CLARENCE DEVELOPMENTS LIMITED
CLARENCE DEVELOPMENTS LIMITED
Contact & Details
Contact
Registered Address
Ashby Road Measham Swadlincote Derbyshire DE12 7JP
Full company profile for CLARENCE DEVELOPMENTS LIMITED (07050824), an active company based in Swadlincote, United Kingdom. Incorporated 20 Oct 2009. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£24.11k
Net Assets
£377.92k
Total Liabilities
£313.00k
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bloor Holdings Limited
United Kingdom
- 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
- 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
Chantal Madeleine Suzanne Butcher
Ceased 15 Mar 2017
Andrew Philip Butcher
Ceased 15 Mar 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Howton Road, Newton Abbot TEIGNBRIDGE | Freehold | - | 11 Jan 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 2025-06-30 | |
| 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 |
Annual accounts made up to 2025-06-30
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-10-20 with no updates
Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10
Termination of John Stuart Bloor as director on 2025-05-10
Recent Activity
Latest Activity
Annual accounts made up to 2025-06-30
2 weeks ago on 30 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 2 Dec 2025
Confirmation statement made on 2025-10-20 with no updates
6 months ago on 21 Oct 2025
Appointment of Mrs Laura Hannah Jeanne Cork as director on 2025-05-10
11 months ago on 23 May 2025
Termination of John Stuart Bloor as director on 2025-05-10
11 months ago on 23 May 2025
