ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clarendon Drive Properties Ltd

Clarendon Drive Properties Ltd is an active company incorporated on 24 April 2023 with the registered office located in London, Greater London. Clarendon Drive Properties Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14823582
Private limited company
Age
2 years 4 months
Incorporated 24 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 24 Apr31 Mar 2024 (11 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Queen Elizabeth Street
London
SE1 2LP
England
Address changed on 6 May 2025 (4 months ago)
Previous address was Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1975
Director • Irish • Lives in UK • Born in Jan 1984
Director • Irish • Lives in UK • Born in Jul 1985
Director • British • Lives in England • Born in Nov 1967
Qes Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Octagon Group Limited
Nicholas Stephen Riggs and Timothy David Robert Banks are mutual people.
Active
Lho Realisations Limited
Nicholas Stephen Riggs and Timothy David Robert Banks are mutual people.
Active
Octagon Group Holdings Limited
Nicholas Stephen Riggs and Timothy David Robert Banks are mutual people.
Active
Octagon More Lane Limited
Nicholas Stephen Riggs and Timothy David Robert Banks are mutual people.
Active
8 Werter Road Limited
Nicholas Stephen Riggs is a mutual person.
Active
Burnham SPV Limited
Nicholas Stephen Riggs is a mutual person.
Active
Broadoaks Park Management Company Limited
Nicholas Stephen Riggs is a mutual person.
Active
New Favourite Day Ltd
Nicholas Stephen Riggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£9.08M
Total Liabilities
-£9.09M
Net Assets
-£2.27K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Inspection Address Changed
4 Months Ago on 6 May 2025
Abridged Accounts Submitted
5 Months Ago on 28 Mar 2025
Charge Satisfied
5 Months Ago on 19 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Ldo Realisations Llimited (PSC) Resigned
7 Months Ago on 4 Feb 2025
Qes Developments Limited (PSC) Appointed
7 Months Ago on 4 Feb 2025
Timothy David Robert Banks Resigned
7 Months Ago on 4 Feb 2025
Mr David Matthew Cox Appointed
7 Months Ago on 4 Feb 2025
Miss Valerie Anne Cox Appointed
7 Months Ago on 4 Feb 2025
Name changed from LDCO Realisations Limited
8 Months Ago on 24 Dec 2024
Get Credit Report
Discover Clarendon Drive Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 19 Queen Elizabeth Street London SE1 2LP
Submitted on 6 May 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 6 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Satisfaction of charge 148235820003 in full
Submitted on 19 Mar 2025
Cessation of Ldo Realisations Llimited as a person with significant control on 4 February 2025
Submitted on 19 Mar 2025
Registered office address changed from 19 Queen Elizabeth Street, London, SE1 2LP 19 Queen Elizabeth Street London SE1 2LP United Kingdom to 19 Queen Elizabeth Street London SE1 2LP on 19 March 2025
Submitted on 19 Mar 2025
Notification of Qes Developments Limited as a person with significant control on 4 February 2025
Submitted on 12 Feb 2025
Certificate of change of name
Submitted on 6 Feb 2025
Appointment of Mr David Matthew Cox as a director on 4 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Timothy David Robert Banks as a director on 4 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year