21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09975330

Incorporation date

28/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Andrew Malcolm Rumbles on 2025-03-25
dot icon04/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Alexandre Jose Jean-Louis Gavalda as a director on 2024-01-04
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon09/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon06/12/2021
Notification of a person with significant control statement
dot icon02/12/2021
Withdrawal of a person with significant control statement on 2021-12-02
dot icon06/10/2021
Notification of a person with significant control statement
dot icon06/10/2021
Withdrawal of a person with significant control statement on 2021-10-06
dot icon09/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon14/08/2018
Appointment of Mr Andrew Malcolm Rumbles as a director on 2018-08-09
dot icon02/08/2018
Termination of appointment of Benjamin Conway as a director on 2018-07-23
dot icon02/08/2018
Appointment of Mr Benjamin Conway as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Anthony Neville as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Mark Anthony Tyrrell as a director on 2018-07-23
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2017
Termination of appointment of Daniel De Kock as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Daniel De Kock as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Alexandre Gavalda as a director on 2017-07-31
dot icon31/01/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/02/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon28/01/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
23/07/2018 - 23/07/2018
198
Gavalda, Alexandre Jose Jean-Louis
Director
31/07/2017 - 04/01/2024
2
Rumbles, Andrew Malcolm
Director
09/08/2018 - Present
-
De Kock, Daniel
Director
31/07/2017 - 31/07/2017
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/01/2016 - Present
2825

Persons with Significant Control

3
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 21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED

21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2016 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2016 .

Where is 21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CLARENCE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-27 with no updates.