Company NameClancy Properties Limited
DirectorLiam Clancy
Company StatusActive
Company Number11414981
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Liam Clancy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX

Location

Registered AddressEmerson House
Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

19 July 2022Delivered on: 22 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 tilia court 1 berther road hornchurch t/no EGL552881.
Outstanding

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
9 June 2023Director's details changed for Mr Liam Gerrard Clancy on 9 June 2023 (2 pages)
9 June 2023Change of details for Mr Liam Gerrard Clancy as a person with significant control on 9 June 2023 (2 pages)
18 May 2023Change of details for Mr Liam Clancy as a person with significant control on 20 November 2018 (2 pages)
17 May 2023Change of details for Mr Liam Clancy as a person with significant control on 20 November 2018 (2 pages)
16 May 2023Change of details for Mr Liam Clancy as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Director's details changed for Mr Liam Clancy on 16 May 2023 (2 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 July 2022Registration of charge 114149810001, created on 19 July 2022 (6 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 April 2022Change of details for Mr Liam Clancy as a person with significant control on 20 November 2018 (2 pages)
4 April 2022Cessation of Edward Clancy as a person with significant control on 20 November 2018 (1 page)
8 July 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 July 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 September 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
3 September 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
24 July 2018Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
24 July 2018Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)