CLANDON COURT (SUTTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLANDON COURT (SUTTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05081590

Incorporation date

23/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon14/05/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/09/2023
Appointment of Mrs Nichola Hennelly as a director on 2023-09-14
dot icon07/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/12/2021
Termination of appointment of Jason Philip George Elswood as a director on 2021-12-10
dot icon22/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/09/2020
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2020-09-30
dot icon09/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/12/2019
Appointment of Mr Barrie Mark Collins as a director on 2019-12-10
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2018-07-01
dot icon23/05/2018
Termination of appointment of Barrie Mark Collins as a director on 2018-05-23
dot icon08/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-04-30
dot icon15/05/2017
Registered office address changed from C/O John Mortimer Property Mgt Bagshot Road Bagshot Road Bracknell Berkshire RG12 9SE to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 2017-05-15
dot icon11/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-23 no member list
dot icon19/01/2016
Appointment of Mr Guillaume Genoux as a director on 2015-10-07
dot icon20/10/2015
Termination of appointment of Deryck John Fisher as a director on 2015-10-07
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-23 no member list
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-23 no member list
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-23 no member list
dot icon22/03/2013
Appointment of Mortimer Secretaries Limited as a secretary
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2012
Appointment of Mr Barrie Mark Collins as a director
dot icon26/10/2012
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2012-10-26
dot icon26/10/2012
Termination of appointment of J J Homes Properties Ltd as a secretary
dot icon27/04/2012
Appointment of Deryck John Fisher as a director
dot icon13/04/2012
Annual return made up to 2012-03-23 no member list
dot icon03/04/2012
Termination of appointment of Melanie Houston as a director
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-23 no member list
dot icon19/04/2011
Appointment of J J Homes Properties Ltd as a secretary
dot icon03/02/2011
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2011-02-03
dot icon02/02/2011
Termination of appointment of Mark Jones as a director
dot icon02/02/2011
Termination of appointment of David Huggett as a director
dot icon02/02/2011
Termination of appointment of Ben Fjaerem as a director
dot icon02/02/2011
Appointment of Melanie Jane Houston as a director
dot icon02/02/2011
Appointment of Mr Jason Philip George Elswood as a director
dot icon01/02/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon21/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2011
Appointment of Ben Olaf Fjaerem as a director
dot icon04/01/2011
Appointment of Mr David Andrew Huggett as a director
dot icon04/01/2011
Termination of appointment of Gregory Ketteridge as a director
dot icon04/01/2011
Termination of appointment of Antony Blackburn as a director
dot icon25/03/2010
Annual return made up to 2010-03-23 no member list
dot icon17/12/2009
Termination of appointment of Gordon Andrews as a director
dot icon17/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/05/2009
Appointment terminated director philippa bugby
dot icon23/03/2009
Annual return made up to 23/03/09
dot icon12/01/2009
Director appointed mark roger jones
dot icon12/01/2009
Director appointed gregory charles ketteridge
dot icon12/01/2009
Director appointed philippa alexandra bugby
dot icon12/01/2009
Director appointed gordon alan andrews
dot icon12/01/2009
Appointment terminated director david huggett
dot icon12/01/2009
Appointment terminated director julian larkin
dot icon12/01/2009
Director appointed antony blackburn
dot icon12/01/2009
Appointment terminated director james harrison
dot icon12/01/2009
Appointment terminated director neil towlson
dot icon12/12/2008
Appointment terminated director mark vanson
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 23/03/08
dot icon03/08/2007
Annual return made up to 23/03/07
dot icon14/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Location of register of members
dot icon26/06/2007
New secretary appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: crest house pyrcroft road chertsey surrey KT16 9GN
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Location of register of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Annual return made up to 23/03/06
dot icon19/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon14/04/2005
Annual return made up to 23/03/05
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon08/04/2004
Location of register of members
dot icon23/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guillaume Genoux
Director
07/10/2015 - Present
8
Hennelly, Nichola
Director
14/09/2023 - Present
-
Collins, Barrie Mark
Director
10/12/2019 - Present
-

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 CLANDON COURT (SUTTON) MANAGEMENT LIMITED

CLANDON COURT (SUTTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/03/2004 with the registered office located at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. There are currently 3 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 CLANDON COURT (SUTTON) MANAGEMENT LIMITED?

toggle

CLANDON COURT (SUTTON) MANAGEMENT LIMITED is currently Active. It was registered on 23/03/2004 .

Where is CLANDON COURT (SUTTON) MANAGEMENT LIMITED located?

toggle

CLANDON COURT (SUTTON) MANAGEMENT LIMITED is registered at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does CLANDON COURT (SUTTON) MANAGEMENT LIMITED do?

toggle

CLANDON COURT (SUTTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLANDON COURT (SUTTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2025-03-31.