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

CLAN REAL ESTATE LIMITED

THE PAVILION, 118 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
05162998
Private Limited Company
Active

Company Overview

About Clan Real Estate Ltd
CLAN REAL ESTATE LIMITED was founded on 2004-06-25 and has its registered office in London. The organisation's status is listed as "Active". Clan Real Estate Limited is a Private Limited Company registered in 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
CLAN REAL ESTATE LIMITED
 
Legal Registered Office
THE PAVILION
118 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in SE1
 
Previous Names
NATIVE LAND LIMITED17/07/2012
CLAN REAL ESTATE LIMITED30/05/2007
CROSSCO (808) LIMITED21/07/2004
Filing Information
Company Number 05162998
Company ID Number 05162998
Date formed 2004-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915952504  
Last Datalog update: 2023-10-08 08:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAN REAL ESTATE 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.
Companies with same name CLAN REAL ESTATE LIMITED
The following companies were found which have the same name as CLAN REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAN REAL ESTATE (CAMPDEN) LIMITED THE PAVILION 118 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2013-07-19
CLAN REAL ESTATE, LLC 1717 WOODSTEAD CT STE 115 THE WOODLANDS TX 77380 Active Company formed on the 2017-07-20
CLAN REAL ESTATE LLC Delaware Unknown
CLAN REAL ESTATE PTY LTD Active Company formed on the 2021-11-18
CLAN REAL ESTATE PTY LTD Active Company formed on the 2021-11-18

