Background WavePink WaveYellow Wave

CLARK ESTATES (INVESTMENTS) LIMITED (08690628)

CLARK ESTATES (INVESTMENTS) LIMITED (08690628) is an active UK company. incorporated on 13 September 2013. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLARK ESTATES (INVESTMENTS) LIMITED has been registered for 12 years. Current directors include CLARK, Marc Eric.

Company Number
08690628
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Link House, Poole, BH15 1LD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARK, Marc Eric
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK ESTATES (INVESTMENTS) LIMITED

CLARK ESTATES (INVESTMENTS) LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLARK ESTATES (INVESTMENTS) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08690628

LTD Company

Age

12 Years

Incorporated 13 September 2013

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 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

7 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

CLARK ESTATES (HOLDINGS) LTD
From: 13 September 2013To: 24 October 2013
Contact
Address

Link House 25 West Street Poole, BH15 1LD,

Previous Addresses

490-494 Wallisdown Road Bournemouth Dorset BH11 8PU
From: 23 October 2013To: 15 May 2015
490-492 Wallisdown Road Bournemouth BH11 8PU United Kingdom
From: 13 September 2013To: 23 October 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Feb 14
Loan Secured
May 14
Loan Cleared
Jun 19
Director Left
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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 13 Sept 2013

CLARK, Steven James

Resigned
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 13 Sept 2013
Resigned 31 Mar 2023

SIGGS, Stephen Geoffrey

Resigned
25 West Street, PooleBH15 1LD
Born May 1954
Director
Appointed 13 Sept 2013
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

43

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
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
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 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
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 September 2013
NEWINCIncorporation