Background WavePink WaveYellow Wave

CLEMATIS PROPERTIES LIMITED (07449931)

CLEMATIS PROPERTIES LIMITED (07449931) is an active UK company. incorporated on 24 November 2010. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEMATIS PROPERTIES LIMITED has been registered for 15 years. Current directors include O'DONOHOE, Thomas Liam.

Company Number
07449931
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Holbrook House 32 Oakley Lane, Basingstoke, RG23 7JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'DONOHOE, Thomas Liam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMATIS PROPERTIES LIMITED

CLEMATIS PROPERTIES LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEMATIS PROPERTIES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07449931

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Holbrook House 32 Oakley Lane Oakley Basingstoke, RG23 7JY,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 24 November 2010To: 18 April 2024
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Nov 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

O'DONOHOE, Thomas Liam

Active
32 Oakley Lane, BasingstokeRG23 7JY
Born November 1978
Director
Appointed 24 Nov 2010

Persons with significant control

1

Thomas Liam O'Donohoe

Active
32 Oakley Lane, BasingstokeRG23 7JY
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Incorporation Company
24 November 2010
NEWINCIncorporation