About

Registered Number: 02285575
Date of Incorporation: 09/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 32 Whinfield Road, Worcester, WR3 7HF,

 

Having been setup in 1988, Clintons Property Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Leslie Walter N/A 25 January 1993 1
CLINTONS BUTCHERS LTD 19 October 1995 30 September 2000 1
HOLLOWAY, Michael Frank N/A 24 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 10 December 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 November 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 23 November 2005
363a - Annual Return 22 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 26 September 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 14 December 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 27 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
CERTNM - Change of name certificate 23 April 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 12 November 1999
363s - Annual Return 04 November 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 01 December 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 10 November 1995
288 - N/A 10 November 1995
RESOLUTIONS - N/A 28 October 1994
288 - N/A 28 October 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 28 October 1994
363s - Annual Return 25 October 1993
288 - N/A 25 October 1993
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 December 1992
287 - Change in situation or address of Registered Office 27 November 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 18 January 1989
NEWINC - New incorporation documents 09 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 February 2013 Outstanding

N/A

Legal mortgage 02 July 2003 Fully Satisfied

N/A

Debenture 24 March 2003 Outstanding

N/A

Legal mortgage 02 October 2002 Fully Satisfied

N/A

Legal mortgage 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.