Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON CLANCY PROPERTY CONSULTANTS LIMITED
Company Information for

LONDON CLANCY PROPERTY CONSULTANTS LIMITED

BRINKLETTS HOUSE, 15 WINCHESTER ROAD, BASINGSTOKE, HAMPSHIRE, RG21 8UE,
Company Registration Number
03980321
Private Limited Company
Active

Company Overview

About London Clancy Property Consultants Ltd
LONDON CLANCY PROPERTY CONSULTANTS LIMITED was founded on 2000-04-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active". London Clancy Property Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON CLANCY PROPERTY CONSULTANTS LIMITED
 
Legal Registered Office
BRINKLETTS HOUSE
15 WINCHESTER ROAD
BASINGSTOKE
HAMPSHIRE
RG21 8UE
Other companies in RG21
 
Filing Information
Company Number 03980321
Company ID Number 03980321
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733702058  
Last Datalog update: 2024-05-05 08:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CLANCY PROPERTY CONSULTANTS 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 LONDON CLANCY PROPERTY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARK AUSTIN CLANCY
Company Secretary 2000-04-26
MARK AUSTIN CLANCY
Director 2000-04-26
JAMES CLAY
Director 2000-05-17
KEITH THOMAS HARPLEY
Director 2007-05-01
JAMES FREDERICK LONDON
Director 2000-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON RIDGE
Director 2004-04-01 2017-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AUSTIN CLANCY BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) Company Secretary 2003-06-25 CURRENT 1970-05-20 Active
MARK AUSTIN CLANCY MLCJ (D) LIMITED Company Secretary 1999-02-16 CURRENT 1999-02-16 Active - Proposal to Strike off
MARK AUSTIN CLANCY BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) Director 2000-07-05 CURRENT 1970-05-20 Active
MARK AUSTIN CLANCY MLCJ (D) LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active - Proposal to Strike off
JAMES FREDERICK LONDON MLCJ (D) LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active - Proposal to Strike off

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
2024-04-03Director's details changed for Piers Henry John Leigh on 2024-04-03
2024-04-03Director's details changed for Mr Richard Newsam on 2024-04-03
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14DIRECTOR APPOINTED PIERS HENRY JOHN LEIGH
2023-04-12CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-09PSC07CESSATION OF MARK AUSTIN CLANCY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09PSC02Notification of Curchod & Co Llp as a person with significant control on 2021-04-01
2021-04-09AP01DIRECTOR APPOINTED MR DAVID IAN BOWEN
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK AUSTIN CLANCY
2021-04-09AP03Appointment of Mr Richard Newsam as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Mark Austin Clancy on 2021-04-01
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY
2020-06-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS HARPLEY
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-06-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON RIDGE
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0125/04/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0126/04/12 ANNUAL RETURN FULL LIST
2011-05-17AR0126/04/11 ANNUAL RETURN FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 01/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK LONDON / 01/04/2011
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-06-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RIDGE / 26/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS HARPLEY / 26/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLAY / 26/04/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 26/04/2010
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 15/05/2009
2009-05-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-20RES13£1000 ORDINARY SHARES BE SUB-DIVIDED INTO £2000 ORDINARY SHARES OF 50P EACH 23/12/2008
2009-02-20122S-DIV
2008-11-24RES01ADOPT ARTICLES 24/04/2008
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 18/04/2008
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-2588(2)RAD 26/04/01--------- £ SI 98@1
2001-05-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-06-09288aNEW DIRECTOR APPOINTED
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LONDON CLANCY PROPERTY CONSULTANTS 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 LONDON CLANCY PROPERTY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LONDON CLANCY PROPERTY CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON CLANCY PROPERTY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CLANCY PROPERTY CONSULTANTS LIMITED
Trademarks
We have not found any records of LONDON CLANCY PROPERTY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CLANCY PROPERTY CONSULTANTS 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 (68310 - Real estate agencies) as LONDON CLANCY PROPERTY CONSULTANTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LONDON CLANCY PROPERTY CONSULTANTS 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 LONDON CLANCY PROPERTY CONSULTANTS 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 LONDON CLANCY PROPERTY CONSULTANTS 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.