Company NameClarkins Properties Ltd
DirectorAndrew Terence Clarkin
Company StatusActive
Company Number03673092
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous NameGrolin Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Terence Clarkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(16 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Forest View Road
Loughton
Essex
IG10 4DX
Director NameMr Andrew Terence Clarkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Forest View Road
Loughton
Essex
IG10 4DX
Secretary NamePhyllis Violet Clarkin
NationalityBritish
StatusResigned
Appointed28 May 1999(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Fleeming Road
Walthamstow
London
E17 5ET
Director NamePhyllis Violet Clarkin
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fleeming Road
Walthamstow
London
E17 5ET
Secretary NameVictor Clarke
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 March 2015)
RoleCompany Director
Correspondence Address48 Essex Road
Leyton
London
E10 6HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 85276869
Telephone regionLondon

Location

Registered Address345 - 351 Forest Road
Walthamstow
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1A.t. Clarkin Discretionary
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

28 January 2021Termination of appointment of Phyllis Violet Clarkin as a director on 10 January 2021 (1 page)
25 January 2021Accounts for a dormant company made up to 31 October 2019 (7 pages)
25 January 2021Registered office address changed from 31 Fleeming Road London E17 5ET to 345 - 351 Forest Road Walthamstow London E17 5JR on 25 January 2021 (1 page)
15 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
26 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
10 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
23 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
19 March 2015Appointment of Mr Andrew Terence Clarkin as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Victor Clarke as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Victor Clarke as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Andrew Terence Clarkin as a director on 19 March 2015 (2 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (3 pages)
29 June 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
29 June 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
3 March 2009Return made up to 16/11/08; full list of members (3 pages)
3 March 2009Return made up to 16/11/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 31 October 2007 (9 pages)
26 February 2008Accounts for a dormant company made up to 31 October 2007 (9 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
27 November 2006Return made up to 16/11/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 November 2005Return made up to 16/11/05; full list of members (2 pages)
16 November 2005Return made up to 16/11/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 November 2004Return made up to 16/11/04; full list of members (6 pages)
19 November 2004Return made up to 16/11/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 November 2003Return made up to 16/11/03; full list of members (6 pages)
20 November 2003Return made up to 16/11/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
9 February 2001Accounts made up to 31 October 2000 (8 pages)
9 February 2001Accounts made up to 31 October 2000 (8 pages)
23 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
24 November 2000Return made up to 16/11/00; full list of members (6 pages)
24 November 2000Return made up to 16/11/00; full list of members (6 pages)
11 January 2000Accounts made up to 31 October 1999 (8 pages)
11 January 2000Accounts made up to 31 October 1999 (8 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
15 June 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
15 June 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (3 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 June 1999New secretary appointed (2 pages)
29 April 1999£ nc 100/10000 27/04/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999£ nc 100/10000 27/04/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1998Incorporation (19 pages)
24 November 1998Incorporation (19 pages)