Clarke Roxburgh Properties Limited

General information

Name:

Clarke Roxburgh Properties Ltd

Office Address:

2nd Floor Clarburgh House 32 Church Street WR14 2AZ Malvern

Number: 00736309

Incorporation date: 1962-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was founded is Tuesday 25th September 1962. Started under 00736309, this firm is registered as a Private Limited Company. You can contact the main office of this company during its opening hours under the following address: 2nd Floor Clarburgh House 32 Church Street, WR14 2AZ Malvern. The current name is Clarke Roxburgh Properties Limited. This business's former clients may remember this firm also as Worcester Indoor Bowling Club, which was used up till Wednesday 30th December 1998. This business's declared SIC number is 68100 - Buying and selling of own real estate. The firm's most recent financial reports were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-06-08.

Our information regarding this enterprise's management shows us a leadership of three directors: Timothy C., Giles C. and Colin C. who assumed their respective positions on Monday 14th December 1998, Friday 8th February 1991. In order to support the directors in their duties, the abovementioned firm has been using the skills of Timothy C. as a secretary since January 2008.

  • Previous company's names
  • Clarke Roxburgh Properties Limited 1998-12-30
  • Worcester Indoor Bowling Club Limited 1962-09-25

Financial data based on annual reports

Company staff

Timothy C.

Role: Secretary

Appointed: 01 January 2008

Latest update: 11 January 2024

Timothy C.

Role: Director

Appointed: 14 December 1998

Latest update: 11 January 2024

Giles C.

Role: Director

Appointed: 14 December 1998

Latest update: 11 January 2024

Colin C.

Role: Director

Appointed: 08 February 1991

Latest update: 11 January 2024

People with significant control

Executives who have control over the firm are as follows: Giles C. has substantial control or influence over the company. Timothy C. owns 1/2 or less of company shares.

Giles C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Electric House Bye Street

Post code:

HR8 2AG

City / Town:

Ledbury

HQ address,
2016

Address:

Electric House Bye Street

Post code:

HR8 2AG

City / Town:

Ledbury

Accountant/Auditor,
2015 - 2016

Name:

Metherell Gard Ltd

Address:

Burn View Bude Cornwall

Post code:

EX23 8BX

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
61
Company Age

Similar companies nearby

Closest companies