CompanyTrack
C

CLARENCE DEVELOPMENTS LIMITED

Active Swadlincote

Buying and selling of own real estate

0 employees
Buying and selling of own real estateOther letting and operating of own or leased real estate +1
C

CLARENCE DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 20 Oct 2009 Active Swadlincote, United Kingdom 0 employees
Buying and selling of own real estateOther letting and operating of own or leased real estateOther business support service activities n.e.c.
Accounts Submitted 25 Nov 2024
Confirmation Statement Submitted 21 Oct 2025
Net assets £377.92K £472.00 2024 year on year
Total assets £690.92K £515.00 2024 year on year
Total Liabilities £313.00K £43.00 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ashby Road Measham Swadlincote Derbyshire DE12 7JP

Credit Report

Discover CLARENCE DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£24.11k

Increased by £527.00 (+2%)

Net Assets

£377.92k

Increased by £472.00 (+0%)

Total Liabilities

£313.00k

Increased by £43.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

45%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Dineshkumar Ishwerlal Khushalbhai MehtaDirectorBritishEngland7415 Mar 2017Active
Dineshkumar Ishwerlal Khushalbhai MehtaSecretaryUnknownUnknown15 Mar 2017Active
Laura Hannah Jeanne CorkDirectorBritishUnited Kingdom4910 May 2025Active

Shareholders

Shareholders (5)

Sebastien Jean Arthur Butcher
0.0%
031 Oct 2017
Coralie Muriel Angele Butcher
0.0%
031 Oct 2017
Chantal Madeleine Suzanne Butcher
0.0%
031 Oct 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Bloor Holdings Limited

United Kingdom

Active
Notified 15 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors As Firm
  • Significant Influence Or Control As Firm

John Stuart Bloor

British

Active
Notified 15 Mar 2017
Residence Guernsey
DOB June 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors As Firm
  • Significant Influence Or Control As Firm

Andrew Philip Butcher

Ceased 15 Mar 2017

Ceased

Chantal Madeleine Suzanne Butcher

Ceased 15 Mar 2017

Ceased

Group Structure

Group Structure

BLOOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm, significant influence or control as firm
CLARENCE DEVELOPMENTS LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updatesView(3 pages)
23 May 2025OfficersAppointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10View(2 pages)
23 May 2025OfficersTermination of John Stuart Bloor as director on 2025-05-10View(1 page)
25 Nov 2024AccountsAnnual accounts made up to 2024-06-30View(11 pages)
2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

23 May 2025 Officers

Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10

23 May 2025 Officers

Termination of John Stuart Bloor as director on 2025-05-10

25 Nov 2024 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-10-20 with no updates

3 months ago on 21 Oct 2025

Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10

8 months ago on 23 May 2025

Termination of John Stuart Bloor as director on 2025-05-10

8 months ago on 23 May 2025

Annual accounts made up to 2024-06-30

1 years ago on 25 Nov 2024