Company Officers of CLAN REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN BLACKMAN
Company Secretary 2014-01-29
PHILIP JOHN BLACKMAN
Director 2012-03-31
JAMES ALEXANDER KENNETH MACLEOD
Director 2007-07-12
JONATHAN JAMES MANTOVANI
Director 2004-11-02
ALASDAIR JOHN NICHOLLS
Director 2004-07-16
DAVID HOWARD PECK
Director 2004-07-16
ALEXANDER HAY LAIDLAW SMITH
Director 2007-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANDREW RIDING
Director 2012-05-22 2015-07-31
TINA CHRISTOPHER
Company Secretary 2014-01-06 2014-01-29
PHILIP JOHN BLACKMAN
Company Secretary 2012-03-01 2014-01-06
JAMES DOUGLAS HENDERSON
Director 2008-01-10 2012-05-22
JOHN HOWARD BROOKS
Director 2006-11-24 2012-03-31
KEITH ROBERT EGERTON
Director 2006-11-24 2012-03-31
JOHN HOWARD BROOKS
Company Secretary 2004-07-16 2012-03-01
RICHARD GRENVILLE PARDOE
Director 2004-11-22 2007-05-09
PRIMA SECRETARY LIMITED
Company Secretary 2004-06-25 2004-07-16
PRIMA DIRECTOR LIMITED
Director 2004-06-25 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BLACKMAN CLAN (REGENT COMMERCIAL) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN CLAN (REGENT W1) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
PHILIP JOHN BLACKMAN HOLLAND PARK VILLAS MANAGEMENT COMPANY LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
PHILIP JOHN BLACKMAN NL MANAGEMENT (KILMUIR) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN KILMUIR HOUSE (UK) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PHILIP JOHN BLACKMAN VICTORIA PURCHASE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-04
PHILIP JOHN BLACKMAN NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN NL MANAGEMENT (OBS) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2014-10-14
PHILIP JOHN BLACKMAN NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Liquidation
PHILIP JOHN BLACKMAN CAMPDEN HILL MANAGEMENT LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-06-23
PHILIP JOHN BLACKMAN CLAN REAL ESTATE (CAMPDEN) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
PHILIP JOHN BLACKMAN NLG CO CAMPDEN LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
PHILIP JOHN BLACKMAN NEOD TRADE LIMITED Director 2012-11-01 CURRENT 2011-12-06 Dissolved 2018-05-02
PHILIP JOHN BLACKMAN NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
PHILIP JOHN BLACKMAN NATIVE LAND (WALDRON) LIMITED Director 2012-03-31 CURRENT 2010-07-26 Dissolved 2014-12-02
PHILIP JOHN BLACKMAN NATIVE LAND (CAMPDEN) LIMITED Director 2012-03-31 CURRENT 2010-07-26 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-05-10 CURRENT 2018-01-09 Active
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Director 2018-05-10 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2018-05-10 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2018-05-10 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2018-05-10 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2018-05-10 CURRENT 2004-03-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2018-05-10 CURRENT 2008-04-14 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2018-05-10 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
JAMES ALEXANDER KENNETH MACLEOD TOUCH SHENSTONE LTD Director 2017-11-24 CURRENT 2014-03-03 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES ALEXANDER KENNETH MACLEOD B Q FARMS LIMITED Director 2017-06-22 CURRENT 1977-08-02 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-27 CURRENT 2015-03-19 Active
JAMES ALEXANDER KENNETH MACLEOD WESTHILL KETTERING MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JAMES ALEXANDER KENNETH MACLEOD DRUMCORK LIMITED Director 2014-04-17 CURRENT 2009-06-15 Converted / Closed
JAMES ALEXANDER KENNETH MACLEOD DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO. 314) LIMITED Director 2013-07-01 CURRENT 2010-01-29 Liquidation
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO.388) LIMITED Director 2013-07-01 CURRENT 2013-06-28 Liquidation
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
JAMES ALEXANDER KENNETH MACLEOD WILLMORETON PROPERTIES LIMITED Director 2009-05-29 CURRENT 2003-01-16 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD ASHBY PARK INVESTMENTS LIMITED Director 2009-05-29 CURRENT 2002-11-13 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Director 2009-05-19 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Director 2009-05-19 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-10 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2007-05-25 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Director 2007-05-25 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-19 Active
JONATHAN JAMES MANTOVANI CLAN (REGENT COMMERCIAL) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI CLAN (REGENT W1) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
JONATHAN JAMES MANTOVANI NL MANAGEMENT (KILMUIR) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI KILMUIR HOUSE (UK) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JONATHAN JAMES MANTOVANI VICTORIA PURCHASE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-04
JONATHAN JAMES MANTOVANI HENSLOWE ESTATES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JONATHAN JAMES MANTOVANI NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
JONATHAN JAMES MANTOVANI CAMPDEN HILL MANAGEMENT LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-06-23
JONATHAN JAMES MANTOVANI CLAN REAL ESTATE (CAMPDEN) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
JONATHAN JAMES MANTOVANI NLG CO CAMPDEN LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JONATHAN JAMES MANTOVANI ML&D (CAMPDEN) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-10-14
JONATHAN JAMES MANTOVANI NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
JONATHAN JAMES MANTOVANI NEOD TRADE LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2018-05-02
JONATHAN JAMES MANTOVANI NATIVE LAND (WALDRON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2014-12-02
JONATHAN JAMES MANTOVANI NATIVE LAND (CAMPDEN) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JONATHAN JAMES MANTOVANI MLD (DEVELOPMENTS) LIMITED Director 2003-09-05 CURRENT 2003-08-19 Active
JONATHAN JAMES MANTOVANI MONTROSE LAND AND DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2002-05-13 Active
ALASDAIR JOHN NICHOLLS KILMUIR HOUSE (UK) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
ALASDAIR JOHN NICHOLLS VICTORIA PURCHASE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-04
ALASDAIR JOHN NICHOLLS HENSLOWE ESTATES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALASDAIR JOHN NICHOLLS NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ALASDAIR JOHN NICHOLLS NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
ALASDAIR JOHN NICHOLLS NLG CO CAMPDEN LIMITED Director 2013-08-14 CURRENT 2013-07-03 Active
ALASDAIR JOHN NICHOLLS ML&D (CAMPDEN) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-10-14
ALASDAIR JOHN NICHOLLS NATIVE LAND (WALDRON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2014-12-02
ALASDAIR JOHN NICHOLLS NATIVE LAND (CAMPDEN) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
ALASDAIR JOHN NICHOLLS CLAN HALKIN LIMITED Director 2005-11-25 CURRENT 2005-09-14 Liquidation
ALASDAIR JOHN NICHOLLS MLD (DEVELOPMENTS) LIMITED Director 2003-09-05 CURRENT 2003-08-19 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2017-10-27 CURRENT 2008-04-14 Active
DAVID HOWARD PECK EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED Director 2016-12-07 CURRENT 2016-04-27 Active
