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

DEAN CLARKE ESTATE LTD

WINSLADE HOUSE, WINSLADE DRIVE, CLYST ST MARY, EX5 1FY,
Company Registration Number
08314536
Private Limited Company
Active

Company Overview

About Dean Clarke Estate Ltd
DEAN CLARKE ESTATE LTD was founded on 2012-11-30 and has its registered office in Clyst St Mary. The organisation's status is listed as "Active". Dean Clarke Estate Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DEAN CLARKE ESTATE LTD
 
Legal Registered Office
WINSLADE HOUSE
WINSLADE DRIVE
CLYST ST MARY
EX5 1FY
Other companies in NR32
 
Filing Information
Company Number 08314536
Company ID Number 08314536
Date formed 2012-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160297316  
Last Datalog update: 2023-12-07 02:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN CLARKE ESTATE LTD
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 DEAN CLARKE ESTATE LTD

Current Directors
Officer Role Date Appointed
CAROL EDWORTHY
Company Secretary 2012-11-30
MARK DAVID EDWORTHY
Director 2012-11-30
PAUL NEIL SCANTLEBURY
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT HEALEY
Director 2012-11-30 2016-11-09
PETER ROSS VANS AGNEW
Director 2012-11-30 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID EDWORTHY TRISPEN (MANAGEMENT) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
MARK DAVID EDWORTHY PENROSE VIEW (MANAGEMENT) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
MARK DAVID EDWORTHY ESTHWAITE LANE (MANAGEMENT) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (ROCK) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (NEWNHAM) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARK DAVID EDWORTHY AGRI-GEN AD LIMITED Director 2017-03-02 CURRENT 2012-02-23 Active
MARK DAVID EDWORTHY AUTOFOLIO LIMITED Director 2017-03-02 CURRENT 2011-07-25 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (NEW HOMES DEVELOPMENTS) LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK DAVID EDWORTHY THE GALLEY LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
MARK DAVID EDWORTHY SEAWARD PARK MANAGEMENT COMPANY LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
MARK DAVID EDWORTHY ADRENALIN LEISURE LIMITED Director 2016-11-07 CURRENT 2016-08-24 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (BUDE) LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (TRISPEN) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (SHORTLANESEND) LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (INVESTMENTS) LIMITED Director 2016-04-12 CURRENT 2016-04-12 Dissolved 2018-01-23
MARK DAVID EDWORTHY BURRINGTON ESTATES (COMMERCIAL) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
MARK DAVID EDWORTHY WINSLADE PARK LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (CLYST ST GEORGE) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (NEW HOMES) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (TOPSHAM) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
MARK DAVID EDWORTHY ORGANIC DEVELOPMENT LTD Director 2015-09-02 CURRENT 2006-10-25 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (PORTH) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2017-08-22
MARK DAVID EDWORTHY STOWFORD MILL DEVELOPMENT LIMITED Director 2015-08-12 CURRENT 2014-03-18 Active
MARK DAVID EDWORTHY BURRINGTON BUSINESS PARK LIMITED Director 2015-08-12 CURRENT 2013-06-26 Active
MARK DAVID EDWORTHY GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MARK DAVID EDWORTHY CATHEDRAL VIEW (EXETER) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK DAVID EDWORTHY BE GREEN (SW) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK DAVID EDWORTHY THE SHIP (DERRIFORD) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
MARK DAVID EDWORTHY ROUGEMONT TOWN HOUSES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (NEWQUAY) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active - Proposal to Strike off
MARK DAVID EDWORTHY HATT PROPERTY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK DAVID EDWORTHY LIBRARY LOFTS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2017-05-02
MARK DAVID EDWORTHY OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK DAVID EDWORTHY NAVIGATOR CAPITAL LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
MARK DAVID EDWORTHY THRIVE CAPITAL INVESTMENTS LIMITED Director 2008-08-01 CURRENT 2008-06-06 Active
MARK DAVID EDWORTHY ROSEWOODS HOMES LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS SPV2) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS SPV1) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (PINHOE) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (SOUTH WEST) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
PAUL NEIL SCANTLEBURY TRISPEN (MANAGEMENT) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PAUL NEIL SCANTLEBURY PENROSE VIEW (MANAGEMENT) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (EUROTECH HOUSE) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
PAUL NEIL SCANTLEBURY ESTHWAITE LANE (MANAGEMENT) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (BOVEY TRACEY) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (YETMINSTER) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (ROCK) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (NEWNHAM) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
PAUL NEIL SCANTLEBURY ASPIRE STUDENT LIVING LIMITED Director 2017-04-18 CURRENT 2011-02-25 Live but Receiver Manager on at least one charge
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (COMMERCIAL) LIMITED Director 2017-02-17 CURRENT 2016-02-22 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (MANADON) LIMITED Director 2017-02-16 CURRENT 2013-09-25 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (HOLDINGS) LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (BROADCLYST) LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
PAUL NEIL SCANTLEBURY LA MAISON BOHEME LIMITED Director 2016-01-29 CURRENT 2013-01-21 Active
PAUL NEIL SCANTLEBURY BURRINGTON BUSINESS PARK LIMITED Director 2015-08-12 CURRENT 2013-06-26 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES LIMITED Director 2015-05-11 CURRENT 2011-09-16 Active
PAUL NEIL SCANTLEBURY CATHEDRAL VIEW (EXETER) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL NEIL SCANTLEBURY BE GREEN (SW) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL NEIL SCANTLEBURY THE SHIP (DERRIFORD) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
PAUL NEIL SCANTLEBURY EUROTECH HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off

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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20
2022-12-20Director's details changed for Mr Mark David Edworthy on 2022-12-20
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2022-06-16
2022-06-20PSC05Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2022-06-16
2022-06-17CH01Director's details changed for Mr Mark David Edworthy on 2022-06-16
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL EDWORTHY on 2022-06-16
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Dean Clarke House Southernhay East Exeter Devon EX1 1AP
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083145360005
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360007
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083145360006
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18AP01DIRECTOR APPOINTED MR PAUL NEIL SCANTLEBURY
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HEALEY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083145360003
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360006
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360004
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360005
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083145360002
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12CH01Director's details changed for Mr. Mark David Edworthy on 2015-08-12
2015-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL EDWORTHY on 2015-08-12
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS VANS AGNEW
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360003
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083145360002
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0130/11/13 FULL LIST
2013-08-20AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEAN CLARKE ESTATE LTD 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 DEAN CLARKE ESTATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding DEAN CLARKE MANAGEMENT LIMITED
2016-02-26 Outstanding PRINCIPALITY BUILDING SOCIETY
2016-02-26 Outstanding PRINCIPALITY BUILDING SOCIETY
2015-01-15 Satisfied DEAN CLARKE MANAGEMENT LIMITED
2014-04-09 Satisfied TITLESTONE PROPERTY LENDING LIMITED
DEBENTURE 2012-12-13 Satisfied TITLESTONE PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 DEAN CLARKE ESTATE LTD

Intangible Assets
Patents
We have not found any records of DEAN CLARKE ESTATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN CLARKE ESTATE LTD
Trademarks
We have not found any records of DEAN CLARKE ESTATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN CLARKE ESTATE LTD. 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 DEAN CLARKE ESTATE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DEAN CLARKE ESTATE LTD 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 DEAN CLARKE ESTATE LTD 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 DEAN CLARKE ESTATE LTD 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.