details changed for Mr Ian David Dickinson on 2016-09-19
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0103/05/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BOCK
2015-10-28AP01DIRECTOR APPOINTED MR IAN DAVID DICKINSON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-07AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMAHON
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0103/05/13 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0103/05/12 ANNUAL RETURN FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0103/05/11 ANNUAL RETURN FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0103/05/10 ANNUAL RETURN FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-22363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-03-23AUDAUDITOR'S RESIGNATION
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-07AUDAUDITOR'S RESIGNATION
1998-05-18363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-20363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1996-03-20287REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 127-131 GREEN LANE DERBY DE1 1RZ
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-20AUDAUDITOR'S RESIGNATION
1995-05-10363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1994-10-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-07CERTNMCOMPANY NAME CHANGED CHARLES CLOWES (ESTATES) COMPANY LIMITED CERTIFICATE ISSUED ON 08/09/94
1994-09-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/94
1994-09-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/94
1994-06-02363bRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-06-02288NEW SECRETARY APPOINTED
1994-03-20288NEW DIRECTOR APPOINTED
1994-01-17288DIRECTOR RESIGNED
1993-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-23363sRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
1993-01-13AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to CLOWES ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOWES ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-11-21 Outstanding WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOWES ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLOWES ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOWES ESTATES LIMITED
Trademarks
We have not found any records of CLOWES ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOWES ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as CLOWES ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLOWES ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOWES ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOWES ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.