Clarence Developments Limited SWADLINCOTE


Founded in 2009, Clarence Developments, classified under reg no. 07050824 is an active company. Currently registered at Ashby Road DE12 7JP, Swadlincote the company has been in the business for 15 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely John B. and Dineshkumar M.. In addition one secretary - Dineshkumar M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Chantal B. who worked with the the company until 15 March 2017.

Clarence Developments Limited Address / Contact

Office Address Ashby Road
Office Address2 Measham
Town Swadlincote
Post code DE12 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07050824
Date of Incorporation Tue, 20th Oct 2009
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John B.

Position: Director

Appointed: 15 March 2017

Dineshkumar M.

Position: Secretary

Appointed: 15 March 2017

Dineshkumar M.

Position: Director

Appointed: 15 March 2017

Adrian B.

Position: Director

Appointed: 15 March 2017

Resigned: 30 April 2019

Chantal B.

Position: Director

Appointed: 11 October 2010

Resigned: 15 March 2017

Coralie B.

Position: Director

Appointed: 11 October 2010

Resigned: 15 March 2017

Andrew B.

Position: Director

Appointed: 20 October 2009

Resigned: 15 March 2017

Chantal B.

Position: Secretary

Appointed: 20 October 2009

Resigned: 15 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is John B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bloor Holdings Limited that put Swadlincote, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John B.

Notified on 15 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bloor Holdings Limited

Ashby Road Ashby Road, Measham, Swadlincote, DE12 7JP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 02080245
Notified on 15 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 7 April 2016
Ceased on 15 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Chantal B.

Notified on 7 April 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 15523 588
Current Assets689 969690 402
Debtors666 814666 814
Net Assets Liabilities377 022377 446
Other Debtors666 814666 814
Other
Accrued Liabilities Deferred Income3333
Administrative Expenses 41
Creditors312 947312 956
Interest Payable Similar Charges Finance Costs9 
Net Current Assets Liabilities377 022377 446
Operating Profit Loss420-41
Other Creditors312 834312 834
Other Interest Receivable Similar Income Finance Income2474
Other Operating Income420 
Profit Loss On Ordinary Activities After Tax261424
Profit Loss On Ordinary Activities Before Tax413433
Taxation Social Security Payable8089
Tax Tax Credit On Profit Or Loss On Ordinary Activities1529
Total Assets Less Current Liabilities377 022377 446

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates October 20, 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements