1 CLARENCE PLACE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

1 CLARENCE PLACE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03394142

Incorporation date

27/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oakleys Accountants, 117 North Hill, Plymouth PL4 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon20/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB to C/O Oakleys Accountants 117 North Hill Plymouth PL4 8JY on 2024-07-31
dot icon15/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/03/2017
Director's details changed for Mr. Andrew Kelland on 2017-03-17
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon17/02/2015
Register inspection address has been changed from Unit 3 Lisson Grove Plymouth PL4 7DL England to 91 Houndiscombe Road Plymouth PL4 6HB
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Oakleys Secretaries Limited as a secretary on 2014-03-01
dot icon03/12/2014
Register inspection address has been changed to Unit 3 Lisson Grove Plymouth PL4 7DL
dot icon03/12/2014
Appointment of Mr. Andrew Kelland as a director on 2014-03-01
dot icon03/12/2014
Termination of appointment of Plymouth Land Limited as a director on 2014-03-01
dot icon03/12/2014
Termination of appointment of Rebecca Ann White as a director on 2014-03-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/01/2014
Termination of appointment of W.K. Thomson Ltd as a director
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/12/2011
Termination of appointment of Steven Bartlett as a director
dot icon16/12/2011
Appointment of Rebecca White as a director
dot icon08/12/2011
Secretary's details changed for Oakleys Secretaries Limited on 2011-09-01
dot icon07/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon07/12/2011
Director's details changed for Plymouth Land Limited on 2011-09-01
dot icon06/12/2011
Appointment of W.K. Thomson Ltd as a director
dot icon18/10/2011
Registered office address changed from C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA on 2011-10-18
dot icon03/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Appointment of Mr Steven George Bartlett as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for Plymouth Land Limited on 2010-01-01
dot icon05/08/2010
Secretary's details changed for Oakleys Secretaries Limited on 2010-01-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/08/2009
Return made up to 27/06/09; full list of members
dot icon20/02/2009
Secretary appointed oakleys secretaries LIMITED
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/08/2008
Return made up to 27/06/08; full list of members
dot icon04/08/2008
Appointment terminated secretary oakleys secretaries LIMITED
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/07/2007
Return made up to 27/06/07; full list of members
dot icon17/07/2007
Location of debenture register
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 122 north hill mutley plymouth devon PL4 8LA
dot icon27/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 27/06/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Location of debenture register
dot icon19/07/2006
Location of register of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
dot icon16/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
Return made up to 27/06/05; full list of members
dot icon21/07/2004
Return made up to 27/06/04; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon12/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2003
Registered office changed on 23/10/03 from: 1 hastings terrace plymouth devon PL1 5BD
dot icon14/07/2003
Return made up to 27/06/03; full list of members
dot icon24/07/2002
Return made up to 27/06/02; full list of members
dot icon30/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/07/2001
Return made up to 27/06/01; full list of members
dot icon17/07/2000
Return made up to 27/06/00; full list of members
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/04/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Registered office changed on 10/04/00 from: a b accounting unit 3 lisson house 1 lisson grove mutley plymouth devon PL4 6DU
dot icon23/06/1999
Return made up to 27/06/99; full list of members
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Accounts for a dormant company made up to 1998-06-30
dot icon02/06/1999
Resolutions
dot icon17/09/1998
Return made up to 27/06/98; full list of members
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon20/05/1998
Registered office changed on 20/05/98 from: 36 new street the barbican plymouth
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
New director appointed
dot icon27/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLYMOUTH LAND LIMITED
Corporate Director
01/03/2004 - 01/03/2014
31
OAKLEYS SECRETARIES LIMITED
Corporate Secretary
01/12/2008 - 01/03/2014
65
W.K. THOMSON LTD
Corporate Director
21/10/2011 - 01/10/2013
74
Kelland, Andrew
Director
01/03/2014 - Present
30
FIRST SECRETARIES LIMITED
Nominee Secretary
27/06/1997 - 27/06/1997
6838

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CLARENCE PLACE MANAGEMENT CO LTD

1 CLARENCE PLACE MANAGEMENT CO LTD is an(a) Active company incorporated on 27/06/1997 with the registered office located at C/O Oakleys Accountants, 117 North Hill, Plymouth PL4 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CLARENCE PLACE MANAGEMENT CO LTD?

toggle

1 CLARENCE PLACE MANAGEMENT CO LTD is currently Active. It was registered on 27/06/1997 .

Where is 1 CLARENCE PLACE MANAGEMENT CO LTD located?

toggle

1 CLARENCE PLACE MANAGEMENT CO LTD is registered at C/O Oakleys Accountants, 117 North Hill, Plymouth PL4 8JY.

What does 1 CLARENCE PLACE MANAGEMENT CO LTD do?

toggle

1 CLARENCE PLACE MANAGEMENT CO LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1 CLARENCE PLACE MANAGEMENT CO LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-17 with no updates.