About

Registered Number: 03851074
Date of Incorporation: 30/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 26 Brook Road, Brook Road Business Park, Rayleigh, Essex, SS6 7XJ

 

Based in Rayleigh, Clearsprings (Management) Ltd was registered on 30 September 1999, it's status at Companies House is "Active". The company has 10 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATTER, Randle James 05 June 2006 - 1
COBHAM, Christine 14 August 2000 30 May 2001 1
CRAIG, Ivor 30 September 1999 10 March 2000 1
KING, Graham Ian 10 March 2000 29 January 2003 1
KING, Jeffrey Gregory 14 August 2000 08 November 2001 1
MARSH, Stuart Vincent 08 November 2001 13 May 2002 1
MARSH, Stuart Vincent 03 April 2000 16 January 2001 1
O'GORMAN, Roy James 29 January 2003 12 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Randle James 05 June 2006 - 1
CRASKE, Robert Leonard 30 September 1999 06 June 2000 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 06 October 2017
SH01 - Return of Allotment of shares 01 August 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 October 2014
AR01 - Annual Return 13 December 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 22 January 2013
CONNOT - N/A 22 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 16 May 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AUD - Auditor's letter of resignation 06 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 11 October 2011
RESOLUTIONS - N/A 11 February 2011
SH08 - Notice of name or other designation of class of shares 11 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 September 2010
CH03 - Change of particulars for secretary 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 07 October 2009
AR01 - Annual Return 07 October 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
395 - Particulars of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 26 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
RESOLUTIONS - N/A 13 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
AA - Annual Accounts 03 February 2003
395 - Particulars of a mortgage or charge 27 December 2002
363a - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
363a - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
395 - Particulars of a mortgage or charge 21 August 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
225 - Change of Accounting Reference Date 10 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 February 2012 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal charge 14 August 2008 Outstanding

N/A

Legal charge 14 August 2008 Outstanding

N/A

Legal charge 09 April 2008 Outstanding

N/A

Legal charge 07 February 2008 Outstanding

N/A

Legal charge 09 January 2008 Outstanding

N/A

Legal charge 08 January 2008 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Legal charge 09 October 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 26 March 2007 Outstanding

N/A

Legal charge 26 March 2007 Outstanding

N/A

Rent deposit deed 23 August 2006 Fully Satisfied

N/A

Rent deposit deed 23 August 2006 Fully Satisfied

N/A

Rent deposit deed 23 December 2002 Fully Satisfied

N/A

Rent deposit deed 13 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.