Background WavePink WaveYellow Wave

CLEARMOON PROPERTY LIMITED (03827306)

CLEARMOON PROPERTY LIMITED (03827306) is an active UK company. incorporated on 17 August 1999. with registered office in Highbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEARMOON PROPERTY LIMITED has been registered for 26 years. Current directors include FENTON, Martin.

Company Number
03827306
Status
active
Type
ltd
Incorporated
17 August 1999
Age
26 years
Address
Upper Southwick Farm, Highbridge, TA9 4LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENTON, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARMOON PROPERTY LIMITED

CLEARMOON PROPERTY LIMITED is an active company incorporated on 17 August 1999 with the registered office located in Highbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEARMOON PROPERTY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03827306

LTD Company

Age

26 Years

Incorporated 17 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Upper Southwick Farm Mark Highbridge, TA9 4LQ,

Previous Addresses

Little Faringdon Mill Little Faringdon Lechlade Gloucestershire GL7 3QQ England
From: 5 March 2019To: 29 May 2024
Little Farringdon Mill Little Farrindon Lechlade Gloucestershire GL7 3QQ England
From: 5 March 2019To: 5 March 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 24 September 2012To: 5 March 2019
, Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ
From: 17 August 1999To: 24 September 2012
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 25
Owner Exit
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FENTON, Martin

Active
Mark, HighbridgeTA9 4LQ
Secretary
Appointed 25 Jan 2019

FENTON, Martin

Active
Mark, HighbridgeTA9 4LQ
Born December 1945
Director
Appointed 25 Jan 2019

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 25 Jan 2019

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 17 Aug 1999
Resigned 20 Jun 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

ARKLIE, James Lushington

Resigned
Anson Court, GuernseyGY1 3UG
Born September 1955
Director
Appointed 17 Aug 1999
Resigned 17 Jan 2002

BROWN, Michael James

Resigned
Les Rosiers Les Tracheries, GuernseyGY2 4SW
Born October 1951
Director
Appointed 17 Aug 1999
Resigned 02 Oct 2000

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 25 Jan 2019

FALLA, Rudiger Michael

Resigned
Le Repere, GuernseyGY1 1AT
Born July 1955
Director
Appointed 17 Aug 1999
Resigned 02 Oct 2000

FENTON, Christine Marion

Resigned
Mark, HighbridgeTA9 4LQ
Born December 1946
Director
Appointed 25 Jan 2019
Resigned 22 Feb 2025

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 17 Jan 2002
Resigned 20 Jun 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 02 Oct 2000
Resigned 01 Sept 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Christine Marion Fenton

Ceased
Mark, HighbridgeTA9 4LQ
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 22 Mar 2025

Mr Martin Fenton

Active
Mark, HighbridgeTA9 4LQ
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017

Mr Peter John Gilpin

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2016
Ceased 09 Jun 2017

Mrs Miranda Jane Gilpin

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 October 2014
RP04RP04
Second Filing Of Form With Form Type
2 October 2014
RP04RP04
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Corporate Director Company With Change Date
15 September 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2001
AAAnnual Accounts
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
88(2)R88(2)R
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Incorporation Company
17 August 1999
NEWINCIncorporation