About

Registered Number: 04541606
Date of Incorporation: 20/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 11 The Broadwalk, Bexhill, East Sussex, TN39 4QJ

 

Having been setup in 2002, Clethorne Properties Ltd has its registered office in East Sussex, it's status at Companies House is "Active". Clethorne Properties Ltd has 3 directors listed as Thorne, Carole Ann, Thorne, Carole Ann, Thorne, Leslie David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Carole Ann 19 September 2014 - 1
THORNE, Leslie David 20 September 2002 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Carole Ann 20 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA01 - Change of accounting reference date 13 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC04 - N/A 04 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 03 October 2017
MR01 - N/A 03 August 2017
MR01 - N/A 21 June 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
AAMD - Amended Accounts 12 December 2016
AA - Annual Accounts 28 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 25 September 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 12 June 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

Legal charge 04 January 2008 Outstanding

N/A

Deed of charge 08 March 2007 Outstanding

N/A

Deed of charge 08 March 2007 Outstanding

N/A

Deed of charge 07 March 2007 Outstanding

N/A

Deed of charge 07 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.