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

CLARENCE DEVELOPMENTS LIMITED

Ashby Road, Measham, Swadlincote, DERBYSHIRE, DE12 7JP,
Company Registration Number
07050824
Private Limited Company
Active

Company Overview

About Clarence Developments Ltd
CLARENCE DEVELOPMENTS LIMITED was founded on 2009-10-20 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Clarence Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLARENCE DEVELOPMENTS LIMITED
 
Legal Registered Office
Ashby Road
Measham
Swadlincote
DERBYSHIRE
DE12 7JP
Other companies in SL4
 
Filing Information
Company Number 07050824
Company ID Number 07050824
Date formed 2009-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-20
Return next due 2024-11-03
Type of accounts SMALL
VAT Number /Sales tax ID GB989120194  
Last Datalog update: 2024-04-15 08:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE DEVELOPMENTS 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 CLARENCE DEVELOPMENTS LIMITED
The following companies were found which have the same name as CLARENCE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARENCE DEVELOPMENTS (SUSSEX) LIMITED THE SHARD 32 LONDON BRIDGE STREET 32 LONDON BRIDGE STREET LONDON SE1 9SG Dissolved Company formed on the 2005-01-19
CLARENCE DEVELOPMENTS PTY LTD NSW 2206 Active Company formed on the 2015-01-21
CLARENCE DEVELOPMENTS (QLD) PTY LTD QLD 4066 Active Company formed on the 1996-12-10

