David Clark & Co Limited

General information

Name:

David Clark & Co Ltd

Office Address:

11 Lynn Road CB7 4EG Ely

Number: 05382660

Incorporation date: 2005-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05382660 19 years ago, David Clark & Co Limited was set up as a Private Limited Company. The business latest mailing address is 11 Lynn Road, Ely. The firm currently known as David Clark & Co Limited was known under the name Glenbuild Projects until January 20, 2010 at which point the name was changed. This business's registered with SIC code 68310: Real estate agencies. March 31, 2023 is the last time when account status updates were reported.

Currently, there’s a single director in the company: Janet C. (since April 6, 2018). The firm had been controlled by David C. up until March 2023. In addition a different director, namely Janet C. gave up the position in January 2010.

The companies with significant control over this firm are: David Clark & Co (Ely) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bury St Edmunds at 2 Hillside Business Park, IP32 7EA, Suffolk and was registered as a PSC under the reg no 12067945.

  • Previous company's names
  • David Clark & Co Limited 2010-01-20
  • Glenbuild Projects Limited 2005-03-04

Financial data based on annual reports

Company staff

Janet C.

Role: Director

Appointed: 06 April 2018

Latest update: 25 January 2024

People with significant control

David Clark & Co (Ely) Limited
Address: First Floor Suite 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12067945
Notified on 25 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janet C.
Notified on 6 April 2018
Ceased on 25 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 25 June 2019
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 30 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 30 September 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 12 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 November 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Fri, 22nd Mar 2024 (TM01)
filed on: 22nd, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2014

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2015

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2016

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Similar companies nearby

Closest companies