Clarnor Estates Limited COVENTRY


Clarnor Estates started in year 1986 as Private Limited Company with registration number 02061087. The Clarnor Estates company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Coventry at One Eastwood Harry Weston Road. Postal code: CV3 2UB.

The company has one director. Michael N., appointed on 1 May 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarnor Estates Limited Address / Contact

Office Address One Eastwood Harry Weston Road
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02061087
Date of Incorporation Fri, 3rd Oct 1986
Industry Development of building projects
End of financial Year 24th March
Company age 38 years old
Account next due date Sun, 24th Dec 2023 (138 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Michael N.

Position: Director

Appointed: 01 May 2007

Malcolm N.

Position: Director

Resigned: 13 November 2017

Angela N.

Position: Director

Resigned: 30 August 2018

Richard N.

Position: Director

Appointed: 01 March 2004

Resigned: 05 August 2021

Rupert G.

Position: Secretary

Appointed: 06 January 2003

Resigned: 01 April 2010

David V.

Position: Secretary

Appointed: 31 March 1991

Resigned: 06 January 2003

William C.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Timothy N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Clarnor Estates Holdings Limited that put Coventry, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Clarnor Midlands Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Timothy N.

Notified on 24 March 2022
Nature of control: significiant influence or control

Clarnor Estates Holdings Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13232696
Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clarnor Midlands Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12491663
Notified on 28 July 2020
Ceased on 24 March 2022
Nature of control: 75,01-100% shares

Clarnor Limited

One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 02061089
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand111 59441 902227 813106 232104 0905427 916
Current Assets1 718 2591 722 1001 898 4541 673 4833 673 5523 605 2482 932 810
Debtors1 606 6651 680 1981 670 6411 567 2513 569 4623 605 2432 504 894
Net Assets Liabilities830 540886 7921 136 9272 741 7722 149 1662 254 2772 397 199
Other Debtors  3 1403 3793 379239239
Property Plant Equipment7 831 5667 842 7447 243 0828 571 4824 038 6164 037 946 
Other
Accrued Liabilities187 349160 96682 39176 55454 84575 254113 455
Accumulated Depreciation Impairment Property Plant Equipment90 446101 532127 886126 88239 80040 47038 460
Amounts Owed By Group Undertakings1 577 6031 547 5831 200 0001 200 0001 200 0001 200 0001 200 000
Amounts Owed To Group Undertakings1 050 7481 102 249942 418849 5681 993 8742 023 4201 378 195
Bank Borrowings Overdrafts448 757552 369192 000294 197175 942163 264340 239
Corporation Tax Payable30 00013 00061 00058 10029 20024 62438 310
Creditors6 183 5635 988 7745 739 2685 514 2023 197 1033 001 3981 516 316
Disposals Decrease In Depreciation Impairment Property Plant Equipment    87 752 2 010
Disposals Property Plant Equipment  580 00026 3844 648 215 885 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 08626 354-1 004670670 
Net Current Assets Liabilities-770 463-918 178-320 887-260 5081 322 1531 232 229779 751
Number Shares Issued Fully Paid 222222
Other Creditors4 1754 336121 37943 81458 65251 161231 756
Other Remaining Borrowings752 000797 000780 000542 000   
Par Value Share 111111
Prepayments20 65271 88627 57915 66624 202115 012105 823
Property Plant Equipment Gross Cost7 922 0127 944 2767 370 9688 698 3644 078 4164 033 26438 460
Provisions For Liabilities Balance Sheet Subtotal47 00049 00046 00055 00014 50014 50014 500
Total Additions Including From Business Combinations Property Plant Equipment 22 2646 6928 780   
Total Assets Less Current Liabilities7 061 1036 924 5666 922 1958 310 9745 360 7695 270 1753 928 015
Trade Creditors Trade Payables15 69310 3584 8585 5266 1391 
Trade Debtors Trade Receivables8 41060 729112 14899 89345 71929 45628 010
Total Increase Decrease From Revaluations Property Plant Equipment   1 345 00028 267  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements