Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clenmass Properties Limited
Clenmass Properties Limited is an active company incorporated on 25 October 1977 with the registered office located in Hove, East Sussex. Clenmass Properties Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01335458
Private limited company
Age
47 years
Incorporated
25 October 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2024
(11 months ago)
Next confirmation dated
28 September 2025
Due by
12 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Clenmass Properties Limited
Contact
Address
Curtis House
34,Third Avenue
Hove
BN3 2PD
England
Address changed on
2 Jun 2025
(3 months ago)
Previous address was
Fl 7,60-66 Rochester Row London SW1P 1JU England
Companies in BN3 2PD
Telephone
01273205219
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ms Dorcas Kay Rogers
Director • Royalties Administrator • British • Lives in England • Born in Jan 1960
Mr John Robert Rignell
Director • Retired • British • Lives in UK • Born in Jun 1956
Margaret Anne Rignell
Director • Journalist • British • Lives in England • Born in Aug 1960
Mrs Susan Ainley
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Meadowswell Limited
Margaret Anne Rignell and Mr John Robert Rignell are mutual people.
Active
Red Plateau Limited
Margaret Anne Rignell and Mr John Robert Rignell are mutual people.
Active
Bessingham Limited
Mr John Robert Rignell is a mutual person.
Active
Green Plateau Limited
Mr John Robert Rignell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£110.5K
Increased by £10.91K (+11%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£439K
Increased by £46.61K (+12%)
Total Liabilities
-£142.83K
Increased by £16.44K (+13%)
Net Assets
£296.17K
Increased by £30.17K (+11%)
Debt Ratio (%)
33%
Increased by 0.32% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Notification of PSC Statement
2 Months Ago on 23 Jun 2025
John Robert Rignell Resigned
2 Months Ago on 17 Jun 2025
Ms. Dorcas Kay Rogers Appointed
2 Months Ago on 16 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Margaret Anne Rignell (PSC) Resigned
4 Months Ago on 11 May 2025
Margaret Anne Rignell Resigned
4 Months Ago on 11 May 2025
Mr John Robert Rignell Appointed
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Get Alerts
Get Credit Report
Discover Clenmass Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Termination of appointment of Margaret Anne Rignell as a director on 11 May 2025
Submitted on 23 Jun 2025
Termination of appointment of John Robert Rignell as a director on 17 June 2025
Submitted on 23 Jun 2025
Cessation of Margaret Anne Rignell as a person with significant control on 11 May 2025
Submitted on 23 Jun 2025
Appointment of Ms. Dorcas Kay Rogers as a director on 16 June 2025
Submitted on 23 Jun 2025
Notification of a person with significant control statement
Submitted on 23 Jun 2025
Registered office address changed from Fl 7,60-66 Rochester Row London SW1P 1JU England to Curtis House 34,Third Avenue Hove BN3 2PD on 2 June 2025
Submitted on 2 Jun 2025
Appointment of Mr John Robert Rignell as a director on 15 April 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Oct 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs