Clarence Country Homes Limited SUTTON


Clarence Country Homes started in year 2004 as Private Limited Company with registration number 05145779. The Clarence Country Homes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sutton at Trinity Court. Postal code: SM1 1SH. Since June 24, 2004 Clarence Country Homes Limited is no longer carrying the name Elmsand.

The company has one director. Stuart O., appointed on 17 June 2004. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex secretary - Paul L.. There were no ex directors.

Clarence Country Homes Limited Address / Contact

Office Address Trinity Court
Office Address2 34 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05145779
Date of Incorporation Fri, 4th Jun 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Fri, 31st Mar 2023 (428 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Stuart O.

Position: Director

Appointed: 17 June 2004

Paul L.

Position: Secretary

Appointed: 17 June 2004

Resigned: 09 January 2013

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2004

Resigned: 17 June 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 June 2004

Resigned: 17 June 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Stuart O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elmsand June 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 270-1 285     
Balance Sheet
Cash Bank On Hand  22815742 1412 760
Current Assets1 44318 77115 46215 91816 3907 04811 837
Debtors84114 70115 44015 83715 8164 9079 077
Net Assets Liabilities    -126 465-230 725-223 937
Other Debtors  15 44015 83715 816  
Property Plant Equipment     350 000350 000
Total Inventories    15 8164 907 
Cash Bank In Hand6024 070     
Net Assets Liabilities Including Pension Asset Liability-4 270-1 285     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-4 271-1 286     
Shareholder Funds-4 270-1 285     
Other
Accrued Liabilities Deferred Income  8758751 075  
Average Number Employees During Period   1111
Creditors  11 13155 705142 855237 773235 774
Creditors Free-text Comment      235 774
Fixed Assets     350 000350 000
Investments Fixed Assets     350 000 
Net Current Assets Liabilities-4 270-1 2854 331-39 787-126 465-230 725-223 937
Other Creditors  10 25654 830141 780  
Property Plant Equipment Gross Cost     350 000350 000
Total Assets Less Current Liabilities-4 270-1 285  -126 465119 275126 063
Creditors Due Within One Year5 71320 056     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
New registered office address 12 York Road York Road London SW11 3QA. Change occurred on March 20, 2024. Company's previous address: Trinity Court 34 West Street Sutton SM1 1SH England.
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements