Clarendon Rise Developments Limited

DataGardener
live
Micro

Clarendon Rise Developments Limited

09912879Private Limited With Share Capital

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL
Incorporated

11/12/2015

Company Age

10 years

Directors

3

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Clarendon Rise Developments Limited (09912879) is a private limited with share capital incorporated on 11/12/2015 (10 years old) and registered in london, SE115EL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/12/2015
SE115EL
2 employees

Financial Overview

Total Assets

£428.9K

Liabilities

£478.5K

Net Assets

£-49.6K

Cash

£428.9K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:24-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:28-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2021
Resolution
Category:Resolution
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2020
Legacy
Category:Miscellaneous
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Capital Allotment Shares
Category:Capital
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Incorporation Company
Category:Incorporation
Date:11-12-2015

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date04/12/2024
Latest Accounts31/08/2024

Trading Addresses

1 Vincent Square, London, SW1P2PN
98 Vauxhall Walk, London, SE115ELRegistered

Contact

02037529606
urbanlab.co.uk
3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL