CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255737

Incorporation date

22/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobold Street, Borehamwood WD6 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon09/02/2026
Secretary's details changed for Joclar Property Management Limited on 2026-01-20
dot icon05/02/2026
Registered office address changed from 4 Chaucer Grove Borehamwood WD6 2FF England to Suite 01, Varis Workspaces, Ground Floor Unit 1Ca Borehamwood Shopping Park Theobold Street Borehamwood WD6 4PR on 2026-02-05
dot icon05/12/2025
Termination of appointment of Paul David Horwitz as a director on 2025-12-05
dot icon01/10/2025
Director's details changed for Mrs Phillipa Jane Cane on 2025-09-30
dot icon30/09/2025
Secretary's details changed for Joclar Property Management Limited on 2025-09-30
dot icon25/09/2025
Termination of appointment of Premier Estates Limited as a secretary on 2025-09-25
dot icon25/09/2025
Appointment of Joclar Property Management Limited as a secretary on 2025-09-25
dot icon22/09/2025
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to 4 Chaucer Grove Borehamwood WD6 2FF on 2025-09-22
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon30/01/2025
Appointment of Mrs Phillipa Jane Cane as a director on 2025-01-30
dot icon20/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon01/04/2021
Appointment of Premier Estates Limited as a secretary on 2021-04-01
dot icon01/04/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2021-04-01
dot icon01/04/2021
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Paul David Horwitz as a director on 2018-07-23
dot icon23/07/2018
Termination of appointment of Paul David Horwitz as a director on 2018-07-23
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/09/2017
Appointment of Mr Said Ronnie Dallal as a director on 2017-09-28
dot icon22/09/2017
Termination of appointment of Phillipa Jane Cane as a director on 2017-09-18
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/05/2016
Annual return made up to 2016-05-22 no member list
dot icon10/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/06/2015
Appointment of Mr Paul David Horwitz as a director on 2015-06-20
dot icon26/05/2015
Annual return made up to 2015-05-22 no member list
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2014
Annual return made up to 2014-05-22 no member list
dot icon03/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-05-22 no member list
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon21/03/2012
Termination of appointment of Daniel Earle as a director
dot icon23/05/2011
Annual return made up to 2011-05-22 no member list
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/12/2010
Termination of appointment of Family Mosaic as a director
dot icon02/11/2010
Termination of appointment of Barry Kaizer as a director
dot icon04/10/2010
Appointment of Mrs Phillipa Jane Cane as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Daniel Evsebio John Earle as a director
dot icon21/06/2010
Annual return made up to 2010-05-22 no member list
dot icon21/06/2010
Secretary's details changed for Fairfield Company Secretaries Limited on 2010-05-22
dot icon21/06/2010
Director's details changed for Barry Simon Kaizer on 2010-05-22
dot icon21/06/2010
Director's details changed for Family Mosaic on 2010-05-22
dot icon18/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Annual return made up to 22/05/09
dot icon16/06/2009
Secretary's change of particulars / fairfield company secretaries LIMITED / 21/05/2009
dot icon08/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Director appointed family mosaic
dot icon07/08/2008
Appointment terminated director chamonix estates LIMITED
dot icon07/08/2008
Appointment terminated director fairfield company secretaries LIMITED
dot icon07/08/2008
Director appointed barry simon kaizer
dot icon03/07/2008
Annual return made up to 22/05/08
dot icon07/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon14/09/2007
Memorandum and Articles of Association
dot icon23/08/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon22/05/2007
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
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER ESTATES LIMITED
Corporate Secretary
01/04/2021 - 25/09/2025
45
Dallal, Said Ronnie
Director
28/09/2017 - Present
4
Horwitz, Paul David
Director
23/07/2018 - 05/12/2025
6
Cane, Phillipa Jane
Director
21/09/2010 - 18/09/2017
-
Cane, Phillipa Jane
Director
30/01/2025 - 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 CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED

CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobold Street, Borehamwood WD6 4PR. 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 CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/05/2007 .

Where is CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED is registered at Suite 01, Varis Workspaces, Ground Floor Unit 1ca Borehamwood Shopping Park, Theobold Street, Borehamwood WD6 4PR.

What does CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED do?

toggle

CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENCE COURT (MILL HILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Secretary's details changed for Joclar Property Management Limited on 2026-01-20.