Background WavePink WaveYellow Wave

CLARENCE ROAD SPV LIMITED (12012872)

CLARENCE ROAD SPV LIMITED (12012872) is an active UK company. incorporated on 22 May 2019. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. CLARENCE ROAD SPV LIMITED has been registered for 6 years. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
12012872
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE ROAD SPV LIMITED

CLARENCE ROAD SPV LIMITED is an active company incorporated on 22 May 2019 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. CLARENCE ROAD SPV LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12012872

LTD Company

Age

6 Years

Incorporated 22 May 2019

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOLD STREET SPV LIMITED
From: 22 May 2019To: 31 October 2019
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
C/O Placefirst Ltd, Eastgate, 2 Castle Street Manchester M3 4LZ United Kingdom
From: 22 May 2019To: 22 May 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Funding Round
Nov 23
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Mar 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Capital Update
Jul 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 30 Apr 2025

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 07 Apr 2025

SMITH-MILNE, David

Resigned
Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 22 May 2019
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David Smith-Milne

Ceased
Castle Street, ManchesterM3 4LZ
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 22 May 2019
Ceased 17 Jul 2019
8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Legacy
8 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2025
SH19Statement of Capital
Legacy
7 July 2025
CAP-SSCAP-SS
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Incorporation Company
22 May 2019
NEWINCIncorporation