Background WavePink WaveYellow Wave

CLEMENCE (CM) LIMITED (00691273)

CLEMENCE (CM) LIMITED (00691273) is an active UK company. incorporated on 1 May 1961. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLEMENCE (CM) LIMITED has been registered for 64 years. Current directors include CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard.

Company Number
00691273
Status
active
Type
ltd
Incorporated
1 May 1961
Age
64 years
Address
2 Lords Court, Basildon, SS13 1SS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENCE (CM) LIMITED

CLEMENCE (CM) LIMITED is an active company incorporated on 1 May 1961 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLEMENCE (CM) LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00691273

LTD Company

Age

64 Years

Incorporated 1 May 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CAROL'S MOTORS LIMITED
From: 1 May 1961To: 25 August 2000
Contact
Address

2 Lords Court Cricketers Way Basildon, SS13 1SS,

Timeline

14 key events • 1961 - 2020

Funding Officers Ownership
Company Founded
Apr 61
Director Left
Sept 10
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Dec 20
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLEMENCE, Patricia Mary

Active
Lords Court, BasildonSS13 1SS
Born March 1942
Director
Appointed 11 May 2020

LANE, Andrew Herbert

Active
Hill Street, LondonW1J 5LS
Born January 1957
Director
Appointed 11 May 2020

NELSON, David Howard

Active
Chancery Lane, LondonWC2A 1LS
Born February 1963
Director
Appointed 11 May 2020

CLEMENCE, Terence John

Resigned
11 Wilton Crescent, LondonSW1X 8RN
Secretary
Appointed 19 Jul 1999
Resigned 13 Jun 2002

COLE, Michael Howard Richards

Resigned
23 Nine Days Lane, RedditchB98 7TE
Secretary
Appointed N/A
Resigned 08 Aug 2000

PILKINGTON, Katya

Resigned
Lords Court, BasildonSS13 1SS
Secretary
Appointed 25 Nov 2018
Resigned 13 Aug 2020

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Secretary
Appointed 13 Jun 2002
Resigned 25 Nov 2018

ALLEN, David Michael

Resigned
The Laurels, SeisdonWV5 7EX
Born May 1947
Director
Appointed N/A
Resigned 08 Aug 2000

CLEMENCE, Patricia

Resigned
11 Wilton Crescent, LondonSW1X 8RN
Born March 1942
Director
Appointed N/A
Resigned 01 Mar 2001

CLEMENCE, Terence John

Resigned
Lords Court, BasildonSS13 1SS
Born September 1939
Director
Appointed 05 Dec 2012
Resigned 25 Aug 2020

CLEMENCE, Terence John

Resigned
11 Wilton Crescent, LondonSW1X 8RN
Born September 1939
Director
Appointed 19 Jan 2001
Resigned 01 Mar 2001

CLEMENCE, Terence John

Resigned
11 Wilton Crescent, LondonSW1X 8RN
Born September 1939
Director
Appointed N/A
Resigned 17 Oct 1997

DANIELS, Christopher William

Resigned
145 Pennymead, HarlowCM20 3JB
Born October 1949
Director
Appointed 18 Jul 1995
Resigned 01 Feb 1996

HUGHES, Beryl Joyce

Resigned
7 Jubilee Drive, WickfordSS11 7AR
Born August 1949
Director
Appointed 16 Aug 1996
Resigned 22 May 2000

PILKINGTON, Katya

Resigned
Lords Court, BasildonSS13 1SS
Born April 1971
Director
Appointed 01 May 2015
Resigned 13 Aug 2020

PILKINGTON, Katya

Resigned
Delamere Cottage Stables, LambourneRG17 8QE
Born April 1971
Director
Appointed 28 Feb 2001
Resigned 17 May 2010

PINEY, John

Resigned
Lords Court, BasildonSS13 1SS
Born December 1955
Director
Appointed 01 May 2015
Resigned 25 Nov 2018

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Born December 1955
Director
Appointed 28 Oct 2002
Resigned 01 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Clemence

Active
Lords Court, BasildonSS13 1SS
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2020

Mr Terence John Clemence

Ceased
Lords Court, BasildonSS13 1SS
Born September 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
25 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Legacy
21 November 2008
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
287Change of Registered Office
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
22 May 1997
225Change of Accounting Reference Date
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
288288
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
88(2)R88(2)R
Legacy
7 August 1996
122122
Legacy
7 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 August 1995
403aParticulars of Charge Subject to s859A
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
288288
Resolution
13 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
225(1)225(1)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 September 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 1993
AUDAUD
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363aAnnual Return
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Legacy
31 October 1991
363aAnnual Return
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
9 July 1990
288288
Legacy
10 April 1990
288288
Legacy
23 February 1990
225(1)225(1)
Legacy
4 January 1990
288288
Legacy
11 November 1989
403aParticulars of Charge Subject to s859A
Legacy
11 November 1989
403aParticulars of Charge Subject to s859A
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
24 February 1989
225(1)225(1)
Legacy
13 December 1988
287Change of Registered Office
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
9 May 1988
225(1)225(1)
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Accounts With Made Up Date
9 February 1985
AAAnnual Accounts
Accounts With Made Up Date
11 October 1983
AAAnnual Accounts
Accounts With Made Up Date
22 January 1983
AAAnnual Accounts
Accounts With Made Up Date
13 November 1981
AAAnnual Accounts
Accounts With Made Up Date
15 September 1980
AAAnnual Accounts
Accounts With Made Up Date
18 July 1979
AAAnnual Accounts
Accounts With Made Up Date
12 July 1978
AAAnnual Accounts
Accounts With Made Up Date
5 September 1977
AAAnnual Accounts
Accounts With Made Up Date
28 September 1976
AAAnnual Accounts
Accounts With Made Up Date
8 July 1975
AAAnnual Accounts
Accounts With Made Up Date
6 August 1974
AAAnnual Accounts
Accounts With Made Up Date
6 August 1973
AAAnnual Accounts
Incorporation Company
1 May 1961
NEWINCIncorporation