Background WavePink WaveYellow Wave

CLARK ESTATES (HOLDINGS) LTD (06476343)

CLARK ESTATES (HOLDINGS) LTD (06476343) is an active UK company. incorporated on 17 January 2008. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLARK ESTATES (HOLDINGS) LTD has been registered for 18 years. Current directors include CLARK, Marc Eric.

Company Number
06476343
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
Link House, Poole, BH15 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Marc Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK ESTATES (HOLDINGS) LTD

CLARK ESTATES (HOLDINGS) LTD is an active company incorporated on 17 January 2008 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLARK ESTATES (HOLDINGS) LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06476343

LTD Company

Age

18 Years

Incorporated 17 January 2008

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 (7 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 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PARVALUX PROPERTY LIMITED
From: 8 March 2008To: 24 October 2013
STEELRAY NO. 248 LIMITED
From: 17 January 2008To: 8 March 2008
Contact
Address

Link House 25 West Street Poole, BH15 1LD,

Previous Addresses

490-492 Wallisdown Road Bournemouth BH11 8PU
From: 17 January 2008To: 15 May 2015
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 10
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROSS, Alex

Active
25 West Street, PooleBH15 1LD
Secretary
Appointed 31 Mar 2023

CLARK, Marc Eric

Active
25 West Street, PooleBH15 1LD
Born April 1968
Director
Appointed 23 Jun 2008

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Secretary
Appointed 26 Feb 2008
Resigned 12 Feb 2010

SIGGS, Stephen Geoffrey

Resigned
25 West Street, PooleBH15 1LD
Secretary
Appointed 12 Feb 2010
Resigned 31 Mar 2023

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 17 Jan 2008
Resigned 26 Feb 2008

CLARK, Steven James

Resigned
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 26 Feb 2008
Resigned 31 Mar 2023

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Born May 1938
Director
Appointed 26 Feb 2008
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

STEELRAY NOMINEES LIMITED

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 17 Jan 2008
Resigned 26 Feb 2008

Persons with significant control

4

3 Active
1 Ceased

Mr Edward Formstone

Active
25 West Street, PooleBH15 1LD
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Mar 2023

Mr Stephen Geoffrey Siggs

Ceased
25 West Street, PooleBH15 1LD
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Steven James Clark

Active
25 West Street, PooleBH15 1LD
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Marc Eric Clark

Active
West Street, PooleBH15 1LD
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

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
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption 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
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Incorporation Company
17 January 2008
NEWINCIncorporation