Company NameClearwater Developments Ltd
DirectorsGursharan Singh Kahlon and Ranjeet Singh Gill
Company StatusActive
Company Number07595612
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameGill & Kahlon Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gursharan Singh Kahlon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tempest Road
Seaham
County Durham
SR7 7AX
Director NameMr Ranjeet Singh Gill
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Boulmer Lea
Seaham
SR7 7WL
Director NameMrs Pardeep Kaur Gill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Keats Road
Woodley
Reading
RG5 3RJ
Director NameMr Baldev Singh Kahlon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Cedar Crescent, Murton
Seaham
Co Durham
SR7 9JJ

Location

Registered AddressUnit 3 21 North Terrace
Seaham
SR7 7EU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gursharan Singh Kahlon
50.00%
Ordinary
50 at £1Ranjeet Singh Gill
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

19 March 2021Delivered on: 24 March 2021
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 2- 6 castlereagh road seaham county durham comprised in title number DU158384.
Outstanding
19 March 2021Delivered on: 22 March 2021
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
8 March 2019Delivered on: 13 March 2019
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 1 elms west. Sunderland. SR2 7BY.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: St cutherbert's hall, mowbray road, sunderland SR2 8YH and land on the south side of st cuthbert's hall, mowbray road, sunderland SR2 8HY (freehold - TY556319 & TY553762).
Outstanding
15 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Centenary building. Ashbrooke. Sunderland. SR2 8HX.
Outstanding
21 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6A north terrace seaham county durham.
Outstanding
10 December 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 north terrace seaham sunderland.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-10 north terrace seaham t/no DU172329, DU18142, DU69122 and DU15623 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 December 2022Delivered on: 6 December 2022
Persons entitled:
North East Property LP
North East Property (Gp) Limited
Fw Capital Limited

Classification: A registered charge
Particulars: All that freehold land known as 7 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY343333. All that freehold land known as 1 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585661. All that freehold land known as 3 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585665. All that freehold land known as 5 carlton terrace, mowbray road, sunderland,. SR2 8HX being the whole of the land registered at hm land registry under title. Number TY585666.
Outstanding
25 November 2021Delivered on: 26 November 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 10-11 marlborough seaham sunderland SR7 7SA registered at hm land registry under title number DU177355.
Outstanding
4 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 April 2024Registration of charge 075956120012, created on 28 March 2024 (38 pages)
11 March 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
6 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 December 2022Registration of charge 075956120011, created on 5 December 2022 (21 pages)
30 November 2022Amended total exemption full accounts made up to 31 July 2021 (9 pages)
18 October 2022Notification of Gursharan Singh Kahlon as a person with significant control on 16 April 2019 (2 pages)
18 October 2022Cessation of Ranjeet Singh Gill as a person with significant control on 16 April 2019 (1 page)
3 May 2022Satisfaction of charge 075956120009 in full (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
10 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 November 2021Registration of charge 075956120010, created on 25 November 2021 (28 pages)
28 September 2021Satisfaction of charge 075956120006 in full (1 page)
16 June 2021Current accounting period extended from 30 April 2021 to 31 July 2021 (1 page)
24 March 2021Registration of charge 075956120009, created on 19 March 2021 (21 pages)
22 March 2021Registration of charge 075956120008, created on 19 March 2021 (21 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (3 pages)
23 October 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 December 2019Satisfaction of charge 075956120007 in full (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
14 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 March 2019Registration of charge 075956120007, created on 8 March 2019 (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 January 2019Registration of charge 075956120006, created on 21 December 2018 (39 pages)
21 November 2018Amended total exemption full accounts made up to 30 April 2017 (8 pages)
1 August 2018Satisfaction of charge 075956120005 in full (1 page)
22 May 2018Registration of charge 075956120005, created on 15 May 2018 (38 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 7 Boulmer Lea Seaham County Durham SR7 7WL England to Unit 3 21 North Terrace Seaham SR7 7EU on 15 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Registration of charge 075956120004, created on 21 April 2017 (40 pages)
26 April 2017Registration of charge 075956120004, created on 21 April 2017 (40 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 September 2016Director's details changed for Mr Ranjeet Singh Gill on 15 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Ranjeet Singh Gill on 15 September 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
10 February 2016Director's details changed for Gursharan Singh Kahlon on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Gursharan Singh Kahlon on 1 February 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 December 2015Registration of charge 075956120003, created on 10 December 2015 (40 pages)
11 December 2015Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on 11 December 2015 (1 page)
11 December 2015Registration of charge 075956120003, created on 10 December 2015 (40 pages)
11 December 2015Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on 11 December 2015 (1 page)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Baldev Kahlon as a director (1 page)
18 February 2013Termination of appointment of Baldev Kahlon as a director (1 page)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Termination of appointment of Pardeep Gill as a director (1 page)
9 May 2012Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Pardeep Gill as a director (1 page)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
9 May 2012Registered office address changed from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom on 9 May 2012 (1 page)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom on 3 May 2012 (1 page)
26 October 2011Company name changed gill & kahlon property management LTD\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed gill & kahlon property management LTD\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2011Incorporation (47 pages)
7 April 2011Incorporation (47 pages)