Clenche Properties

General information

Office Address:

The Walled Garden Old Park SN10 5JR Devizes

Number: 01879354

Incorporation date: 1985-01-21

End of financial year: 31 January

Category: Private Unlimited Company

Status: Active

Description

Data updated on:

Clenche Properties is a firm with it's headquarters at SN10 5JR Devizes at The Walled Garden. The firm was set up in 1985 and is established as reg. no. 01879354. The firm has been operating on the English market for thirty nine years now and the last known status is active. The company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 31st January 1997 is the last time when the accounts were reported.

There is a number of five directors managing this specific limited company at the moment, specifically Lois M., Julian T., Julie S. and 2 remaining, listed below who have been performing the directors responsibilities since 24th July 2019. To help the directors in their tasks, this specific limited company has been utilizing the skills of Rosemary T. as a secretary.

Company staff

Rosemary T.

Role: Secretary

Latest update: 28 February 2024

Lois M.

Role: Director

Appointed: 24 July 2019

Latest update: 28 February 2024

Julian T.

Role: Director

Appointed: 24 July 2019

Latest update: 28 February 2024

Julie S.

Role: Director

Appointed: 24 July 2019

Latest update: 28 February 2024

Iain T.

Role: Director

Appointed: 30 June 2010

Latest update: 28 February 2024

Rosemary T.

Role: Director

Appointed: 21 January 1992

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Julie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lois M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie S.
Notified on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lois M.
Notified on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian T.
Notified on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain T.
Notified on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary T.
Notified on 1 January 2017
Ceased on 24 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account last made up date 31 January 1997
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Annual return drawn up to Thu, 21st Jan 2016 with full list of members (AR01)
filed on: 27th, January 2016
annual return
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
39
Company Age

Similar companies nearby

Closest companies