Background WavePink WaveYellow Wave

CLARENCE ROAD DEVELOPMENTS LIMITED (10528532)

CLARENCE ROAD DEVELOPMENTS LIMITED (10528532) is an active UK company. incorporated on 15 December 2016. with registered office in Hassocks. The company operates in the Construction sector, engaged in development of building projects. CLARENCE ROAD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include ARTHUR, Piers Christopher, ARTHUR, Roger John, ARTHUR, Simeon Jon.

Company Number
10528532
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
42 The Grange, Hassocks, BN6 9FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARTHUR, Piers Christopher, ARTHUR, Roger John, ARTHUR, Simeon Jon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE ROAD DEVELOPMENTS LIMITED

CLARENCE ROAD DEVELOPMENTS LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Hassocks. The company operates in the Construction sector, specifically engaged in development of building projects. CLARENCE ROAD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10528532

LTD Company

Age

9 Years

Incorporated 15 December 2016

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

42 The Grange Hurstpierpoint Hassocks, BN6 9FD,

Previous Addresses

, Hollybank Melrose Place, Storrington, Pulborough, West Sussex, RH20 3HH, England
From: 22 February 2024To: 12 November 2025
, 144 Mackie Avenue, Brighton, BN1 8SB, England
From: 22 November 2021To: 22 February 2024
, 3 High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, United Kingdom
From: 5 February 2019To: 22 November 2021
, C/O a Barker, 4 West Street, Ditchling, Hassocks, East Sussex, BN6 8TS, England
From: 2 February 2017To: 5 February 2019
, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England
From: 15 December 2016To: 2 February 2017
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Jul 18
Funding Round
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
May 22
New Owner
Feb 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARTHUR, Piers Christopher

Active
The Grange, HassocksBN6 9FD
Born April 1972
Director
Appointed 12 Nov 2025

ARTHUR, Roger John

Active
The Grange, HassocksBN6 9FD
Born May 1943
Director
Appointed 16 Nov 2023

ARTHUR, Simeon Jon

Active
The Grange, HassocksBN6 9FD
Born July 1970
Director
Appointed 20 Oct 2020

BARKER, Adam Bernard

Resigned
Browns Close, UckfieldTN22 1UL
Secretary
Appointed 06 Mar 2024
Resigned 06 Mar 2024

ARTHUR, Piers Christopher

Resigned
High Street, HassocksBN6 8SY
Born April 1972
Director
Appointed 16 Jan 2020
Resigned 20 Oct 2020

ARTHUR, Roger John

Resigned
Melrose Place, PulboroughRH20 3HH
Born May 1943
Director
Appointed 16 Nov 2023
Resigned 06 Mar 2024

ARTHUR, Simeon Jon

Resigned
Melrose Place, PulboroughRH20 3HH
Born July 1970
Director
Appointed 20 Oct 2020
Resigned 06 Mar 2024

BARKER, Adam Bernard

Resigned
Mackie Avenue, BrightonBN1 8SB
Born February 1961
Director
Appointed 15 Dec 2016
Resigned 24 Sept 2023

PFEIFFER, Stephan Paul

Resigned
West Street, HassocksBN6 8TS
Born December 1966
Director
Appointed 03 Mar 2017
Resigned 25 Jul 2018

Persons with significant control

2

Mr Simeon Jon Arthur

Active
The Grange, HassocksBN6 9FD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2022

Mr Adam Bernard Barker

Active
The Grange, HassocksBN6 9FD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Incorporation Company
15 December 2016
NEWINCIncorporation