Company NameClennan Properties Limited
DirectorsConnor David Clennan and Alice Victoria Clennan
Company StatusActive
Company Number10857749
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 10 months ago)
Previous NameIntegrum Nutrition & Fitness Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Connor David Clennan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View Main Street
Alne
York
YO61 1RT
Director NameMrs Alice Victoria Clennan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny View Main Street
Alne
York
YO61 1RT

Location

Registered AddressSunny View Main Street
Alne
York
YO61 1RT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAlne
WardEasingwold
Built Up AreaAlne

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

6 August 2020Delivered on: 7 August 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 11 turnbull court, whitehall landling, whitby, Y022 4PS.
Outstanding

Filing History

13 October 2023Change of details for Mr Connor David Clennan as a person with significant control on 13 October 2023 (2 pages)
13 October 2023Director's details changed for Mrs Alice Victoria Clennan on 13 October 2023 (2 pages)
13 October 2023Change of details for Mrs Alice Victoria Clennan as a person with significant control on 13 October 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 March 2021Registered office address changed from 2 Gale Garth Alne York YO61 1TQ England to Sunny View Main Street Alne York YO61 1RT on 29 March 2021 (1 page)
29 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 August 2020Registration of charge 108577490001, created on 6 August 2020 (4 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
31 January 2020Change of share class name or designation (2 pages)
31 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
29 January 2020Change of details for Mr Connor David Clennan as a person with significant control on 22 January 2020 (2 pages)
29 January 2020Notification of Alice Victoria Clennan as a person with significant control on 22 January 2020 (2 pages)
29 January 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
29 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
23 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
22 January 2020Appointment of Mrs Alice Victoria Clennan as a director on 20 January 2020 (2 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 April 2019Registered office address changed from 17-19 Parliament Street Hull HU1 2BH United Kingdom to 2 Gale Garth Alne York YO61 1TQ on 4 April 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)