About

Registered Number: 00664879
Date of Incorporation: 12/07/1960 (63 years and 9 months ago)
Company Status: Active
Registered Address: Kenbury, Hamm Court, Weybridge, Surrey, KT13 8YA

 

Based in Weybridge, Surrey, Clearwater Property Company Ltd was founded on 12 July 1960.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPTON, Graham John 31 May 1989 05 March 2015 1
CLAPTON, Nicholette Primrose Mary 01 January 1986 02 March 2015 1
GIANFRANCESCO, Fiorenzo 29 September 2002 02 March 2015 1
GIANFRANCESO, Belinda Mary Rose 01 May 1990 28 July 2005 1
WHITE, Stuart John 22 April 1987 18 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 01 August 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
AD01 - Change of registered office address 13 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 January 2017
AA01 - Change of accounting reference date 07 November 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
MR01 - N/A 17 June 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 23 February 2016
MR01 - N/A 05 May 2015
MR01 - N/A 05 May 2015
TM01 - Termination of appointment of director 26 March 2015
AA01 - Change of accounting reference date 24 March 2015
RESOLUTIONS - N/A 04 March 2015
RESOLUTIONS - N/A 04 March 2015
RESOLUTIONS - N/A 04 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2015
SH19 - Statement of capital 04 March 2015
CAP-SS - N/A 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2015
SH08 - Notice of name or other designation of class of shares 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
CC04 - Statement of companies objects 04 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
169 - Return by a company purchasing its own shares 20 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 19 June 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2005
353 - Register of members 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 09 June 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 29 January 2003
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
MEM/ARTS - N/A 22 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 07 March 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 21 July 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 February 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 30 January 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 09 March 1994
363s - Annual Return 17 August 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 03 April 1990
288 - N/A 03 April 1990
363 - Annual Return 03 April 1990
288 - N/A 27 March 1990
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 February 1989
288 - N/A 11 April 1988
288 - N/A 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 08 March 1988
288 - N/A 08 March 1988
288 - N/A 01 April 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Legal mortgage 27 January 2003 Fully Satisfied

N/A

Mortgage 26 August 1966 Fully Satisfied

N/A

Mortgage 07 February 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.