5 CLANDON ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

5 CLANDON ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104275

Incorporation date

27/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 , The Ridge House,, 5 Clandon Road, Guildford, Surrey GU1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon31/03/2026
Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Flat 2 , the Ridge House, 5 Clandon Road Guildford Surrey GU1 2DR on 2026-03-31
dot icon31/03/2026
Director's details changed for Kevin John Steer on 2026-03-31
dot icon31/03/2026
Director's details changed for Karen Lisa Mcbain on 2026-03-31
dot icon31/03/2026
Director's details changed for Miss Gemma Briggs on 2026-03-31
dot icon31/03/2026
Director's details changed for Grazyna Krystyna O'neill on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Brian Paul Nugent on 2026-03-31
dot icon30/03/2026
Replacement Filing for the appointment of Mrs Grazyna Krystyna O'neill as a director
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-23
dot icon09/03/2026
Termination of appointment of Sennen Property Management Ltd as a secretary on 2026-02-28
dot icon06/03/2026
Director's details changed for Mrs Krystyna O'neill on 2026-03-06
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon11/08/2025
Termination of appointment of Hugh William Mitchell as a director on 2025-08-01
dot icon15/07/2025
Director's details changed for Mr Hugh Mitchell on 2025-07-15
dot icon11/03/2025
Total exemption full accounts made up to 2024-06-23
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon23/09/2024
Appointment of Mr Brian Paul Nugent as a director on 2024-09-17
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon16/01/2024
Director's details changed for Kevin John Steer on 2024-01-01
dot icon16/01/2024
Director's details changed for Miss Gemma Briggs on 2024-01-01
dot icon16/01/2024
Director's details changed for Karen Lisa Mcbain on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr Hugh Mitchell on 2024-01-01
dot icon16/01/2024
Director's details changed for Mrs Krystyna O'neill on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon28/07/2021
Termination of appointment of Sonia Christina Maskell as a director on 2021-07-28
dot icon02/03/2021
Termination of appointment of Pamela Elizabeth Wilding as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Sennen Property Management Ltd as a secretary on 2021-03-01
dot icon02/03/2021
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2021-03-02
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-23
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon17/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/09/2018
Appointment of Mr Hugh Mitchell as a director on 2018-09-24
dot icon13/08/2018
Termination of appointment of Helen Turner as a director on 2018-08-03
dot icon16/12/2017
Total exemption full accounts made up to 2017-06-23
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon22/05/2017
Appointment of Miss Gemma Briggs as a director on 2017-05-21
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-23
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/11/2015
Annual return made up to 2015-10-26 no member list
dot icon17/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon14/11/2014
Annual return made up to 2014-10-26 no member list
dot icon04/08/2014
Termination of appointment of Victoria Anne Cole as a director on 2014-06-30
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-23
dot icon20/11/2013
Annual return made up to 2013-10-26 no member list
dot icon28/06/2013
Appointment of Mrs Krystyna 0'Neill as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-06-23
dot icon21/11/2012
Annual return made up to 2012-10-26 no member list
dot icon16/05/2012
Current accounting period extended from 2012-03-31 to 2012-06-23
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-26 no member list
dot icon17/11/2010
Annual return made up to 2010-10-26 no member list
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG England on 2010-03-26
dot icon26/03/2010
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 2010-03-26
dot icon24/11/2009
Annual return made up to 2009-10-26 no member list
dot icon24/11/2009
Director's details changed for Karen Lisa Mcbain on 2009-11-24
dot icon24/11/2009
Director's details changed for Helen Turner on 2009-11-24
dot icon24/11/2009
Director's details changed for Kevin John Steer on 2009-11-24
dot icon24/11/2009
Director's details changed for Sonia Christina Maskell on 2009-11-24
dot icon24/11/2009
Director's details changed for Victoria Anne Cole on 2009-11-24
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2008
Annual return made up to 26/10/08
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated secretary david wilding
dot icon11/03/2008
Appointment terminated director paul thomas
dot icon06/11/2007
Annual return made up to 26/10/07
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed
dot icon01/12/2006
Annual return made up to 26/10/06
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
New director appointed
