Clarke Homes Ltd ELY


Founded in 2013, Clarke Homes, classified under reg no. 08700284 is an active company. Currently registered at Countrylass Cophall Drove CB6 2DX, Ely the company has been in the business for 11 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Edward C., Samuel C.. Of them, Edward C., Samuel C. have been with the company the longest, being appointed on 20 September 2013. As of 26 April 2024, there were 2 ex directors - Graham C., Suzanne C. and others listed below. There were no ex secretaries.

Clarke Homes Ltd Address / Contact

Office Address Countrylass Cophall Drove
Office Address2 Little Downham
Town Ely
Post code CB6 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08700284
Date of Incorporation Fri, 20th Sep 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Edward C.

Position: Director

Appointed: 20 September 2013

Samuel C.

Position: Director

Appointed: 20 September 2013

Graham C.

Position: Director

Appointed: 20 September 2013

Resigned: 31 January 2016

Suzanne C.

Position: Director

Appointed: 20 September 2013

Resigned: 01 December 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Samuel C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edward C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Samuel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Suzanne C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-25 386-33 73877 731      
Balance Sheet
Cash Bank In Hand14 65412 667262 150      
Current Assets194 335220 774263 218140 448142 638283 582280 46824 3716 736
Debtors11 9259 1681 0683301 1702 7712 7283 5493 783
Stocks Inventory167 756198 939       
Cash Bank On Hand  262 1509 8616 39528 1001 79020 8222 953
Net Assets Liabilities  77 73174 74673 14561 83551 31438 75819 883
Other Debtors  1 0683301 1702 7712 7283 5493 783
Property Plant Equipment   1 6141 210806402309 732309 732
Total Inventories   130 257135 073252 711275 950  
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-26 386-34 73876 731      
Shareholder Funds-25 386-33 73877 731      
Other
Creditors Due After One Year60 00060 000       
Creditors Due Within One Year159 721194 512185 487      
Net Assets Liability Excluding Pension Asset Liability-25 386-33 73877 731      
Net Current Assets Liabilities34 61426 26277 73173 43872 241209 130211 087-45 008-63 883
Number Shares Allotted1 0001 0001 000      
Par Value Share111111111
Share Capital Allotted Called Up Paid1 0001 0001 000      
Total Assets Less Current Liabilities34 61426 26277 73175 05273 451209 936211 489264 724245 849
Accumulated Depreciation Impairment Property Plant Equipment   4048081 2121 6162 018 
Creditors  185 48767 01070 397147 871159 945225 736225 736
Increase From Depreciation Charge For Year Property Plant Equipment   404404404404402 
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors  159 79067 01070 397147 871159 94569 87171 111
Other Taxation Social Security Payable  24 334  -448-492-492-492
Profit Loss   -2 985-1 601-11 310-10 521-12 556-18 875
Property Plant Equipment Gross Cost   2 0182 0182 0182 018311 750 
Provisions For Liabilities Balance Sheet Subtotal   306306230230230230
Total Additions Including From Business Combinations Property Plant Equipment   2 018     
Trade Creditors Trade Payables  1 363      
Bank Borrowings Overdrafts       225 736225 736

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates October 12, 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search