Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLARENCE PROPERTIES LIMITED
Company Information for

CLARENCE PROPERTIES LIMITED

C/O COLEMANS GARDEN CENTRE 6 OLD BALLYCLARE ROAD, TEMPLEPATRICK, TEMPLEPATRICK, CO ANTRIM BT390BJ, BT39 0BJ,
Company Registration Number
NI032536
Private Limited Company
Active

Company Overview

About Clarence Properties Ltd
CLARENCE PROPERTIES LIMITED was founded on 1997-06-18 and has its registered office in Templepatrick. The organisation's status is listed as "Active". Clarence Properties Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARENCE PROPERTIES LIMITED
 
Legal Registered Office
C/O COLEMANS GARDEN CENTRE 6 OLD BALLYCLARE ROAD
TEMPLEPATRICK
TEMPLEPATRICK
CO ANTRIM BT390BJ
BT39 0BJ
Other companies in BT1
 
Filing Information
Company Number NI032536
Company ID Number NI032536
Date formed 1997-06-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE PROPERTIES 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 PROPERTIES LIMITED
The following companies were found which have the same name as CLARENCE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARENCE PROPERTIES (MOTHERWELL) LLP RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON CLARKSTON GLASGOW G76 7HU Dissolved Company formed on the 2011-03-14
CLARENCE PROPERTIES, INC. 4101 CLINTON ST Erie WEST SENECA NY 14224 Active Company formed on the 1997-02-10
CLARENCE PROPERTIES, LLC 8600 ROLL RD Erie CLARENCE CENTER NY 14032 Active Company formed on the 2002-12-19
CLARENCE PROPERTIES (NOTTINGHAM) LIMITED 22 REGENT STREET NOTTINGHAM NG1 5BQ Active Company formed on the 2018-12-13
Clarence Properties Limited Liability Company Connecticut Unknown
CLARENCE PROPERTIES LUTON LTD 960 Capability Green C/O Mmk Accountants C/O MMK ACCOUNTANTS Luton BEDFORDSHIRE LU1 3PE Active Company formed on the 2020-09-09
CLARENCE PROPERTIES ESTATE LTD. Unknown
CLARENCE PROPERTIES NY LLC 325 Division Ave, Ste 201 Erie Brooklyn NY 11211 Active Company formed on the 2023-06-14

Company Officers of CLARENCE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES DAVIS
Company Secretary 2007-03-14
DAVID WINSTON CHICK
Director 1997-06-18
ROBERT JAMES DAVIS
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN GARRETT
Company Secretary 1997-06-18 2007-03-14
NAOMI HONOR FITZPATRICK
Director 1997-06-18 2007-03-14
JOHN GORDON MCILWAINE
Director 1997-06-18 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES DAVIS BLANCHFLOWER PROPERTY LIMITED Company Secretary 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM MANAGEMENT LIMITED Company Secretary 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Company Secretary 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
ROBERT JAMES DAVIS FTSIE HOLDINGS LIMITED Company Secretary 2008-05-12 CURRENT 2008-04-14 Active
ROBERT JAMES DAVIS FTSIE LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS CFRGP1 SHELF COMPANY LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS HENDERSON PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
ROBERT JAMES DAVIS BALLYLOAN LIMITED Company Secretary 2006-01-31 CURRENT 2005-10-31 Active - Proposal to Strike off
ROBERT JAMES DAVIS BAYVIEW GREENISLAND MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Active
ROBERT JAMES DAVIS SANDALV LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
ROBERT JAMES DAVIS RESIN DEVELOPED SYSTEMS LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLAIMS SETTLEMENT SERVICES LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
ROBERT JAMES DAVIS B.C. SERVICE (JCB) LIMITED Company Secretary 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS IRISH PLANT & HYDRAULICS LIMITED Company Secretary 1970-06-12 CURRENT 1970-06-12 Liquidation
DAVID WINSTON CHICK DUNADRY HOLDINGS LTD Director 2015-02-04 CURRENT 2015-02-04 Active
DAVID WINSTON CHICK VPURE ALGAL OIL LTD Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID WINSTON CHICK V-PURE OMEGA 3 LTD Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID WINSTON CHICK KINWOOD DEVELOPMENTS LIMITED Director 2009-10-08 CURRENT 2009-07-22 Active - Proposal to Strike off
DAVID WINSTON CHICK FTSIE HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-14 Active
DAVID WINSTON CHICK SHIMNA MILE LIMITED Director 2007-11-01 CURRENT 2001-12-31 Active
DAVID WINSTON CHICK S.W.C. RESTAURANTS LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active
DAVID WINSTON CHICK A.K. MERCHANTS HOLDINGS LIMITED Director 1994-02-24 CURRENT 1994-02-24 Dissolved 2014-10-01
ROBERT JAMES DAVIS BUY BY RENTING PLC Director 2018-04-17 CURRENT 2017-10-17 Liquidation
ROBERT JAMES DAVIS JSD RETAIL PARK LTD Director 2017-07-17 CURRENT 2017-07-17 Active
ROBERT JAMES DAVIS EASTONSCO HOLDINGS LIMITED Director 2015-08-14 CURRENT 1989-03-09 Liquidation
ROBERT JAMES DAVIS THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT JAMES DAVIS BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
ROBERT JAMES DAVIS ORCHARDVILLE ENTERPRISES LIMITED Director 2008-05-12 CURRENT 2008-05-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS FTSIE HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-14 Active
ROBERT JAMES DAVIS FTSIE LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS CFRGP1 SHELF COMPANY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS SHIMNA MILE LIMITED Director 2007-10-25 CURRENT 2001-12-31 Active
ROBERT JAMES DAVIS HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
ROBERT JAMES DAVIS BALLYLOAN LIMITED Director 2006-01-31 CURRENT 2005-10-31 Active - Proposal to Strike off
ROBERT JAMES DAVIS SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
ROBERT JAMES DAVIS RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
ROBERT JAMES DAVIS A.K. MERCHANTS HOLDINGS LIMITED Director 1994-02-24 CURRENT 1994-02-24 Dissolved 2014-10-01
ROBERT JAMES DAVIS RESIN CONTRACTING LTD Director 1987-08-06 CURRENT 1987-08-06 Active
ROBERT JAMES DAVIS B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS IRISH PLANT & HYDRAULICS LIMITED Director 1970-06-12 CURRENT 1970-06-12 Liquidation
ROBERT JAMES DAVIS BOUCHERSCO CENTRE LIMITED Director 1908-05-26 CURRENT 1908-05-26 Dissolved 2017-03-13

