Company NameClear Village Trustee Limited
Company StatusActive
Company Number08661888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ugo Thomas Ermacora
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleStrategy Director, Artist, Fou
Country of ResidenceUnited Kingdom
Correspondence AddressLime Wharf Vyner Street
London
E2 9DJ
Director NameMr Paul Brendan Hughes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleCreative Director
Country of ResidenceNetherlands
Correspondence AddressMarnixstraat 830
Amsterdam
1015 Vd
Director NameMr Wouter Rudolf Karel Steiner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleConsultant/Legal Advisor
Country of ResidenceNetherlands
Correspondence AddressKoningin Wilhelminalaan 42
Ouderkerk Aan De Amstel
1191 Bv
Director NameMr Simon Christopher Parkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chase Green Avenue Enfield
Middlesex
EN2 8EA
Director NameDr Marianne Guldbrandsen
Date of BirthMay 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleInnovation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Fonthill Road
London
N4 3HY
Director NameMr Henning Thomsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleArchitect And Urban Designer
Country of ResidenceDenmark
Correspondence AddressStampesgade 5 St.Tv
Copenhagen V
1702
Director NameKarsten Stampa
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleSenior Director / Management C
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Aslan Norton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Place
London
NW3 1HS

Location

Registered AddressAdmin Office , Block A , Peabody Estate
Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 December 2021Registered office address changed from 10 Queen Street Place London EC4R 1BE to Admin Office , Block a , Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 27 December 2021 (1 page)
26 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 February 2021Termination of appointment of Michael Aslan Norton as a director on 25 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 February 2016Appointment of Mr Simon Christopher Parkinson as a director on 1 December 2015 (2 pages)
9 February 2016Appointment of Mr Simon Christopher Parkinson as a director on 1 December 2015 (2 pages)
15 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
15 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 March 2015Termination of appointment of Karsten Stampa as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Karsten Stampa as a director on 20 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Karsten Stampa on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Karsten Stampa on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Karsten Stampa on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
15 October 2014Annual return made up to 23 August 2014 no member list (6 pages)
15 October 2014Annual return made up to 23 August 2014 no member list (6 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2014Termination of appointment of Henning Thomsen as a director (1 page)
12 May 2014Termination of appointment of Henning Thomsen as a director (1 page)
26 March 2014Termination of appointment of Marianne Guldbrandsen as a director (1 page)
26 March 2014Termination of appointment of Marianne Guldbrandsen as a director (1 page)
23 August 2013Incorporation (31 pages)
23 August 2013Incorporation (31 pages)