CLARENCE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04424845

Incorporation date

25/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Dukes Walk, Hale, Altrincham WA15 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon01/05/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon26/06/2024
Micro company accounts made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-04-30
dot icon17/11/2022
Termination of appointment of Timothy William May as a director on 2022-11-17
dot icon17/11/2022
Cessation of Timothy William May as a person with significant control on 2022-11-17
dot icon20/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Termination of appointment of Richard Lyons as a director on 2015-06-26
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Michael Brassington as a director
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/11/2010
Termination of appointment of Jeremy Balcombe as a director
dot icon11/11/2010
Appointment of Mr Richard Lyons as a director
dot icon29/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/07/2008
Return made up to 25/04/08; full list of members
dot icon12/06/2008
Secretary appointed mr gary wood
dot icon21/05/2008
Appointment terminated director dominic miller
dot icon13/05/2008
Registered office changed on 13/05/2008 from 1 dukes walk hale altrincham cheshire WA15 8WB
dot icon29/04/2008
Return made up to 25/04/07; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2008
Secretary resigned;director resigned
dot icon14/05/2007
Ad 07/12/06--------- £ si 9@1=9 £ ic 2/11
dot icon25/04/2007
Registered office changed on 25/04/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon19/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon13/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon13/07/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 25/04/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-04-30
dot icon13/05/2004
Return made up to 25/04/04; full list of members
dot icon18/06/2003
Return made up to 25/04/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: matley house george street alderley edge cheshire SK7 9EB
dot icon11/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon23/10/2002
Secretary resigned;director resigned
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
New secretary appointed
dot icon11/09/2002
New director appointed
dot icon03/05/2002
Secretary resigned
dot icon25/04/2002
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
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.16K
-
0.00
9.49K
-
2022
0
7.72K
-
0.00
-
-
2023
0
7.99K
-
0.00
-
-
2023
0
7.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.99K £Ascended3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brassington, Michael
Director
22/03/2012 - Present
4
May, Timothy William
Director
08/07/2005 - 17/11/2022
69

Persons with Significant Control

2
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 GARDENS MANAGEMENT COMPANY LIMITED

CLARENCE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2002 with the registered office located at 1 Dukes Walk, Hale, Altrincham WA15 8WB. There is currently 1 active director 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2002 .

Where is CLARENCE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE GARDENS MANAGEMENT COMPANY LIMITED is registered at 1 Dukes Walk, Hale, Altrincham WA15 8WB.

What does CLARENCE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENCE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-25 with no updates.