4 CLARENDON STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

4 CLARENDON STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443405

Incorporation date

21/05/2002

Size

Dormant

Contacts

Registered address

Registered address

4a Clarendon Street, Pimlico, London SW1V 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon21/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon06/07/2021
Registered office address changed from Flat 3 Sunderland Road London SE23 2QA England to 4a Clarendon Street Pimlico London SW1V 2EJ on 2021-07-06
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-25
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon30/12/2019
Registered office address changed from 13 st Marks Ct Lower Boston Road London W7 2nd England to Flat 3 Sunderland Road London SE23 2QA on 2019-12-30
dot icon18/11/2019
Termination of appointment of Ringley Limited as a secretary on 2019-11-18
dot icon07/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon09/09/2019
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 13 st Marks Ct Lower Boston Road London W7 2nd on 2019-09-09
dot icon13/06/2019
Termination of appointment of Ringley Shadow Directors Limited as a director on 2019-06-13
dot icon16/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon05/12/2018
Termination of appointment of Catherine Rebecca Clare Howes as a director on 2018-10-17
dot icon05/12/2018
Termination of appointment of Catherine Rebecca Clare Howes as a secretary on 2018-10-17
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon30/10/2018
Appointment of Mr Nicholas Sharpe as a director on 2018-10-30
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon16/06/2016
Annual return made up to 2016-05-13 no member list
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-25
dot icon05/06/2015
Annual return made up to 2015-05-13 no member list
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon16/05/2014
Annual return made up to 2014-05-13 no member list
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-25
dot icon16/05/2013
Annual return made up to 2013-05-13 no member list
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-13 no member list
dot icon21/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/12/2011
Current accounting period shortened from 2012-05-31 to 2012-03-25
dot icon19/05/2011
Annual return made up to 2011-05-13 no member list
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon13/10/2010
Termination of appointment of Charlotte Duncombe as a director
dot icon24/06/2010
Annual return made up to 2010-05-13 no member list
dot icon24/06/2010
Director's details changed for Catherine Rebecca Clare Howes on 2010-05-09
dot icon25/03/2010
Appointment of Ringley Limited as a secretary
dot icon25/03/2010
Appointment of Ringley Shadow Directors Limited as a director
dot icon25/03/2010
Registered office address changed from 4 Clarendon Street London SW1V 2EJ on 2010-03-25
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/06/2009
Annual return made up to 13/05/09
dot icon21/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon29/07/2008
Annual return made up to 13/05/08
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Annual return made up to 13/05/07
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/05/2006
Annual return made up to 13/05/06
dot icon24/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
Annual return made up to 13/05/05
dot icon31/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon27/07/2004
Annual return made up to 21/05/04
dot icon27/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Registered office changed on 02/03/04 from: 4B clarendon street london SW1V 2EJ
dot icon20/09/2003
Annual return made up to 21/05/03
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Secretary resigned;director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed;new director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: 31 corsham street london N1 6DR
dot icon21/05/2002
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
26/02/2010 - 18/11/2019
354
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
26/02/2010 - 13/06/2019
86
L & A SECRETARIAL LIMITED
Nominee Secretary
21/05/2002 - 21/05/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
21/05/2002 - 21/05/2002
6842
Duncombe, Charlotte Pauncefort
Director
21/01/2004 - 04/10/2010
1

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 4 CLARENDON STREET (MANAGEMENT) LIMITED

4 CLARENDON STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at 4a Clarendon Street, Pimlico, London SW1V 2EJ. 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 4 CLARENDON STREET (MANAGEMENT) LIMITED?

toggle

4 CLARENDON STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 21/05/2002 .

Where is 4 CLARENDON STREET (MANAGEMENT) LIMITED located?

toggle

4 CLARENDON STREET (MANAGEMENT) LIMITED is registered at 4a Clarendon Street, Pimlico, London SW1V 2EJ.

What does 4 CLARENDON STREET (MANAGEMENT) LIMITED do?

toggle

4 CLARENDON STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CLARENDON STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-25.