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-07-21CH01Director's details changed for Mr Robert James Davis on 2020-06-29
2021-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES DAVIS on 2021-07-21
2021-07-21PSC04Change of details for Mr. David Winston Chick as a person with significant control on 2020-06-29
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Second Floor Murray's Exchange 1-9 Linfield Road Belfast BT12 5DR United Kingdom
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19PSC04Change of details for Mr David Wiston Chick as a person with significant control on 2019-06-12
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Excahnge 1 Linfield Road Belfast BT12 5DR
2018-06-29AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINSTON CHICK
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 600
2016-08-01AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM C/O Eastonville Traders Ltd Scottish Provident Building Ist Floor Room 111-115 7 Donegall Square West , Belfast BT1 6JB
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 600
2014-06-30AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0118/06/12 ANNUAL RETURN FULL LIST
2011-06-30AR0118/06/11 ANNUAL RETURN FULL LIST
2011-02-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06DISS40Compulsory strike-off action has been discontinued
2010-10-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-30AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for David Winston Chick on 2010-06-18
2010-01-11AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01371S(NI)18/06/09 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)18/06/08 ANNUAL RETURN SHUTTLE
2007-08-28371SR(NI)18/06/07
2007-08-02AC(NI)30/09/06 ANNUAL ACCTS
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-05-11179(NI)RET BY CO PURCH OWN SHARS
2007-05-11RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-03296(NI)CHANGE OF DIRS/SEC
2007-04-25296(NI)CHANGE OF DIRS/SEC
2007-04-25296(NI)CHANGE OF DIRS/SEC
2006-07-21AC(NI)30/09/05 ANNUAL ACCTS
2006-06-25371S(NI)18/06/06 ANNUAL RETURN SHUTTLE
2005-08-10AC(NI)30/09/04 ANNUAL ACCTS
2005-06-21371S(NI)18/06/05 ANNUAL RETURN SHUTTLE
2004-08-04AC(NI)30/09/03 ANNUAL ACCTS
2004-07-06371S(NI)18/06/04 ANNUAL RETURN SHUTTLE
2004-06-24295(NI)CHANGE IN SIT REG ADD
2003-07-25AC(NI)30/09/02 ANNUAL ACCTS
2003-07-01371S(NI)18/06/03 ANNUAL RETURN SHUTTLE
2002-08-02AC(NI)30/09/01 ANNUAL ACCTS
2002-07-31402(NI)PARS RE MORTAGE
2002-07-31402(NI)PARS RE MORTAGE
2002-07-31402(NI)PARS RE MORTAGE
2002-06-18371S(NI)18/06/02 ANNUAL RETURN SHUTTLE
2001-08-05AC(NI)30/09/00 ANNUAL ACCTS
2001-07-10371S(NI)18/06/01 ANNUAL RETURN SHUTTLE
2000-10-02371S(NI)18/06/00 ANNUAL RETURN SHUTTLE
2000-10-02371S(NI)18/06/99 ANNUAL RETURN SHUTTLE
2000-10-02371S(NI)18/06/98 ANNUAL RETURN SHUTTLE
2000-08-03AC(NI)30/09/99 ANNUAL ACCTS
2000-03-07G98-2(NI)RETURN OF ALLOT OF SHARES
1999-09-02295(NI)CHANGE IN SIT REG ADD
1999-08-15AC(NI)30/09/98 ANNUAL ACCTS
1998-02-26232(NI)NOTICE OF ARD
1997-10-16402(NI)PARS RE MORTAGE
1997-10-16402(NI)PARS RE MORTAGE
1997-10-13402(NI)PARS RE MORTAGE
1997-06-18G21(NI)PARS RE DIRS/SIT REG OFF
1997-06-18G23(NI)DECLN COMPLNCE REG NEW CO
1997-06-18ARTS(NI)ARTICLES
1997-06-18MEM(NI)MEMORANDUM
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 CLARENCE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against CLARENCE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-07-31 Outstanding DUBLIN 2
MORTGAGE OR CHARGE 2002-07-31 Outstanding DUBLIN 2
MORTGAGE OR CHARGE 2002-07-31 Outstanding DUBLIN 2
MORTGAGE OR CHARGE 1997-10-16 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1997-10-16 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1997-10-13 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLARENCE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE PROPERTIES LIMITED
Trademarks
We have not found any records of CLARENCE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE PROPERTIES 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 (41100 - Development of building projects) as CLARENCE PROPERTIES 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 PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLARENCE PROPERTIES LIMITEDEvent Date2010-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARENCE PROPERTIES 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 PROPERTIES 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.