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

CLEARMOON PROPERTY LIMITED

LITTLE FARINGDON MILL, LITTLE FARINGDON, LECHLADE, GLOUCESTERSHIRE, GL7 3QQ,
Company Registration Number
03827306
Private Limited Company
Active

Company Overview

About Clearmoon Property Ltd
CLEARMOON PROPERTY LIMITED was founded on 1999-08-17 and has its registered office in Lechlade. The organisation's status is listed as "Active". Clearmoon Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEARMOON PROPERTY LIMITED
 
Legal Registered Office
LITTLE FARINGDON MILL
LITTLE FARINGDON
LECHLADE
GLOUCESTERSHIRE
GL7 3QQ
Other companies in SP1
 
Filing Information
Company Number 03827306
Company ID Number 03827306
Date formed 1999-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARMOON PROPERTY 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 CLEARMOON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CHRISTIAN CLAYTON
Company Secretary 2018-06-20
SCOTT CHRISTIAN CLAYTON
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIDSEC LIMITED
Company Secretary 1999-08-17 2018-06-20
ADL ONE LIMITED
Director 2003-09-01 2018-06-20
ADL TWO LIMITED
Director 2002-01-17 2018-06-20
MARTYN ERIC RUSSELL
Director 2008-09-19 2018-06-20
PDL LIMITED
Director 2000-10-02 2003-09-01
JAMES LUSHINGTON ARKLIE
Director 1999-08-17 2002-01-17
MICHAEL JAMES BROWN
Director 1999-08-17 2000-10-02
RUDIGER MICHAEL FALLA
Director 1999-08-17 2000-10-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-08-17 1999-08-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-08-17 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CHRISTIAN CLAYTON BARBADOS PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON BASIL PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON VANAMAR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON SULLANT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON VIPITENO LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ROUAULT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON RIMLOW LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON WINDSONG PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON WILD FLOWERS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON YOGI PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON SCOOBY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON SANDY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON VENUE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-07-30 Active
SCOTT CHRISTIAN CLAYTON SPRINKLE PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NIGHTHAWK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON STALK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON VITARA PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ZETEC PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA ELEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON RASPBERRY PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SHARLYN PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SURREY PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON TOBAGO PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON TAMARIND PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON NUTMEG PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON ROSEMARY PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON PICATERRE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON BILOTERIE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NORDEST LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON PEPINDOR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON HORTA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON CARRA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHOISI LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON BENENDEN LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LONGCAMP LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LINDOS LIMITED Director 2018-06-20 CURRENT 1997-01-16 Active
SCOTT CHRISTIAN CLAYTON GOSQUIL LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON DASAN PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FLAMONT PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON IVY LODGE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON GLENCAIRN PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GLENVILLE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON BADGER PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON MACADAMIA PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LILAC PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON AVRIL LIMITED Director 2018-06-20 CURRENT 1999-05-14 Active
SCOTT CHRISTIAN CLAYTON BLUE CORAL PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-11-14 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GENTIAN PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON CHANDELIER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON AMARYLLIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON IRIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ORCHARD PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PASSIONFRUIT PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON CINNAMON PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON APPLE BLOSSOM PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-04-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHAFFINCH PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON CALAMATA TWO LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA THREE LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ICE CAP PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON CORNWALL PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active
SCOTT CHRISTIAN CLAYTON ANTIGUA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-02 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PAPRIKA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FUSELI LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active
