Background WavePink WaveYellow Wave

CLARK ESTATES (UK) LTD (05479725)

CLARK ESTATES (UK) LTD (05479725) is an active UK company. incorporated on 13 June 2005. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLARK ESTATES (UK) LTD has been registered for 20 years. Current directors include CLARK, Marc Eric.

Company Number
05479725
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
Link House, Poole, BH15 1LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARK, Marc Eric
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK ESTATES (UK) LTD

CLARK ESTATES (UK) LTD is an active company incorporated on 13 June 2005 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLARK ESTATES (UK) LTD was registered 20 years ago.(SIC: 68100, 68320)

Status

active

Active since 20 years ago

Company No

05479725

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

05479725 LIMITED
From: 1 April 2010To: 20 April 2010
Contact
Address

Link House 25 West Street Poole, BH15 1LD,

Previous Addresses

490-494 Wallisdown Road Wallisdown Bournemouth Dorset BH11 8PU
From: 13 June 2005To: 15 May 2015
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 10
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 14
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Apr 23
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROSS, Alex

Active
25 West Street, PooleBH15 1LD
Secretary
Appointed 01 Nov 2022

CLARK, Marc Eric

Active
25 West Street, PooleBH15 1LD
Born April 1968
Director
Appointed 20 Nov 2005

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Secretary
Appointed 13 Jun 2005
Resigned 16 Mar 2010

CLARK, Steven James

Resigned
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 13 Jun 2005
Resigned 31 Mar 2023

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Born May 1938
Director
Appointed 13 Jun 2005
Resigned 16 Mar 2010

SIGGS, Stephen Geoffrey

Resigned
25 West Street, PooleBH15 1LD
Born May 1954
Director
Appointed 30 Oct 2008
Resigned 31 Mar 2023

Persons with significant control

1

West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
26 June 2010
MG01MG01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Certificate Change Of Name Company
20 April 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Administrative Restoration Company
1 April 2010
RT01RT01
Gazette Dissolved Compulsary
9 February 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
225Change of Accounting Reference Date
Incorporation Company
13 June 2005
NEWINCIncorporation