General information

Name:

Clarnor Estates Ltd

Office Address:

One Eastwood Harry Weston Road Binley Business Park CV3 2UB Coventry

Number: 02061087

Incorporation date: 1986-10-03

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Clarnor Estates Limited. This company was established thirty eight years ago and was registered under 02061087 as the registration number. This head office of the firm is situated in Coventry. You may find them at One Eastwood Harry Weston Road, Binley Business Park. This enterprise's registered with SIC code 41100 - Development of building projects. Clarnor Estates Ltd filed its account information for the financial year up to 2022-03-24. The company's latest annual confirmation statement was filed on 2023-03-30.

7 transactions have been registered in 2014 with a sum total of £10,903. In 2013 there was a similar number of transactions (exactly 10) that added up to £26,524. The Council conducted 15 transactions in 2012, this added up to £25,493. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 34 transactions and issued invoices for £74,019. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi), Gas and Water.

For the following limited company, all of director's tasks have so far been done by Michael N. who was chosen to lead the company seventeen years ago. Malcolm N. had been functioning as a director for this specific limited company up to the moment of the resignation in 2017. What is more a different director, specifically Angela N. quit in August 2018.

Financial data based on annual reports

Company staff

Michael N.

Role: Director

Appointed: 01 May 2007

Latest update: 14 January 2024

People with significant control

Executives with significant control over the firm are: Timothy N. has substantial control or influence over the company. Clarnor Estates Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Coventry at One Eastwood, Binley Business Park, CV3 2UB and was registered as a PSC under the registration number 13232696.

Timothy N.
Notified on 24 March 2022
Nature of control:
substantial control or influence
Clarnor Estates Holdings Limited
Address: Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13232696
Notified on 24 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Clarnor Midlands Limited
Address: Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12491663
Notified on 28 July 2020
Ceased on 24 March 2022
Nature of control:
over 3/4 of shares
Clarnor Limited
Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 02061089
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 25 March 2017
End Date For Period Covered By Report 24 March 2018
Annual Accounts
Start Date For Period Covered By Report 25 March 2018
End Date For Period Covered By Report 24 March 2019
Annual Accounts
Start Date For Period Covered By Report 25 March 2019
End Date For Period Covered By Report 24 March 2020
Annual Accounts
Start Date For Period Covered By Report 25 March 2020
End Date For Period Covered By Report 24 March 2021
Annual Accounts
Start Date For Period Covered By Report 25 March 2021
End Date For Period Covered By Report 24 March 2022
Annual Accounts
Start Date For Period Covered By Report 25 March 2022
End Date For Period Covered By Report 24 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 24, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 7 £ 10 903.07
2014-03-20 2000070575 £ 5 550.00 Rent - L&b (non-pfi)
2014-05-19 2000009005 £ 2 644.27 Gas
2014-02-14 2000065035 £ 834.30 Water
2013 Department for Transport 10 £ 26 523.72
2013-03-20 5100006556 £ 5 550.00 Rent - L&b (non-pfi)
2013-06-20 5100001375 £ 5 550.00 Rent - L&b (non-pfi)
2013-09-20 5100003003 £ 5 550.00 Rent - L&b (non-pfi)
2012 Department for Transport 15 £ 25 492.67
2012-03-20 5100012630 £ 5 550.00 Rent - L&b (non-pfi)
2012-06-18 5100001408 £ 5 550.00 Rent
2012-09-20 5100003109 £ 5 550.00 Rent - L&b (non-pfi)
2011 Department for Transport 2 £ 11 100.00
2011-06-20 5100004045 £ 5 550.00 Rent - L&b (non-pfi)
2011-09-20 5100008110 £ 5 550.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Similar companies nearby

Closest companies