4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03747929

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon24/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-24
dot icon11/09/2023
Director's details changed for Ms Molly Nyman on 2023-09-11
dot icon11/09/2023
Director's details changed for Ms Molly Nyman on 2023-09-11
dot icon27/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-24
dot icon07/07/2022
Registered office address changed from Mountview Court 1148 High Road London N20 0RA to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2022-07-07
dot icon07/06/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-24
dot icon11/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-24
dot icon27/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-24
dot icon13/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-24
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon12/01/2018
Termination of appointment of Agnieszka Krukowska as a director on 2017-12-20
dot icon22/12/2017
Micro company accounts made up to 2017-03-24
dot icon03/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon10/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon21/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-03-24
dot icon24/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon21/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-24
dot icon07/10/2011
Appointment of Mrs Maria Teresa Arica - Cruz as a director
dot icon07/10/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-10-07
dot icon13/04/2011
Termination of appointment of United Company Secretaries as a secretary
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Victoria Granger as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon30/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-30
dot icon30/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-30
dot icon19/08/2010
Director's details changed for Agnieszka Krukowska on 2010-08-19
dot icon19/08/2010
Director's details changed for Molly Nyman on 2010-08-19
dot icon19/08/2010
Director's details changed for Edward Langton Homfray Forwood on 2010-08-19
dot icon19/08/2010
Appointment of United Company Secretaries as a secretary
dot icon12/08/2010
Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2010-08-12
dot icon11/06/2010
Appointment of Molly Nyman as a director
dot icon11/06/2010
Appointment of Edward Langton Homfray Forwood as a director
dot icon11/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon16/03/2010
Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 2010-03-16
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon27/04/2009
Return made up to 08/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / victoria granger / 15/01/2009
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon03/07/2008
Return made up to 08/04/08; change of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon13/09/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon15/05/2007
Return made up to 08/04/07; change of members
dot icon21/04/2007
Director resigned
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon22/05/2006
Return made up to 08/04/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon17/05/2005
Return made up to 08/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2004
Accounting reference date extended from 31/12/04 to 24/03/05
dot icon19/05/2004
Return made up to 08/04/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 31/03/03; full list of members
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 08/04/01; full list of members
dot icon02/05/2001
Registered office changed on 02/05/01 from: c/o marsh and parsons lime studios 20 victoria gardens london W11 3PE
dot icon02/04/2001
Registered office changed on 02/04/01 from: gordon & co 6 london street london W2 1HR
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon07/02/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon15/01/2001
Return made up to 08/04/00; full list of members; amend
dot icon10/04/2000
Return made up to 08/04/00; full list of members
dot icon12/01/2000
Registered office changed on 12/01/00 from: 5 great college street london SW1P 3SJ
dot icon01/10/1999
Director's particulars changed
dot icon30/07/1999
New director appointed
dot icon19/07/1999
Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 5 great college street london SW1P 3SJ
dot icon13/07/1999
Ad 08/07/99--------- £ si 4@1=4 £ ic 2/6
dot icon13/07/1999
Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon13/07/1999
Secretary resigned;director resigned
dot icon13/07/1999
Director resigned
dot icon25/05/1999
Certificate of change of name
dot icon21/05/1999
Resolutions
dot icon21/05/1999
£ nc 100/630 19/05/99
dot icon08/04/1999
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
24/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2023
0
7.00
-
14.38K
-
-
2023
0
7.00
-
14.38K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

14.38K £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
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
18/08/2010 - 12/04/2011
164
Nyman, Molly
Director
28/04/2010 - Present
3
Krukowska, Agnieszka
Director
09/06/2007 - 19/12/2017
9
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/04/1999 - 07/07/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/04/1999 - 07/07/1999
16826

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED

4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. There are currently 3 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 4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/1999 .

Where is 4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does 4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 4 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-24.