Background WavePink WaveYellow Wave

CLEAR VIEW HOTELS LIMITED (00316543)

CLEAR VIEW HOTELS LIMITED (00316543) is an active UK company. incorporated on 17 July 1936. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. CLEAR VIEW HOTELS LIMITED has been registered for 89 years. Current directors include TIMMIS, Jane Clark, TIMMIS, Richard Murray.

Company Number
00316543
Status
active
Type
ltd
Incorporated
17 July 1936
Age
89 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TIMMIS, Jane Clark, TIMMIS, Richard Murray
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR VIEW HOTELS LIMITED

CLEAR VIEW HOTELS LIMITED is an active company incorporated on 17 July 1936 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. CLEAR VIEW HOTELS LIMITED was registered 89 years ago.(SIC: 41100)

Status

active

Active since 89 years ago

Company No

00316543

LTD Company

Age

89 Years

Incorporated 17 July 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Swift House, Ground Floor 18 Hoffmans Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 17 July 1936To: 22 December 2024
Timeline

12 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Jul 36
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TIMMIS, Jane Clark

Active
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 09 Oct 2001

TIMMIS, Jane Clark

Active
18 Hoffmans Way, ChelmsfordCM1 1GU
Born March 1948
Director
Appointed 10 Jun 2024

TIMMIS, Richard Murray

Active
18 Hoffmans Way, ChelmsfordCM1 1GU
Born August 1943
Director
Appointed 13 Aug 1999

MOFFAT, Jennifer Rose

Resigned
Upfields 19 Downview Road, Bognor RegisPO22 8HG
Secretary
Appointed N/A
Resigned 13 Aug 1999

TIMMIS, Jane Clark

Resigned
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 13 Aug 1999
Resigned 08 Oct 2001

SCRIP SECRETARIES LIMITED

Resigned
5th Floor, LondonW1S 1HU
Corporate secretary
Appointed 08 Oct 2001
Resigned 09 Oct 2001

FINDEN-CROFTS, Alan John

Resigned
Vue Du Lac Becquet Road, St Peter PortGY1 2TH
Born May 1941
Director
Appointed N/A
Resigned 13 Aug 1999

MOFFAT, Jennifer Rose

Resigned
Upfields 19 Downview Road, Bognor RegisPO22 8HG
Born November 1939
Director
Appointed N/A
Resigned 13 Aug 1999

Persons with significant control

1

18 Hoffmans Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
287Change of Registered Office
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
287Change of Registered Office
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
155(6)a155(6)a
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
7 June 1991
403aParticulars of Charge Subject to s859A
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
24 January 1991
AAAnnual Accounts
Legacy
23 January 1991
287Change of Registered Office
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
24 February 1989
363363
Accounts With Accounts Type Full Group
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Miscellaneous
17 July 1936
MISCMISC
Incorporation Company
17 July 1936
NEWINCIncorporation