Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEMENT EVANS PROPERTIES LIMITED
Company Information for

CLEMENT EVANS PROPERTIES LIMITED

C/O LANGTONS THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
00807102
Private Limited Company
Active

Company Overview

About Clement Evans Properties Ltd
CLEMENT EVANS PROPERTIES LIMITED was founded on 1964-05-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Clement Evans Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEMENT EVANS PROPERTIES LIMITED
 
Legal Registered Office
C/O LANGTONS THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L17
 
Filing Information
Company Number 00807102
Company ID Number 00807102
Date formed 1964-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEMENT EVANS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEMENT EVANS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ELIZABETH CLEMENT-EVANS
Company Secretary 2016-03-03
EDWARD CLEMENT EVANS
Director 1991-12-06
GAYNOR ELIZABETH CLEMENT-EVANS
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCCALLION
Company Secretary 2014-05-08 2016-03-03
GAYNOR ELIZABETH CLEMENT EVANS
Company Secretary 2000-04-04 2014-05-08
BASIL CLEMENT EVANS
Director 1991-12-06 2014-05-08
JOHN CLEMENT-EVANS
Company Secretary 1991-12-06 2000-03-29
JOHN CLEMENT-EVANS
Director 1991-12-06 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CLEMENT EVANS VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED Director 2011-11-04 CURRENT 2010-08-11 Dissolved 2014-12-02
EDWARD CLEMENT EVANS E & B LIMITED Director 2002-04-26 CURRENT 2002-01-21 Active
EDWARD CLEMENT EVANS RUSHTON PROPERTIES LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
EDWARD CLEMENT EVANS CATHEDRAL ESTATES LIMITED Director 1991-11-30 CURRENT 1925-01-26 Active
GAYNOR ELIZABETH CLEMENT-EVANS GWASG CLEMENT-EVANS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
GAYNOR ELIZABETH CLEMENT-EVANS MORNINGTON TERRACE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
GAYNOR ELIZABETH CLEMENT-EVANS CATHEDRAL ESTATES (NO2) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-03Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2022-09-30
2022-10-03Secretary's details changed
2022-10-03CH03Secretary's details changed
2022-10-03CH01Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-09-30Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30Change of details for Cathedral Estates Limited as a person with significant control on 2022-09-30
2022-09-30PSC05Change of details for Cathedral Estates Limited as a person with significant control on 2022-09-30
2022-09-30CH01Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-09-09CH01Director's details changed for Mr Edward Clement Evans on 2019-09-09
2019-04-25CH01Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2019-04-25
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-06-06DISS40Compulsory strike-off action has been discontinued
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-03TM02Termination of appointment of Michael Mccallion on 2016-03-03
2016-03-03AP03Appointment of Mrs Gaynor Elizabeth Clement-Evans as company secretary on 2016-03-03
2015-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BASIL CLEMENT EVANS
2014-05-08AP01DIRECTOR APPOINTED MRS GAYNOR ELIZABETH CLEMENT-EVANS
2014-05-08AP03Appointment of Mr Michael Mccallion as company secretary
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAYNOR CLEMENT EVANS
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0130/03/13 ANNUAL RETURN FULL LIST
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-06-08AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-05AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-30AR0130/03/11 FULL LIST
2010-04-20AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-12AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 12/04/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 148 148 AIGBURTH ROAD LIVERPOOL L17 7BR UNITED KINGDOM
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 148 AIGBURTH ROAD LIVERPOOL L17 7BR
2009-04-21AA05/04/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-04AA05/04/08 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-05-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-07-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 37 UPPER DUKE STREET LIVERPOOL MERSEYSIDE L1 9DY
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-05-15363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-28ELRESS252 DISP LAYING ACC 13/02/03
2003-02-28RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-30363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2000-04-20288aNEW SECRETARY APPOINTED
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-12-08363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 115 PENNY LANE LIVERPOOL 18
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/98
1998-01-11363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-19363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-05363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1995-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLEMENT EVANS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEMENT EVANS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CLEMENT EVANS PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEMENT EVANS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLEMENT EVANS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEMENT EVANS PROPERTIES LIMITED
Trademarks
We have not found any records of CLEMENT EVANS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEMENT EVANS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLEMENT EVANS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLEMENT EVANS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEMENT EVANS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEMENT EVANS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.