SCOTT CHRISTIAN CLAYTON ANNEVILLE LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON MESNIL LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON ELMWOOD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON SEAVIEW PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON FAIRMEAD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON ALMOND PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON TAMARIS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-05-13 Active
SCOTT CHRISTIAN CLAYTON SKATE PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active
SCOTT CHRISTIAN CLAYTON WISELAND PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CAREFREE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON RUFUS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON HARVESTER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FANTASY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON WHEATFLOUR PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON STORK PROPERTIES LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA NINE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE TWO LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI THREE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA FOURTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON RINICA LIMITED Director 2018-06-06 CURRENT 1996-12-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LINZ PROPERTY LIMITED Director 2018-06-06 CURRENT 2001-03-20 Active
SCOTT CHRISTIAN CLAYTON AURORA PDR LIMITED Director 2018-06-06 CURRENT 2002-10-21 Active
SCOTT CHRISTIAN CLAYTON KERIN PROPERTIES LIMITED Director 2018-01-23 CURRENT 1997-02-06 Active
SCOTT CHRISTIAN CLAYTON ORANGEGROVE PROPERTY LIMITED Director 2017-12-12 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES TWO LIMITED Director 2003-07-05 CURRENT 2003-07-05 Active
SCOTT CHRISTIAN CLAYTON RENAISSANCE TRUST CORPORATION LIMITED Director 2001-11-02 CURRENT 2001-06-25 Active
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES ONE LIMITED Director 2001-11-02 CURRENT 2001-06-25 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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-05-26PSC04Change of details for Mr Martin Fenton as a person with significant control on 2022-05-26
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-12PSC04Change of details for Mrs Christine Marion Fenton as a person with significant control on 2021-03-01
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTIAN CLAYTON
2019-03-05TM02Termination of appointment of Scott Christian Clayton on 2019-01-25
2019-03-05AP03Appointment of Mr Martin Fenton as company secretary on 2019-01-25
2019-03-05AP01DIRECTOR APPOINTED MR MARTIN FENTON
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED
2018-06-25TM02Termination of appointment of Fidsec Limited on 2018-06-20
2018-06-25AP03Appointment of Mr Scott Christian Clayton as company secretary on 2018-06-20
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED
2018-06-25AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARION FENTON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FENTON
2017-07-05PSC07CESSATION OF PETER JOHN GILPIN AS A PSC
2017-07-05PSC07CESSATION OF MIRANDA JANE GILPIN AS A PSC
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0117/08/15 FULL LIST
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02RP04SECOND FILING WITH MUD 17/08/13 FOR FORM AR01
2014-10-02RP04SECOND FILING WITH MUD 17/08/12 FOR FORM AR01
2014-10-02RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2014-10-02RP04SECOND FILING WITH MUD 17/08/10 FOR FORM AR01
2014-10-02ANNOTATIONClarification
2014-10-02RP04SECOND FILING FOR FORM CH02
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0117/08/14 FULL LIST
2014-09-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 01/09/2003
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AR0117/08/13 FULL LIST
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ
2012-08-21AR0117/08/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-12AR0117/08/11 FULL LIST
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-24AR0117/08/10 FULL LIST
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 17/08/2010
2010-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 17/08/2010
2010-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 17/08/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25288aDIRECTOR APPOINTED MARTYN ERIC RUSSELL
2008-08-21363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-28363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: STEYNINGS HOUSE, FISHERTON STREET, SALISBURY, WILTSHIRE SP2 7RJ
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CAMS HALL, CAMS HILL, FAREHAM, HAMPSHIRE PO16 8AB
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-16363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 101 GRENVILLE COURT, BRITWELL ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE SL1 8DF
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/01
2001-08-21363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-05-21ELRESS386 DISP APP AUDS 14/05/01
2001-05-21ELRESS366A DISP HOLDING AGM 14/05/01
2001-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-08-0288(2)RAD 28/07/00--------- £ SI 998@1=998 £ IC 2/1000
1999-12-06288bDIRECTOR RESIGNED
1999-12-06288bSECRETARY RESIGNED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEARMOON PROPERTY 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 CLEARMOON PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEARMOON PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEARMOON PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CLEARMOON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARMOON PROPERTY LIMITED
Trademarks
We have not found any records of CLEARMOON PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARMOON PROPERTY 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 (82990 - Other business support service activities n.e.c.) as CLEARMOON PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEARMOON PROPERTY 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 CLEARMOON PROPERTY 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 CLEARMOON PROPERTY 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.