Background WavePink WaveYellow Wave

CLARK RESIDENTIAL LIMITED (04890567)

CLARK RESIDENTIAL LIMITED (04890567) is an active UK company. incorporated on 8 September 2003. with registered office in Whitley Bay. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CLARK RESIDENTIAL LIMITED has been registered for 22 years. Current directors include CLARK, Helen Nora, CLARK, Jonathan Garry.

Company Number
04890567
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
1st Floor Office Double Row, Whitley Bay, NE25 0PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Helen Nora, CLARK, Jonathan Garry
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK RESIDENTIAL LIMITED

CLARK RESIDENTIAL LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Whitley Bay. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CLARK RESIDENTIAL LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

04890567

LTD Company

Age

22 Years

Incorporated 8 September 2003

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 31 March 2026 (1 month 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1st Floor Office Double Row Seaton Delaval Whitley Bay, NE25 0PP,

Previous Addresses

, 1 Jesmond Business Court 217 Jesmond Road, Newcastle upon Tyne, NE2 1LA, England
From: 14 April 2016To: 3 April 2023
, Williamsons 188 Portland Road, Shieldfield, Newcastle upon Tyne, NE2 1DJ
From: 14 February 2014To: 14 April 2016
, C/O C/O, G W Accountants Limited, 89-91 Jesmond Road, Newcastle, Tyne and Wear, NE2 1NH
From: 18 April 2012To: 14 February 2014
, 139 Jesmond Road, Jesmond, Newcastle upon Tyne, NE2 1JY
From: 8 September 2003To: 18 April 2012
Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARK, Helen Nora

Active
36 Mitchell Avenue, Newcastle Upon TyneNE2 3LA
Secretary
Appointed 29 Aug 2006

CLARK, Helen Nora

Active
Double Row, Whitley BayNE25 0PP
Born July 1964
Director
Appointed 29 Aug 2006

CLARK, Jonathan Garry

Active
Oakwood Hall, NorthumberlandNE41 8BH
Born November 1968
Director
Appointed 15 Sept 2003

MIRZA, Ammar Yusuf

Resigned
6 Trinity Courtyard, Newcastle Upon TyneNE6 1TS
Secretary
Appointed 15 Sept 2003
Resigned 25 May 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

MIRZA, Ammar Yusuf

Resigned
6 Trinity Courtyard, Newcastle Upon TyneNE6 1TS
Born March 1973
Director
Appointed 15 Sept 2003
Resigned 25 May 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

2

Mr Jonathan Garry Clark

Active
Double Row, Whitley BayNE25 0PP
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Helen Nora Clark

Active
Double Row, Whitley BayNE25 0PP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Administrative Restoration Company
18 September 2025
RT01RT01
Gazette Dissolved Compulsory
19 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
17 June 2019
RM02RM02
Liquidation Receiver Cease To Act Receiver
15 June 2019
RM02RM02
Liquidation Receiver Appointment Of Receiver
15 May 2019
RM01RM01
Liquidation Receiver Appointment Of Receiver
15 May 2019
RM01RM01
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Gazette Notice Compulsary
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 June 2011
3.63.6
Legacy
6 June 2011
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 January 2011
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 June 2010
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 January 2010
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
22 December 2009
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 June 2009
3.63.6
Legacy
30 March 2009
405(2)405(2)
Legacy
30 March 2009
405(2)405(2)
Legacy
30 March 2009
405(2)405(2)
Legacy
30 March 2009
405(2)405(2)
Legacy
30 March 2009
405(2)405(2)
Legacy
30 March 2009
405(2)405(2)
Legacy
25 March 2009
405(1)405(1)
Legacy
7 August 2008
405(1)405(1)
Legacy
29 July 2008
405(1)405(1)
Legacy
25 July 2008
405(1)405(1)
Legacy
25 July 2008
405(1)405(1)
Legacy
23 July 2008
405(1)405(1)
Legacy
30 May 2008
405(1)405(1)
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation