-
LONDON CLANCY PROPERTY CONSULTANTS LIMITED - Brinkletts House, 15 Winchester Road, Basingstoke, Hampshire, United Kingdom
Company Information
- Company registration number
- 03980321
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brinkletts House
- 15 Winchester Road
- Basingstoke
- Hampshire
- RG21 8UE Brinkletts House, 15 Winchester Road, Basingstoke, Hampshire, RG21 8UE UK
Management
- Managing Directors
- MARK AUSTIN CLANCY
- JAMES CLAY
- KEITH THOMAS HARPLEY
- JAMES FREDERICK LONDON
- CHRISTOPHER GORDON RIDGE
- MARK AUSTIN CLANCY
- BOWEN, David Ian
- LEIGH, Piers Henry John
- NEWSAM, Richard
- REEVE, Nicholas Brereton
- Company secretaries
- MARK AUSTIN CLANCY
- NEWSAM, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-04-26
- Age Of Company 2000-04-26 24 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- -
- Curchod & Co Llp
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-04-25
- Annual Return
- Due Date: 2025-04-17
- Last Date: 2024-04-03
-
LONDON CLANCY PROPERTY CONSULTANTS LIMITED Company Description
- LONDON CLANCY PROPERTY CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 03980321. Its current trading status is "live". It was registered 2000-04-26. It has declared SIC or NACE codes as "68310". It has 10 directors and 2 secretaries. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-04-25.It can be contacted at Brinkletts House .
Get LONDON CLANCY PROPERTY CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: London Clancy Property Consultants Limited - Brinkletts House, 15 Winchester Road, Basingstoke, Hampshire, United Kingdom
- 2000-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LONDON CLANCY PROPERTY CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-12) - CS01
-
change-person-director-company-with-change-date (2024-04-03) - CH01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-09-20) - AA
-
confirmation-statement-with-updates (2023-04-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-09) - TM01
-
appoint-person-director-company-with-name-date (2021-04-09) - AP01
-
appoint-person-secretary-company-with-name-date (2021-04-09) - AP03
-
termination-secretary-company-with-name-termination-date (2021-04-09) - TM02
-
termination-director-company-with-name-termination-date (2021-02-23) - TM01
-
notification-of-a-person-with-significant-control (2021-04-09) - PSC02
-
cessation-of-a-person-with-significant-control (2021-04-09) - PSC07
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-09) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
confirmation-statement-with-updates (2020-04-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-08) - CS01
-
termination-director-company-with-name-termination-date (2019-11-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-06-05) - AA
keyboard_arrow_right 2018
-
CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES (2018-04-11) - CS01
-
31/03/18 TOTAL EXEMPTION FULL (2018-06-01) - AA
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-01) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIDGE (2017-07-04) - TM01
-
CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES (2017-04-10) - CS01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
31/03/17 TOTAL EXEMPTION FULL (2017-07-18) - AA
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-06-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
06/04/16 FULL LIST (2016-04-06) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-01) - AA
-
13/04/15 FULL LIST (2015-04-13) - AR01
keyboard_arrow_right 2014
-
22/04/14 FULL LIST (2014-04-22) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-06-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
25/04/13 FULL LIST (2013-04-25) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-07-01) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-05-31) - AA
-
26/04/12 FULL LIST (2012-04-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-16) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 01/04/2011 (2011-05-16) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK LONDON / 01/04/2011 (2011-05-16) - CH01
-
FULL ACCOUNTS MADE UP TO 31/03/11 (2011-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
26/04/11 FULL LIST (2011-05-17) - AR01
-
accounts-with-accounts-type-full (2011-05-13) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-05-21) - CH03
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 26/04/2010 (2010-05-21) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLAY / 26/04/2010 (2010-05-21) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS HARPLEY / 26/04/2010 (2010-05-21) - CH01
-
26/04/10 FULL LIST (2010-05-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RIDGE / 26/04/2010 (2010-05-21) - CH01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-06-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
legacy (2009-02-20) - 122
-
resolution (2009-02-20) - RESOLUTIONS
-
legacy (2009-05-18) - 363a
-
legacy (2009-05-18) - 288c
-
S-DIV (2009-02-20) - 122
-
£1000 ORDINARY SHARES BE SUB-DIVIDED INTO £2000 ORDINARY SHARES OF 50P EACH 23/12/2008 (2009-02-20) - RES13
-
RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS (2009-05-18) - 363a
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 15/05/2009 (2009-05-18) - 288c
-
31/03/09 TOTAL EXEMPTION SMALL (2009-05-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 363a
-
legacy (2008-05-16) - 288c
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 18/04/2008 (2008-05-16) - 288c
-
RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS (2008-05-19) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-07) - AA
-
ADOPT ARTICLES 24/04/2008 (2008-11-24) - RES01
-
resolution (2008-11-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-07-07) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-10-17) - AA
-
RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS (2007-06-27) - 363s
-
NEW DIRECTOR APPOINTED (2007-06-04) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2007-04-17) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-10-17) - AA
-
legacy (2007-06-27) - 363s
-
legacy (2007-06-04) - 288a
-
legacy (2007-04-17) - 395
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-07-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-07-10) - AA
-
legacy (2006-05-18) - 363s
-
RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS (2006-05-18) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2005-07-19) - AA
-
RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS (2005-05-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-19) - AA
-
legacy (2005-05-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-02) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-06-22) - AA
-
legacy (2004-05-13) - 363s
-
RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS (2004-05-13) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 (2004-06-22) - AA
-
NEW DIRECTOR APPOINTED (2004-07-02) - 288a
keyboard_arrow_right 2003
-
RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS (2003-05-13) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 (2003-06-25) - AA
-
legacy (2003-05-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-06-25) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-06-24) - AA
-
legacy (2002-05-13) - 363s
-
RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS (2002-05-13) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 (2002-06-24) - AA
keyboard_arrow_right 2001
-
ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 (2001-03-22) - 225
-
AD 26/04/01--------- (2001-05-25) - 88(2)R
-
RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS (2001-05-18) - 363s
-
legacy (2001-03-22) - 225
-
legacy (2001-05-18) - 363s
-
legacy (2001-05-25) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2001-12-04) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 (2001-12-04) - AA
keyboard_arrow_right 2000
-
NEW DIRECTOR APPOINTED (2000-06-09) - 288a
-
INCORPORATION DOCUMENTS (2000-04-26) - NEWINC
-
legacy (2000-06-09) - 288a
-
incorporation-company (2000-04-26) - NEWINC