CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01821522

Incorporation date

04/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon17/04/2026
Appointment of Ms Patricia Anne Duignan as a director on 2026-04-01
dot icon16/01/2026
Secretary's details changed for Leasehold Management Services Ltd on 2026-01-16
dot icon28/10/2025
Micro company accounts made up to 2025-05-31
dot icon14/10/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-10-03
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon14/10/2025
Secretary's details changed
dot icon08/09/2025
Director's details changed for Sean Kevin Collins on 2025-09-06
dot icon08/09/2025
Director's details changed for Miss Brenda Margaret Dandridge on 2025-09-06
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon06/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-06
dot icon06/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-06
dot icon17/12/2024
Micro company accounts made up to 2024-05-31
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon26/10/2023
Micro company accounts made up to 2023-05-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon25/05/2023
Appointment of Miss Brenda Margaret Dandridge as a director on 2023-05-25
dot icon05/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/02/2021
Termination of appointment of Kim Alexander Burt as a director on 2021-02-02
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon13/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Kim Alexander Burt on 2015-09-30
dot icon30/09/2015
Director's details changed for Sean Kevin Collins on 2015-09-30
dot icon29/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon13/10/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon07/01/2014
Termination of appointment of Brenda Dandridge as a director
dot icon29/11/2013
Appointment of Sean Kevin Collins as a director
dot icon23/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon25/01/2012
Appointment of Brenda Margaret Dandridge as a director
dot icon09/01/2012
Termination of appointment of Vera Martin as a director
dot icon21/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon11/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-10-03
dot icon03/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/04/2010
Termination of appointment of John Ekins as a director
dot icon14/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon14/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon13/10/2009
Director's details changed for Vera Joan Martin on 2009-10-02
dot icon13/10/2009
Director's details changed for John Ekins on 2009-10-02
dot icon12/10/2009
Director's details changed for Kim Alexander Burt on 2009-10-02
dot icon21/07/2009
Appointment terminated director doreen large
dot icon09/12/2008
Return made up to 03/10/08; full list of members
dot icon13/10/2008
Director appointed kim alexander burt
dot icon09/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon30/10/2007
Return made up to 03/10/07; no change of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon29/11/2006
Return made up to 03/10/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/10/2005
Return made up to 03/10/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon01/06/2005
New director appointed
dot icon14/10/2004
Return made up to 03/10/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon19/04/2004
Director resigned
dot icon29/10/2003
Return made up to 03/10/03; full list of members
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon02/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon14/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/10/2002
Return made up to 03/10/02; no change of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon10/10/2001
Return made up to 03/10/01; change of members
dot icon10/10/2001
Secretary's particulars changed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon10/10/2000
Return made up to 03/10/00; full list of members
dot icon02/10/2000
New secretary appointed
dot icon29/09/2000
Registered office changed on 29/09/00 from: 13 clarence court craufurd rise maidenhead berkshire SL6 7LU
dot icon29/09/2000
Director resigned
dot icon29/09/2000
Secretary resigned
dot icon05/07/2000
Full accounts made up to 2000-05-31
dot icon16/12/1999
Director resigned
dot icon08/10/1999
Return made up to 03/10/99; full list of members
dot icon08/10/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1999-05-31
dot icon16/12/1998
Director's particulars changed
dot icon07/10/1998
Return made up to 03/10/98; full list of members
dot icon15/09/1998
Full accounts made up to 1998-05-31
dot icon09/10/1997
Return made up to 03/10/97; change of members
dot icon24/09/1997
New director appointed
dot icon05/09/1997
Full accounts made up to 1997-05-31
dot icon09/10/1996
Return made up to 03/10/96; change of members
dot icon09/08/1996
Full accounts made up to 1996-05-31
dot icon06/10/1995
Return made up to 03/10/95; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-05-31
dot icon12/12/1994
Director resigned
dot icon25/10/1994
Return made up to 03/10/94; full list of members
dot icon25/10/1994
New director appointed
dot icon25/10/1994
Director resigned
dot icon17/10/1994
Full accounts made up to 1994-05-31
dot icon28/09/1993
Return made up to 03/10/93; full list of members
dot icon22/08/1993
Full accounts made up to 1993-05-31
dot icon15/10/1992
Return made up to 03/10/92; no change of members
dot icon17/09/1992
Full accounts made up to 1992-05-31
dot icon07/10/1991
Full accounts made up to 1991-05-31
dot icon24/09/1991
Return made up to 03/10/91; no change of members
dot icon19/11/1990
Full accounts made up to 1990-05-31
dot icon19/11/1990
Return made up to 03/10/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-05-31
dot icon06/02/1990
Return made up to 30/09/89; full list of members
dot icon28/09/1989
Director resigned;new director appointed
dot icon23/11/1988
Full accounts made up to 1988-05-31
dot icon23/11/1988
Return made up to 14/11/88; full list of members
dot icon09/12/1987
Full accounts made up to 1987-05-31
dot icon09/12/1987
Return made up to 29/10/87; full list of members
dot icon04/12/1987
New director appointed
dot icon01/07/1987
Director resigned;new director appointed
dot icon16/10/1986
Full accounts made up to 1986-05-31
dot icon16/10/1986
Return made up to 09/10/86; full list of members
dot icon10/06/1986
Full accounts made up to 1985-05-31
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
31/05/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.79K
-
0.00
35.09K
-
2022
0
29.51K
-
0.00
44.17K
-
2023
0
57.07K
-
0.00
-
-
2023
0
57.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.07K £Ascended93.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
09/10/2003 - Present
330
Dandridge, Brenda Margaret
Director
25/05/2023 - Present
1
Dandridge, Brenda Margaret
Director
19/01/2012 - 31/12/2013
1
Collins, Sean Kevin
Director
25/11/2013 - Present
-
Duignan, Patricia Anne
Director
01/04/2026 - 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+
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 CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED

CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED is an(a) Active company incorporated on 04/06/1984 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 4 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 CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED?

toggle

CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED is currently Active. It was registered on 04/06/1984 .

Where is CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED located?

toggle

CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED do?

toggle

CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Ms Patricia Anne Duignan as a director on 2026-04-01.