Background WavePink WaveYellow Wave

CLANCY GROUP HOLDINGS LIMITED (12500720)

CLANCY GROUP HOLDINGS LIMITED (12500720) is an active UK company. incorporated on 5 March 2020. with registered office in Harefield, Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CLANCY GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BLABER, Nicholas John, CANNON, Matthew Stephen, CLANCY, Kevin Thomas and 4 others.

Company Number
12500720
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Clare House, Harefield, Uxbridge, UB9 6HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BLABER, Nicholas John, CANNON, Matthew Stephen, CLANCY, Kevin Thomas, CLANCY, Ronan Michael, GRAY, Ian Archie, MCGINNESS, Thomas Charles, PEGG, David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLANCY GROUP HOLDINGS LIMITED

CLANCY GROUP HOLDINGS LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Harefield, Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CLANCY GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12500720

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Clare House Coppermill Lane Harefield, Uxbridge, UB9 6HZ,

Previous Addresses

, Clare House Coppermill Lane, Harefield, Uxbridge, Middlesex, UB9 6HZ, United Kingdom
From: 5 March 2020To: 13 October 2022
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Share Issue
Oct 20
Share Issue
Dec 20
Funding Round
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Mar 21
Funding Round
Apr 22
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
May 24
Director Left
Oct 24
Capital Update
Mar 25
Share Issue
Apr 25
9
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

PEGG, David

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Secretary
Appointed 05 Mar 2020

BLABER, Nicholas John

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born February 1968
Director
Appointed 30 Jun 2020

CANNON, Matthew Stephen

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born June 1979
Director
Appointed 30 Jun 2020

CLANCY, Kevin Thomas

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born April 1950
Director
Appointed 05 Mar 2020

CLANCY, Ronan Michael

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born October 1982
Director
Appointed 01 Apr 2024

GRAY, Ian Archie

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born October 1953
Director
Appointed 30 Jun 2020

MCGINNESS, Thomas Charles

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born September 1957
Director
Appointed 01 Jan 2024

PEGG, David

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born September 1961
Director
Appointed 01 Apr 2024

CLANCY, Mary Philomena

Resigned
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born May 1948
Director
Appointed 30 Jun 2020
Resigned 30 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Ms Mary Philomena Clancy

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born May 1948

Nature of Control

Significant influence or control
Notified 18 Nov 2020

Mrs Kathleen Philomena Clancy

Ceased
Coppermill Lane, UxbridgeUB9 6HZ
Born January 1925

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020
Ceased 18 Nov 2020

Mr Dermot Michael Clancy

Ceased
Coppermill Lane, UxbridgeUB9 6HZ
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 21 Sept 2020

Mr Kevin Thomas Clancy

Active
Coppermill Lane, Harefield, UxbridgeUB9 6HZ
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
27 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
28 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Resolution
28 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 October 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
25 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Incorporation Company
5 March 2020
NEWINCIncorporation