Background WavePink WaveYellow Wave

CLEARCHANCE PROPERTY MANAGEMENT LIMITED (02979919)

CLEARCHANCE PROPERTY MANAGEMENT LIMITED (02979919) is an active UK company. incorporated on 18 October 1994. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. CLEARCHANCE PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include CLARK, Janet, PARKER, Keith Clifford, TREDGET, Douglas Gordon.

Company Number
02979919
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1994
Age
31 years
Address
4 Scotney Close, Orpington, BR6 7FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
CLARK, Janet, PARKER, Keith Clifford, TREDGET, Douglas Gordon
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCHANCE PROPERTY MANAGEMENT LIMITED

CLEARCHANCE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 18 October 1994 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. CLEARCHANCE PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 81300)

Status

active

Active since 31 years ago

Company No

02979919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

4 Scotney Close Orpington, BR6 7FD,

Previous Addresses

2 Scotney Close, Wellbrook Road Farnborough Kent BR6 7FD
From: 18 October 1994To: 19 February 2024
Timeline

12 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PARKER, Frances Catherine

Active
Scotney Close, OrpingtonBR6 7FD
Secretary
Appointed 15 Feb 2024

CLARK, Janet

Active
Scotney Close, OrpingtonBR6 7FD
Born December 1940
Director
Appointed 12 Mar 2022

PARKER, Keith Clifford

Active
Scotney Close, OrpingtonBR6 7FD
Born September 1956
Director
Appointed 15 Feb 2024

TREDGET, Douglas Gordon

Active
Scotney Close, OrpingtonBR6 7FD
Born April 1944
Director
Appointed 17 Apr 2024

BROWN, Christopher John

Resigned
4 Scotney Close, OrpingtonBR6 7AB
Secretary
Appointed 01 Dec 1998
Resigned 13 Nov 2000

LANGFORD, Philip John

Resigned
Woodcroft, ChelfieldBR6 6HN
Secretary
Appointed 01 Feb 1995
Resigned 01 Dec 1998

TREDGET, Mary Doris

Resigned
Scotney Close, OrpingtonBR6 7FD
Secretary
Appointed 06 Jan 2001
Resigned 15 Feb 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1994
Resigned 01 Feb 1995

BRENNAN, John William

Resigned
Maitland Orchard Road, OrpingtonBR6 7NT
Born February 1957
Director
Appointed 09 Feb 1995
Resigned 01 Dec 1998

BROWN, Christopher John

Resigned
4 Scotney Close, OrpingtonBR6 7AB
Born November 1939
Director
Appointed 01 Dec 1998
Resigned 13 Nov 2000

BROWN, Ritva Maria

Resigned
4 Scotney Close, OrpingtonBR6 7AB
Born May 1941
Director
Appointed 01 Dec 1998
Resigned 13 Nov 2000

CLARK, Allan John

Resigned
Scotney Close, OrpingtonBR6 7FD
Born December 1937
Director
Appointed 01 Dec 1998
Resigned 12 Mar 2022

JACKMAN, Jacqueline Faith

Resigned
Woodcroft Homestead Road, OrpingtonBR6 6HN
Born June 1959
Director
Appointed 01 Feb 1995
Resigned 07 Apr 1998

LANGFORD, Philip John

Resigned
Woodcroft, ChelfieldBR6 6HN
Born February 1958
Director
Appointed 01 Feb 1995
Resigned 01 Dec 1998

TREDGET, Douglas Gordon

Resigned
Scotney Close, OrpingtonBR6 7FD
Born November 1944
Director
Appointed 16 Apr 2024
Resigned 16 Apr 2024

TREDGET, Douglas Gordon

Resigned
Scotney Close, OrpingtonBR6 7FD
Born November 1944
Director
Appointed 06 Jan 2001
Resigned 15 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1994
Resigned 01 Feb 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Oct 1994
Resigned 01 Feb 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Keith Clifford Parker

Active
4 Scotney Close, OrpingtonBR6 7FD
Born September 1956

Nature of Control

Significant influence or control
Notified 15 Feb 2024

Mr Douglas Gordon Tredget

Ceased
Scotney Close, Wellbrook Road, OrpingtonBR6 7FD
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mrs Mary Doris Tredget

Ceased
2 Scotney Close, Wellbrook Road, KentBR6 7FD
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr Allan John Clark

Ceased
2 Scotney Close, Wellbrook Road, KentBR6 7FD
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
353353
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
19 January 2001
287Change of Registered Office
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363aAnnual Return
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
2 November 1995
287Change of Registered Office
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Incorporation Company
18 October 1994
NEWINCIncorporation