Clendinning (holdings) Limited

General information

Name:

Clendinning (holdings) Ltd

Office Address:

1 Coastguard Cottage Farmhill Road BT18 0AG Holywood

Number: NI004528

Incorporation date: 1960-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Holywood with reg. no. NI004528. It was set up in the year 1960. The headquarters of this company is located at 1 Coastguard Cottage Farmhill Road. The zip code is BT18 0AG. This company's SIC code is 66300 meaning Fund management activities. Clendinning (holdings) Ltd reported its latest accounts for the period up to 2022-03-31. The latest confirmation statement was filed on 2023-09-20.

The directors currently appointed by the following company include: Michael C. chosen to lead the company twenty five years ago and Brian C. chosen to lead the company in 1999 in December.

Executives with significant control over this firm are: Thomai G. owns 1/2 or less of company shares. Brian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Secretary

Latest update: 26 December 2023

Michael C.

Role: Director

Appointed: 31 December 1999

Latest update: 26 December 2023

Brian C.

Role: Director

Appointed: 31 December 1999

Latest update: 26 December 2023

People with significant control

Thomai G.
Notified on 30 October 2017
Nature of control:
1/2 or less of shares
Brian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 October 2016
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2014

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2015

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2016

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
64
Company Age

Similar companies nearby

Closest companies