101B CLARENDON ROAD LIMITED

Register to unlock more data on OkredoRegister

101B CLARENDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05476024

Incorporation date

09/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon06/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/07/2023
Notification of Lance Ayres as a person with significant control on 2021-11-06
dot icon12/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon21/04/2022
Appointment of Mr Alexander James Hatfield as a director on 2022-03-15
dot icon18/01/2022
Appointment of Mr Lance Mark Ayres as a director on 2021-11-06
dot icon18/01/2022
Termination of appointment of Jade May Cameron as a director on 2021-11-06
dot icon18/01/2022
Termination of appointment of Selina Duan Cameron as a director on 2021-11-06
dot icon18/01/2022
Appointment of Mrs Diana Mary Angela Gellender as a director on 2021-11-06
dot icon18/01/2022
Appointment of Mr Jeffrey Lisle as a director on 2021-11-06
dot icon26/11/2021
Termination of appointment of Alan Steven Cameron as a director on 2021-11-06
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Confirmation statement made on 2020-06-07 with updates
dot icon26/08/2020
Termination of appointment of Diana Mary Angela Gellender as a director on 2020-06-01
dot icon26/08/2020
Cessation of Ewen Cameron as a person with significant control on 2019-06-13
dot icon26/08/2020
Termination of appointment of Ewen Robert Cameron as a secretary on 2019-06-13
dot icon26/08/2020
Termination of appointment of Ewen Robert Cameron as a director on 2019-06-13
dot icon26/08/2020
Appointment of Mr Alan Steven Cameron as a director on 2020-06-01
dot icon26/08/2020
Appointment of Miss Selina Duan Cameron as a director on 2020-06-01
dot icon26/08/2020
Appointment of Miss Jade May Cameron as a director on 2020-06-01
dot icon17/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon20/09/2018
Notification of Jeff Lisle as a person with significant control on 2017-06-01
dot icon15/08/2018
Director's details changed for Mrs Diana Mary Angela Gellender on 2018-08-15
dot icon15/08/2018
Confirmation statement made on 2018-06-09 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/04/2018
Termination of appointment of Amelia Margaret Marie Innes as a director on 2017-06-01
dot icon24/04/2018
Cessation of Amelia Margaret Marie Innes as a person with significant control on 2017-06-01
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon11/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mrs Diana Mary Angela Gellender on 2010-06-10
dot icon15/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Diana Mary Angela Gellender on 2005-06-09
dot icon05/07/2010
Director's details changed
dot icon02/07/2010
Director's details changed for Ewen Robert Cameron on 2009-10-21
dot icon02/07/2010
Director's details changed for Ms Amelia Margaret Marie Innes on 2009-10-21
dot icon02/07/2010
Secretary's details changed for Ewen Robert Cameron on 2009-10-21
dot icon08/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/07/2009
Return made up to 09/06/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/07/2008
Return made up to 09/06/08; full list of members
dot icon30/07/2008
Director appointed ms amelia margaret marie innes
dot icon30/07/2008
Appointment terminated director alexis cassey
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/07/2007
Return made up to 09/06/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/11/2006
Return made up to 09/06/06; full list of members
dot icon28/07/2006
Accounting reference date shortened from 30/06/06 to 31/01/06
dot icon18/07/2006
Registered office changed on 18/07/06 from: 34 park avenue waterlooville hampshire PO7 5DW
dot icon21/06/2005
Ad 09/06/05--------- £ si 3@1=3 £ ic 3/6
dot icon09/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-32.00 % *

* during past year

Cash in Bank

£2,044.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.16K
-
0.00
6.57K
-
2022
0
1.59K
-
0.00
3.01K
-
2023
0
130.00
-
0.00
2.04K
-
2023
0
130.00
-
0.00
2.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

130.00 £Descended-91.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Descended-32.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisle, Jeffrey
Director
06/11/2021 - Present
1
Ayres, Lance Mark
Director
06/11/2021 - Present
1
Hatfield, Alexander James
Director
15/03/2022 - Present
7
Gellender, Diana Mary Angela
Director
06/11/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101B CLARENDON ROAD LIMITED

101B CLARENDON ROAD LIMITED is an(a) Active company incorporated on 09/06/2005 with the registered office located at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 101B CLARENDON ROAD LIMITED?

toggle

101B CLARENDON ROAD LIMITED is currently Active. It was registered on 09/06/2005 .

Where is 101B CLARENDON ROAD LIMITED located?

toggle

101B CLARENDON ROAD LIMITED is registered at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY.

What does 101B CLARENDON ROAD LIMITED do?

toggle

101B CLARENDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101B CLARENDON ROAD LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-01-31.