Company NameClear Homes Limited
DirectorChiel Getter
Company StatusActive
Company Number05517762
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chiel Getter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Secretary NameMrs Miriyam Yita Getter
NationalityBritish
StatusCurrent
Appointed03 August 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Chiel Getter
50.00%
Ordinary
1 at £1Mrs Miriyam Yita Getter
50.00%
Ordinary

Financials

Year2014
Net Worth£408,807
Cash£3,097
Current Liabilities£213,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

17 November 2005Delivered on: 24 November 2005
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £350,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 cranwich road stoke newington london all proceeds of any insurances effected in respect of the property, the goodwill of any business carried on by the borrower in and from the property floating charge undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
18 December 2023Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
12 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
9 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
12 September 2019Cessation of Miriyam Yita Getter as a person with significant control on 11 September 2019 (1 page)
12 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
12 September 2019Change of details for Mr Chiel Getter as a person with significant control on 11 September 2019 (2 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
4 August 2006Return made up to 25/07/06; full list of members (3 pages)
4 August 2006Return made up to 25/07/06; full list of members (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Registered office changed on 16/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 August 2005New director appointed (3 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (14 pages)
25 July 2005Incorporation (14 pages)