2 CLANRICARDE GARDENS LIMITED

Register to unlock more data on OkredoRegister

2 CLANRICARDE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446505

Incorporation date

24/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Director's details changed for Mr Didier Llewelyn Madoc Jones on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Garwin Spencer-Davison Morris on 2025-12-29
dot icon29/12/2025
Change of details for Mr Didier Llewelyn Madoc Jones as a person with significant control on 2025-12-29
dot icon29/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon05/02/2023
Appointment of Ms Anna Rubik as a director on 2023-02-06
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon03/05/2022
Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 2022-04-01
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/04/2021
Withdrawal of a person with significant control statement on 2021-04-23
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon27/02/2020
Registered office address changed from Flat One 2 Clanricarde Gardens London W2 4NA to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2020-02-27
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon12/12/2018
Termination of appointment of Didier Llewelyn Madoc Jones as a secretary on 2018-05-08
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon01/12/2017
Notification of Didier Llewelyn Madoc Jones as a person with significant control on 2016-04-06
dot icon09/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Termination of appointment of Catherine Kramer as a director
dot icon03/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Garwin Spencer-Davison Morris on 2009-10-01
dot icon03/02/2010
Director's details changed for Farid Fahid on 2009-10-01
dot icon03/02/2010
Director's details changed for Catherine Kramer on 2009-10-01
dot icon03/02/2010
Director's details changed for Didier Llewelyn Madoc Jones on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 18/11/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/11/07; no change of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2007
Return made up to 18/11/06; full list of members
dot icon10/10/2006
Director resigned
dot icon27/02/2006
Return made up to 18/11/05; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
Director resigned
dot icon15/09/2005
New director appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 18/11/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 18/11/03; full list of members
dot icon29/10/2003
New director appointed
dot icon23/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/02/2003
Return made up to 18/11/02; full list of members
dot icon03/02/2003
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon21/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/12/2001
Return made up to 18/11/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Resolutions
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned
dot icon06/07/2001
New director appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: c/o eden corporate services LTD, the glassmill, 1 battersea bridge road, london SW11 3BG
dot icon14/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon01/12/2000
Return made up to 18/11/00; full list of members
dot icon01/12/2000
Director's particulars changed
dot icon22/11/2000
Resolutions
dot icon03/10/2000
Director resigned
dot icon10/03/2000
Return made up to 18/11/99; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/03/1999
Return made up to 18/11/98; full list of members; amend
dot icon12/02/1999
New director appointed
dot icon06/01/1999
Return made up to 18/11/98; full list of members
dot icon06/01/1999
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Registered office changed on 02/09/98 from: 22 clifton rd, little venice, london, W9 1ST
dot icon23/01/1998
Return made up to 24/11/97; full list of members
dot icon23/01/1998
Director resigned
dot icon27/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon06/01/1997
Return made up to 24/11/96; full list of members
dot icon08/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon08/02/1996
Secretary's particulars changed
dot icon28/12/1995
Return made up to 24/11/95; full list of members
dot icon26/04/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon20/12/1994
Return made up to 24/11/94; full list of members
dot icon18/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/12/1993
Return made up to 24/11/93; no change of members
dot icon27/01/1993
Return made up to 24/11/92; no change of members
dot icon21/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/12/1991
Return made up to 24/11/91; full list of members
dot icon21/08/1991
New director appointed
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon31/07/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon22/11/1990
New director appointed
dot icon23/05/1990
Memorandum and Articles of Association
dot icon23/05/1990
Memorandum and Articles of Association
dot icon23/05/1990
Resolutions
dot icon18/05/1990
Certificate of change of name
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Registered office changed on 16/01/90 from: 120 east road, london, N1 6AA
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fahid, Farid
Director
01/05/2000 - Present
2
Morris, Garwin Spencer-Davison
Director
05/01/1995 - Present
1
Madoc Jones, Didier Llewelyn
Secretary
13/11/2002 - 08/05/2018
4
Turner, Andrew Richard
Director
12/12/2002 - 01/06/2006
8
Henley, Virginia Anne
Secretary
25/06/2001 - 13/11/2002
1

Persons with Significant Control

2
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 2 CLANRICARDE GARDENS LIMITED

2 CLANRICARDE GARDENS LIMITED is an(a) Active company incorporated on 24/11/1989 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CLANRICARDE GARDENS LIMITED?

toggle

2 CLANRICARDE GARDENS LIMITED is currently Active. It was registered on 24/11/1989 .

Where is 2 CLANRICARDE GARDENS LIMITED located?

toggle

2 CLANRICARDE GARDENS LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 2 CLANRICARDE GARDENS LIMITED do?

toggle

2 CLANRICARDE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CLANRICARDE GARDENS LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-03-31.