Clarke Property Developers Ltd WISBECH


Founded in 2015, Clarke Property Developers, classified under reg no. 09906385 is an active company. Currently registered at 9/10 The Crescent PE13 1EH, Wisbech the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Daniel C., Alan C.. Of them, Daniel C., Alan C. have been with the company the longest, being appointed on 8 December 2015. As of 14 May 2024, there was 1 ex director - Christopher C.. There were no ex secretaries.

Clarke Property Developers Ltd Address / Contact

Office Address 9/10 The Crescent
Town Wisbech
Post code PE13 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09906385
Date of Incorporation Tue, 8th Dec 2015
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daniel C.

Position: Director

Appointed: 08 December 2015

Alan C.

Position: Director

Appointed: 08 December 2015

Christopher C.

Position: Director

Appointed: 08 December 2015

Resigned: 29 March 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Daniel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-03-312022-03-312023-03-31
Net Worth6060   
Balance Sheet
Cash Bank On Hand  332 847299 148270 967
Current Assets  332 866305 321293 445
Debtors  19  
Net Assets Liabilities  72 82670 50169 257
Total Inventories   6 173 
Cash Bank In Hand6060   
Net Assets Liabilities Including Pension Asset Liability6060   
Reserves/Capital
Shareholder Funds6060   
Other
Average Number Employees During Period   11
Bank Borrowings Overdrafts  42 11031 96421 709
Corporation Tax Payable  17 068  
Creditors  42 11031 96421 709
Net Current Assets Liabilities  114 936102 46590 966
Other Creditors  192 972193 147192 522
Trade Creditors Trade Payables   7 
Number Shares Allotted3030   
Par Value Share11   
Share Capital Allotted Called Up Paid3030   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
On 2024/01/10 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements