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

CLEARVIEW HOMESEARCH LIMITED

1 MILL COURT, MILL LANE, NEWBURY, BERKSHIRE, RG14 5RE,
Company Registration Number
04567047
Private Limited Company
Active

Company Overview

About Clearview Homesearch Ltd
CLEARVIEW HOMESEARCH LIMITED was founded on 2002-10-18 and has its registered office in Newbury. The organisation's status is listed as "Active". Clearview Homesearch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEARVIEW HOMESEARCH LIMITED
 
Legal Registered Office
1 MILL COURT
MILL LANE
NEWBURY
BERKSHIRE
RG14 5RE
Other companies in SO53
 
Filing Information
Company Number 04567047
Company ID Number 04567047
Date formed 2002-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARVIEW HOMESEARCH 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 CLEARVIEW HOMESEARCH LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID BELL
Director 2002-10-24
TIMOTHY GEORGE HOLMES
Director 2002-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MARIE HEDGER
Company Secretary 2002-10-24 2002-10-28
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2002-10-18 2002-10-23
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2002-10-18 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BELL HOME MOVE STRATEGY LTD Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
SIMON DAVID BELL CLEARVIEW RELOCATION LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
TIMOTHY GEORGE HOLMES HOME MOVE STRATEGY LTD Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
TIMOTHY GEORGE HOLMES GLOBAL EXPLORATION SOLUTIONS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-06-10
TIMOTHY GEORGE HOLMES CLEARVIEW RELOCATION LIMITED Director 2000-08-11 CURRENT 2000-08-11 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
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 1 Mill Court Mill Lane Newbury RG14 5RE England
2023-04-11Change of details for Mr Simon David Bell as a person with significant control on 2023-04-11
2023-04-11Director's details changed for Mr Simon David Bell on 2023-04-11
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-04-03CH01Director's details changed for Mr Timothy George Holmes on 2019-04-03
2019-04-03PSC04Change of details for Mr Timothy George Holmes as a person with significant control on 2019-04-03
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE HOLMES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID BELL
2017-10-12PSC09Withdrawal of a person with significant control statement on 2017-10-12
2017-10-12CH01Director's details changed for Simon David Bell on 2017-10-12
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Vantage Victoria Street Basingstoke Hampshire RG21 3BT
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2012-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-03AR0118/10/11 ANNUAL RETURN FULL LIST
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-11-08AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/10 FROM Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
2010-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-12-03AR0118/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE HOLMES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BELL / 01/10/2009
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-12363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY LYNN HEDGER
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLMES / 24/12/2008
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DT
2006-11-07363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-08363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: C/O 16 HIGH STREET THAME OXFORDSHIRE OX9 2BZ
2003-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW SECRETARY APPOINTED
2002-10-28288bSECRETARY RESIGNED
2002-10-28288bDIRECTOR RESIGNED
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CLEARVIEW HOMESEARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 2
Shareholder Funds 2012-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARVIEW HOMESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARVIEW HOMESEARCH LIMITED
Trademarks
We have not found any records of CLEARVIEW HOMESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARVIEW HOMESEARCH 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 (68320 - Management of real estate on a fee or contract basis) as CLEARVIEW HOMESEARCH LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLEARVIEW HOMESEARCH 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 CLEARVIEW HOMESEARCH 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 CLEARVIEW HOMESEARCH 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.