Company NameClarence Country Homes Limited
DirectorStuart David Oldroyd
Company StatusActive
Company Number05145779
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Previous NameElmsand Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart David Oldroyd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road York Road
London
SW11 3QA
Secretary NameMr Paul John Charles Leach
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2013)
RoleCompany Director
Correspondence AddressThe Tanners
75 Meadrow
Godalming
Surrey
GU7 3HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteclarencecountryhomes.co.uk
Telephone01252 718817
Telephone regionAldershot

Location

Registered Address12 York Road York Road
London
SW11 3QA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stuart David Oldroyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,270
Cash£602
Current Liabilities£5,713

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

4 May 2022Delivered on: 4 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 grassland close, curbridge, witney, OX29 0AL.
Outstanding
18 August 2021Delivered on: 23 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 February 2011Delivered on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2018Satisfaction of charge 1 in full (4 pages)
25 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Director's details changed for Stuart David Oldroyd on 5 June 2016 (2 pages)
15 June 2017Director's details changed for Stuart David Oldroyd on 5 June 2016 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page)
19 March 2013Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page)
9 January 2013Termination of appointment of Paul Leach as a secretary (1 page)
9 January 2013Termination of appointment of Paul Leach as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Paul John Charles Leach on 26 October 2009 (1 page)
16 June 2010Secretary's details changed for Mr Paul John Charles Leach on 26 October 2009 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 04/06/08; full list of members (3 pages)
16 June 2008Return made up to 04/06/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 04/06/07; no change of members (6 pages)
30 July 2007Return made up to 04/06/07; no change of members (6 pages)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 June 2006Return made up to 04/06/06; full list of members (6 pages)
21 June 2006Return made up to 04/06/06; full list of members (6 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
7 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2005Return made up to 04/06/05; full list of members (6 pages)
23 June 2005Return made up to 04/06/05; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page)
25 June 2004Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page)
24 June 2004Company name changed elmsand LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed elmsand LIMITED\certificate issued on 24/06/04 (2 pages)
4 June 2004Incorporation (17 pages)
4 June 2004Incorporation (17 pages)