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2005
Annual return made up to 26/10/05
dot icon25/11/2005
Director resigned
dot icon15/07/2005
Registered office changed on 15/07/05 from: 250 high street guildford surrey GU1 3JG
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Annual return made up to 26/10/04
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Annual return made up to 26/10/03
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2002
Annual return made up to 26/10/02
dot icon23/10/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/10/2001
Annual return made up to 26/10/01
dot icon17/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
New director appointed
dot icon31/10/2000
Annual return made up to 26/10/00
dot icon16/10/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon28/10/1999
Annual return made up to 26/10/99
dot icon10/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon15/12/1998
Director resigned
dot icon22/10/1998
Annual return made up to 26/10/98
dot icon17/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon30/12/1997
New director appointed
dot icon05/12/1997
Annual return made up to 26/10/97
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Director resigned
dot icon05/12/1997
New director appointed
dot icon06/11/1997
New secretary appointed
dot icon27/10/1997
Registered office changed on 27/10/97 from: worplesdon chase pitch place worplesdon gildford surrey GU3 3LA
dot icon03/10/1997
Secretary resigned
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon17/12/1996
Annual return made up to 26/10/96
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon25/10/1996
Director's particulars changed
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon12/12/1995
Director resigned
dot icon20/11/1995
Annual return made up to 26/10/95
dot icon08/11/1995
Director resigned;new director appointed
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon15/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/11/1994
Annual return made up to 26/10/94
dot icon08/01/1994
Annual return made up to 26/10/93
dot icon22/11/1993
Registered office changed on 22/11/93 from: 51 quarry street guildford surrey GU1 3UA
dot icon30/08/1993
Full accounts made up to 1993-03-31
dot icon17/11/1992
Annual return made up to 26/10/92
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Director resigned;new director appointed
dot icon23/12/1991
Annual return made up to 26/10/91
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Director resigned;new director appointed
dot icon08/11/1991
Director resigned;new director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: 15 wykehsm road merrow guildford surrey
dot icon23/01/1991
Registered office changed on 23/01/91 from: 1 homefield close woodham weybridge surrey KT15 3HQ
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon01/11/1990
Annual return made up to 26/10/90
dot icon19/10/1990
Full accounts made up to 1990-03-31
dot icon23/07/1990
New director appointed
dot icon05/07/1990
Director resigned
dot icon27/03/1990
Resolutions
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon16/11/1989
Annual return made up to 20/10/89
dot icon20/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/04/1989
Resolutions
dot icon13/04/1989
Annual return made up to 30/09/88
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: 113 upper richmond road putney SW15 2UD
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Resolutions
dot icon08/10/1987
Registered office changed on 08/10/87 from: 15 pembroke road bristol BS99 7DX
dot icon16/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1987
Certificate of change of name
dot icon27/02/1987
Certificate of 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
23/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.30K
-
0.00
22.72K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2021 - 28/02/2026
289
Stoneley, Colin Desmond
Director
02/02/1998 - 11/09/1998
4
Bonny, Sarah Patricia
Director
19/07/1999 - 08/06/2000
1
Nugent, Brian Paul
Director
17/09/2024 - Present
2
Wilding, Pamela Elizabeth
Secretary
09/10/1997 - 01/03/2021
49

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+
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 5 CLANDON ROAD MANAGEMENT LTD

5 CLANDON ROAD MANAGEMENT LTD is an(a) Active company incorporated on 27/02/1987 with the registered office located at Flat 2 , The Ridge House,, 5 Clandon Road, Guildford, Surrey GU1 2DR. There are currently 5 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 5 CLANDON ROAD MANAGEMENT LTD?

toggle

5 CLANDON ROAD MANAGEMENT LTD is currently Active. It was registered on 27/02/1987 .

Where is 5 CLANDON ROAD MANAGEMENT LTD located?

toggle

5 CLANDON ROAD MANAGEMENT LTD is registered at Flat 2 , The Ridge House,, 5 Clandon Road, Guildford, Surrey GU1 2DR.

What does 5 CLANDON ROAD MANAGEMENT LTD do?

toggle

5 CLANDON ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 CLANDON ROAD MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Flat 2 , the Ridge House, 5 Clandon Road Guildford Surrey GU1 2DR on 2026-03-31.