About

Registered Number: 00736309
Date of Incorporation: 25/09/1962 (62 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ,

 

Clarke Roxburgh Properties Ltd was registered on 25 September 1962 with its registered office in Malvern, it's status at Companies House is "Active". We don't know the number of employees at Clarke Roxburgh Properties Ltd. The companies directors are listed as Clarke, Susan Margaret, Roxburgh, Kay Vanessa, Roxburgh, Vanessa Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Margaret 31 July 1998 20 January 2015 1
ROXBURGH, Kay Vanessa 31 July 1998 17 February 2004 1
ROXBURGH, Vanessa Claire 14 December 1998 17 February 2004 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 02 April 2020
AA - Annual Accounts 18 June 2019
MR04 - N/A 14 June 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 24 June 2017
CS01 - N/A 08 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 02 July 2015
RESOLUTIONS - N/A 07 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 January 2014
AUD - Auditor's letter of resignation 02 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 24 July 2007
225 - Change of Accounting Reference Date 24 January 2007
363a - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
RESOLUTIONS - N/A 08 May 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 23 January 2003
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 21 June 2002
287 - Change in situation or address of Registered Office 17 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 04 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 20 January 2000
AA - Annual Accounts 10 February 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
CERTNM - Change of name certificate 29 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 21 June 1995
395 - Particulars of a mortgage or charge 21 June 1995
395 - Particulars of a mortgage or charge 04 May 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 16 February 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 03 June 1988
287 - Change in situation or address of Registered Office 02 June 1988
287 - Change in situation or address of Registered Office 29 April 1988
AA - Annual Accounts 07 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1987
MEM/ARTS - N/A 26 March 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 2011 Outstanding

N/A

Legal mortgage 27 July 2011 Outstanding

N/A

Legal charge 02 November 2009 Fully Satisfied

N/A

Legal charge 19 October 2009 Fully Satisfied

N/A

Legal charge 09 January 2008 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Memorandum of deposit 17 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.