Clarion Properties Limited

General information

Name:

Clarion Properties Ltd

Office Address:

112 Regents Park Road NW1 8UG London

Number: 00705451

Incorporation date: 1961-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

00705451 - reg. no. used by Clarion Properties Limited. This firm was registered as a Private Limited Company on 1961-10-11. This firm has been operating on the British market for sixty three years. This enterprise can be reached at 112 Regents Park Road in London. The company's postal code assigned to this address is NW1 8UG. This company's registered with SIC code 47791 : Retail sale of antiques including antique books in stores. The most recent financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-03-03.

There is a group of three directors controlling the limited company at the moment, namely Elizabeth F., Ann C. and Rex C. who have been carrying out the directors obligations since May 2021. In order to help the directors in their tasks, this particular limited company has been utilizing the skillset of Rex C. as a secretary.

Rex C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rex C.

Role: Secretary

Latest update: 28 March 2024

Elizabeth F.

Role: Director

Appointed: 07 May 2021

Latest update: 28 March 2024

Ann C.

Role: Director

Appointed: 01 April 2012

Latest update: 28 March 2024

Rex C.

Role: Director

Appointed: 03 March 1991

Latest update: 28 March 2024

People with significant control

Rex C.
Notified on 1 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zelide C.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

38 Gayton Road London

Post code:

NW3 1UB

City / Town:

Hampstead

HQ address,
2014

Address:

38 Gayton Road London

Post code:

NW3 1UB

City / Town:

Hampstead

HQ address,
2015

Address:

38 Gayton Road London

Post code:

NW3 1UB

City / Town:

Hampstead

HQ address,
2016

Address:

38 Gayton Road London

Post code:

NW3 1UB

City / Town:

Hampstead

Accountant/Auditor,
2013 - 2015

Name:

Munday Long & Co Limited

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
62
Company Age

Closest Companies - by postcode