Company Officers of CLARENCE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA
Company Secretary 2017-03-15
ADRIAN JOHN BLOOR
Director 2017-03-15
JOHN STUART BLOOR
Director 2017-03-15
DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL MADELEINE SUZANNE BUTCHER
Company Secretary 2009-10-20 2017-03-15
ANDREW PHILIP BUTCHER
Director 2009-10-20 2017-03-15
CHANTAL MADELEINE SUZANNE BUTCHER
Director 2010-10-11 2017-03-15
CORALIE MURIEL ANGELE BUTCHER
Director 2010-10-11 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN BLOOR OXFORDSHIRE LAND LIMITED Director 2016-07-12 CURRENT 1991-07-19 Active
ADRIAN JOHN BLOOR BLOOR HOLDINGS LIMITED Director 2016-07-01 CURRENT 1986-12-03 Active
ADRIAN JOHN BLOOR BLOOR HOMES LIMITED Director 2016-07-01 CURRENT 1987-09-09 Active
ADRIAN JOHN BLOOR J.S.BLOOR (SERVICES) LIMITED Director 2016-07-01 CURRENT 1987-09-16 Active
ADRIAN JOHN BLOOR J.S. BLOOR (NEWBURY) LIMITED Director 2016-07-01 CURRENT 1988-05-10 Active
JOHN STUART BLOOR BLUEMARK PROJECTS (KENILWORTH) LIMITED Director 2017-08-31 CURRENT 2011-10-27 Active
JOHN STUART BLOOR JBRT DEVELOPMENTS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN STUART BLOOR URBAN MATRIX (SYCAMORE) LIMITED Director 2012-05-25 CURRENT 2011-03-08 Active
JOHN STUART BLOOR CASTLEFORT PROPERTIES LIMITED Director 2011-02-16 CURRENT 1996-11-26 Active
JOHN STUART BLOOR HOWPER 602 LIMITED Director 2008-10-08 CURRENT 2006-12-18 Active
JOHN STUART BLOOR NORTON DESIGN AND DEVELOPMENT LTD Director 2004-05-13 CURRENT 1999-05-13 Active
JOHN STUART BLOOR J.S. BLOOR (MILTON KEYNES) LIMITED Director 2002-06-28 CURRENT 2002-04-03 Active
JOHN STUART BLOOR R.P.S. LIMITED Director 2000-09-25 CURRENT 1973-05-18 Active
JOHN STUART BLOOR J S BLOOR (WILMSLOW) LIMITED Director 2000-05-30 CURRENT 2000-02-24 Active
JOHN STUART BLOOR J S BLOOR (TEWKESBURY) LIMITED Director 2000-05-22 CURRENT 2000-02-24 Active
JOHN STUART BLOOR STAFFORDSHIRE CLAYS LIMITED Director 1999-07-02 CURRENT 1991-03-07 Active
JOHN STUART BLOOR BLOOR POTTERIES LIMITED Director 1998-07-17 CURRENT 1993-09-14 Active
JOHN STUART BLOOR RIDERS ASSOCIATION OF TRIUMPH LIMITED Director 1996-08-09 CURRENT 1996-08-09 Active
JOHN STUART BLOOR TRIUMPH PARTS & ACCESSORIES LIMITED Director 1995-10-24 CURRENT 1995-01-31 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES (OVERSEAS) LIMITED Director 1993-01-23 CURRENT 1990-02-09 Active
JOHN STUART BLOOR TRIUMPH DESIGNS LIMITED Director 1992-01-23 CURRENT 1983-09-05 Active
JOHN STUART BLOOR J.S. BLOOR (MEASHAM) LIMITED Director 1992-01-23 CURRENT 1952-09-20 Active
JOHN STUART BLOOR GALEBOND LIMITED Director 1992-01-23 CURRENT 1984-06-29 Active
JOHN STUART BLOOR MEMON LIMITED Director 1992-01-23 CURRENT 1987-06-05 Active
JOHN STUART BLOOR MANSTON PLACE HOLDINGS LIMITED Director 1992-01-23 CURRENT 1969-02-21 Active
JOHN STUART BLOOR J.S.BLOOR LIMITED Director 1992-01-23 CURRENT 1969-01-21 Active
JOHN STUART BLOOR BRIZELEA INVESTMENT HOLDINGS LIMITED Director 1992-01-23 CURRENT 1978-07-27 Active
JOHN STUART BLOOR BLOOR HOLDINGS LIMITED Director 1992-01-23 CURRENT 1986-12-03 Active
JOHN STUART BLOOR J.S.BLOOR (NORTHAMPTON) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR BLOOR HOMES LIMITED Director 1992-01-23 CURRENT 1987-09-09 Active
JOHN STUART BLOOR HOUSE OF ASHLEY (UK) LIMITED Director 1992-01-23 CURRENT 1990-06-12 Active
JOHN STUART BLOOR TAYBRIG GARAGES LIMITED Director 1992-01-23 CURRENT 1972-07-11 Active
JOHN STUART BLOOR NETHEROAK INVESTMENTS LIMITED Director 1992-01-23 CURRENT 1972-11-20 Active
JOHN STUART BLOOR TEESSIDE FORKLIFT SERVICES LIMITED Director 1992-01-23 CURRENT 1972-02-15 Active
JOHN STUART BLOOR J.S. BLOOR (INVESTMENTS) LIMITED Director 1992-01-23 CURRENT 1982-12-21 Active
JOHN STUART BLOOR PORT HYTHE MARINA DEVELOPMENTS (KENT) LIMITED Director 1992-01-23 CURRENT 1986-07-08 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES GROUP LIMITED Director 1992-01-23 CURRENT 1987-06-05 Active
JOHN STUART BLOOR J.S.BLOOR (TAMWORTH) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR J.S.BLOOR (SUDBURY) LIMITED Director 1992-01-23 CURRENT 1987-07-15 Active
JOHN STUART BLOOR J.S.BLOOR (SERVICES) LIMITED Director 1992-01-23 CURRENT 1987-09-16 Active
JOHN STUART BLOOR J.S. BLOOR (NEWBURY) LIMITED Director 1992-01-23 CURRENT 1988-05-10 Active
JOHN STUART BLOOR J.S.BLOOR (SWINDON) LIMITED Director 1992-01-23 CURRENT 1988-09-26 Active
JOHN STUART BLOOR PICKERINGS HIRE LIMITED Director 1992-01-23 CURRENT 1969-03-18 Active
JOHN STUART BLOOR J.S. BLOOR COMMERCIAL PROPERTIES LIMITED Director 1992-01-23 CURRENT 1972-07-28 Active
JOHN STUART BLOOR J.S. BLOOR CONSTRUCTION LIMITED Director 1992-01-23 CURRENT 1974-01-09 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES LIMITED Director 1992-01-23 CURRENT 1983-06-30 Active
JOHN STUART BLOOR C.& A.PICKERING LIMITED Director 1992-01-23 CURRENT 1964-02-28 Active
JOHN STUART BLOOR BREDENLEY INVESTMENT HOLDINGS LIMITED Director 1992-01-23 CURRENT 1978-07-27 Active
JOHN STUART BLOOR B.W. PLANT HIRE LIMITED Director 1992-01-23 CURRENT 1971-06-24 Active
JOHN STUART BLOOR F.L.FITCHETT (CONTRACTORS) LIMITED Director 1991-09-21 CURRENT 1988-12-05 Active
JOHN STUART BLOOR GALLOS LIMITED Director 1991-09-21 CURRENT 1988-12-09 Active
JOHN STUART BLOOR BONNEVILLE LIMITED Director 1991-09-21 CURRENT 1988-10-25 Active
JOHN STUART BLOOR BONNEVILLE COVENTRY LIMITED Director 1991-09-21 CURRENT 1988-10-21 Active
JOHN STUART BLOOR TRIUMPH MOTORCYCLES (COVENTRY) LIMITED Director 1991-09-21 CURRENT 1989-01-10 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
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070508240002
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-18PSC04Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
2021-08-18CH01Director's details changed for Mr John Stuart Bloor on 2021-08-17
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BLOOR
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070508240001
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-31PSC07CESSATION OF CHANTAL MADELEINE SUZANNE BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30PSC07CESSATION OF ANDREW PHILIP BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30PSC02Notification of Bloor Holdings Limited as a person with significant control on 2017-03-15
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART BLOOR
2017-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/17 FROM 54 Clarence Road Windsor Berkshire SL4 5AU
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-05-08AA01Current accounting period shortened from 31/10/17 TO 30/06/17
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CORALIE BUTCHER
2017-04-19AP03Appointment of Mr Dineshkumar Ishwerlal Khushalbhai Mehta as company secretary on 2017-03-15
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BUTCHER
2017-04-19TM02Termination of appointment of Chantal Madeleine Suzanne Butcher on 2017-03-15
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTCHER
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BUTCHER
2017-04-19AP01DIRECTOR APPOINTED MR DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA
2017-04-19AP01DIRECTOR APPOINTED MR ADRIAN JOHN BLOOR
2017-04-19AP01DIRECTOR APPOINTED MR JOHN STUART BLOOR
2017-03-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0120/10/14 FULL LIST
2014-08-06AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-12AR0120/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-05AR0120/10/12 FULL LIST
2012-04-04AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-10AR0120/10/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH
2011-06-09AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19AR0120/10/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED CORALIE MURIEL ANGELE BUTCHER
2010-11-17AP01DIRECTOR APPOINTED CHANTAL MADELEINE SUZANNE BUTCHER
2009-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

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

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 CLARENCE 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 CLARENCE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLARENCE DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 CLARENCE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLARENCE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CLARENCE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE 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 (68100 - Buying and selling of own real estate) as CLARENCE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLARENCE 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 CLARENCE 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 CLARENCE 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.