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

CLENNON DEVELOPMENTS LIMITED

1 ORCHARD ROAD ORCHARD ROAD, ASHBURTON, NEWTON ABBOT, TQ13 7RL,
Company Registration Number
00963721
Private Limited Company
Active

Company Overview

About Clennon Developments Ltd
CLENNON DEVELOPMENTS LIMITED was founded on 1969-10-10 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Clennon Developments 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
CLENNON DEVELOPMENTS LIMITED
 
Legal Registered Office
1 ORCHARD ROAD ORCHARD ROAD
ASHBURTON
NEWTON ABBOT
TQ13 7RL
Other companies in SL4
 
Filing Information
Company Number 00963721
Company ID Number 00963721
Date formed 1969-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831560446  
Last Datalog update: 2024-02-07 03:37:29
Primary Source:Companies House
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 CLENNON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE JUDITH PROCTER
Company Secretary 1991-01-02
KAREN VIRGINIA PEARSON
Director 2007-04-10
NEIL JAMES PROCTER
Director 2007-04-10
ROBIN ALEXANDRA PROCTER
Director 2007-04-10
VIVIENNE JUDITH PROCTER
Director 1991-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID PROCTER
Director 1991-01-02 2011-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE JUDITH PROCTER SPACE ASSET LTD Company Secretary 2002-01-21 CURRENT 2002-01-21 Active
NEIL JAMES PROCTER HALLBARON LIMITED Director 2007-10-16 CURRENT 1982-12-07 Active
ROBIN ALEXANDRA PROCTER ALLERTON LAND LTD Director 2016-03-24 CURRENT 2012-02-24 Active
ROBIN ALEXANDRA PROCTER HALLBARON LIMITED Director 2010-04-01 CURRENT 1982-12-07 Active
ROBIN ALEXANDRA PROCTER SPACE ASSET LTD Director 2002-01-21 CURRENT 2002-01-21 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-07-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-08-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-08-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-09-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 999
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-04AD02Register inspection address changed from C/O the Studio Vincent House 71a Salcott Road Battersea London SW11 6DF United Kingdom to C/O Robin Polson Alston Crouch Lane Winkfield Windsor SL4 4TN
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN VIRGINIA PEARSON / 26/08/2016
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN VIRGINIA PEARSON / 26/08/2016
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM C/O Karen Pearson Ashcroft Bowden Hill Ashburton Newton Abbot Devon TQ13 7EA
2016-08-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 999
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15RES12Resolution of varying share rights or name
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 999
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Vivienne Judith Procter on 2014-10-30
2014-11-25CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE JUDITH PROCTER on 2014-10-30
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM First Floor 27 High Street Windsor Berkshire SL4 1LH
2014-10-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE JUDITH PROCTER on 2014-07-07
2014-07-17CH01Director's details changed for Vivienne Judith Procter on 2014-07-07
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009637210012
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 999
2014-01-07AR0130/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-02AR0130/12/12 FULL LIST
2012-10-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-03AR0130/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES PROCTER / 30/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDRA PROCTER / 30/12/2011
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PROCTER
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM THE PRIORY PRIORY ROAD ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5PP
2011-01-10AR0130/12/10 FULL LIST
2010-08-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-05AR0130/12/09 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JUDITH PROCTER / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES PROCTER / 01/10/2009
2009-08-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN PROCTER / 31/12/2007
2008-03-04363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN PROCTER / 31/12/2007
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-12363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-18363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS; AMEND
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-06363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/02
2002-01-08363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-10363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-10363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-06363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-19AUDAUDITOR'S RESIGNATION
1998-03-19AUDAUDITOR'S RESIGNATION
1998-03-19SRES01ALTER MEM AND ARTS 24/02/98
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-03363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CLENNON DEVELOPMENTS 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 CLENNON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2005-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-02 Outstanding VERA MORRIS
LEGAL MORTGAGE 1997-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB-MORTGAGE 1982-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-09-07 Outstanding ADRIAN CHARLES EASTERBROOK
LEGAL MORTGAGE 1971-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CLENNON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLENNON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLENNON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CLENNON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLENNON DEVELOPMENTS 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 (41100 - Development of building projects) as CLENNON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CLENNON DEVELOPMENTS 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 CLENNON DEVELOPMENTS 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 CLENNON DEVELOPMENTS 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.
    Other companies at postcode TQ13 7RL