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (BONNINGTON) LTD Director 2016-03-04 CURRENT 2016-03-04 Active
DAVID HOWARD PECK BUCCLEUCH KFI (IBROX) LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID HOWARD PECK TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID HOWARD PECK NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
DAVID HOWARD PECK NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
DAVID HOWARD PECK ANDSTRAT (NO.388) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Liquidation
DAVID HOWARD PECK TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DAVID HOWARD PECK NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
DAVID HOWARD PECK ANDSTRAT (NO. 314) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Liquidation
DAVID HOWARD PECK BUCCLEUCH PROPERTIES LIMITED Director 2009-04-22 CURRENT 2003-07-04 Active
DAVID HOWARD PECK SHAWFAIR PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2007-09-20 CURRENT 2007-06-29 Active
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2006-10-19 CURRENT 2006-10-19 Active
DAVID HOWARD PECK SEAGROVE HOLDINGS LIMITED Director 2006-03-07 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID HOWARD PECK QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
DAVID HOWARD PECK THE ELY CLOISTERS ESTATE LIMITED Director 2005-11-28 CURRENT 2005-11-17 Active
DAVID HOWARD PECK CLAN HALKIN LIMITED Director 2005-11-25 CURRENT 2005-09-14 Liquidation
DAVID HOWARD PECK BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2005-08-03 CURRENT 2005-06-22 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2005-01-31 CURRENT 2004-12-22 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2004-03-19 CURRENT 2004-03-17 Active
DAVID HOWARD PECK TARRAS PARK PROPERTIES LIMITED Director 2003-10-13 CURRENT 2003-07-28 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2018-05-10 CURRENT 2004-11-17 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2018-05-10 CURRENT 2013-06-27 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALEXANDER HAY LAIDLAW SMITH THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-27 CURRENT 2015-03-19 Active
ALEXANDER HAY LAIDLAW SMITH BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
ALEXANDER HAY LAIDLAW SMITH DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2013-08-08 CURRENT 2007-06-29 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SQA) LIMITED Director 2010-03-15 CURRENT 2010-03-05 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2008-10-28 CURRENT 2008-04-14 Active
ALEXANDER HAY LAIDLAW SMITH SHAWFAIR PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Director 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES LIMITED Director 2006-08-02 CURRENT 2003-07-28 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (INTERCITY) LIMITED Director 2006-05-30 CURRENT 2005-07-04 Dissolved 2015-06-16
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2006-05-30 CURRENT 2005-06-22 Active
ALEXANDER HAY LAIDLAW SMITH BEMCO DEVELOPMENTS LIMITED Director 2006-03-22 CURRENT 2005-11-16 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2005-09-23 CURRENT 2004-08-10 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2005-09-23 CURRENT 2004-03-17 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
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-08-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24SH19Statement of capital on 2022-02-24 GBP 50
2022-02-23SH20Statement by Directors
2022-02-23CAP-SSSolvency Statement dated 07/02/22
2022-02-23RES13Resolutions passed:
  • Reduce share prem a/c 07/02/2022
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-21CH01Director's details changed for Mr Alexander Hay Laidlaw Smith on 2019-01-16
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-22CH01Director's details changed for Mr David Howard Peck on 2018-05-10
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 50
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 50
2015-09-30AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW RIDING
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-17AP03Appointment of Mr Philip John Blackman as company secretary on 2014-01-29
2014-07-17TM02Termination of appointment of Tina Christopher on 2014-01-29
2014-01-06AP03Appointment of Mrs Tina Christopher as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BLACKMAN
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
2013-09-10AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051629980002
2013-07-09AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-17RES15CHANGE OF NAME 10/07/2012
2012-07-17CERTNMCOMPANY NAME CHANGED NATIVE LAND LIMITED CERTIFICATE ISSUED ON 17/07/12
2012-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06AR0125/06/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MR CLIVE ANDREW RIDING
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2012-04-03AP01DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EGERTON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2012-03-02AP03SECRETARY APPOINTED MR PHILIP JOHN BLACKMAN
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BROOKS
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-28AR0125/06/11 FULL LIST
2010-07-21AR0125/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR NICHOLLS / 30/09/2009
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BROOKS / 28/01/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOWARD BROOKS / 28/01/2010
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PECK / 09/03/2009
2008-12-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-28MEM/ARTSARTICLES OF ASSOCIATION
2007-05-30CERTNMCOMPANY NAME CHANGED CLAN REAL ESTATE LIMITED CERTIFICATE ISSUED ON 30/05/07
2007-05-21288bDIRECTOR RESIGNED
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-07-04363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS; AMEND
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 5 CHANCERY LANE CLIFFORD INN LONDON EC4A 1BU
2005-07-25363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-08-23225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05
2004-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-23123NC INC ALREADY ADJUSTED 30/07/04
2004-08-23ELRESS366A DISP HOLDING AGM 30/07/04
2004-08-23ELRESS252 DISP LAYING ACC 30/07/04
2004-08-2388(2)RAD 30/07/04--------- £ SI 49@1=49 £ IC 1/50
2004-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLAN REAL ESTATE 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 CLAN REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-17 Outstanding TARRAS PARK PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-12-03 Outstanding PONTSARN INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of CLAN REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAN REAL ESTATE LIMITED
Trademarks
We have not found any records of CLAN REAL ESTATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NATIVE LAND LIMITED 2013-08-17 Outstanding

We have found 1 mortgage charges which are owed to CLAN REAL ESTATE LIMITED

Income
Government Income
We have not found government income sources for CLAN REAL ESTATE 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 (68100 - Buying and selling of own real estate) as CLAN REAL ESTATE 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 CLAN REAL ESTATE 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 CLAN REAL ESTATE 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 CLAN REAL ESTATE 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.