CLARENCE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318260

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Clarendon Square, Flat 2, Leamington Spa, Warwickshire CV32 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon06/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 15 15 Clarendon Square Flat2 Leamington Spa Warwickshire CV32 5QT on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/04/2024
Registered office address changed from 15 15 Clarendon Square Flat2 Leamington Spa Warwickshire CV32 5QT England to 15 Clarendon Square Flat 2 Leamington Spa Warwickshire CV32 5QT on 2024-04-26
dot icon04/05/2023
Director's details changed for Mr Jordan Woodward on 2023-04-30
dot icon04/05/2023
Director's details changed for Ms Karen Boswell on 2023-03-10
dot icon03/05/2023
Director's details changed for James Alexander Fishman on 2023-04-30
dot icon02/05/2023
Registered office address changed from 15 Warwick Street Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Appointment of Mr Jordan Woodward as a director on 2021-12-31
dot icon07/10/2021
Director's details changed for James Alexander Fishman on 2021-10-04
dot icon07/10/2021
Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5QH to 15 Warwick Street Stratford upon Avon Warwickshire CV376YW on 2021-10-07
dot icon27/09/2021
Director's details changed for James Alexander Fishman on 2019-08-07
dot icon10/08/2021
Appointment of Ms Karen Boswell as a director on 2021-08-02
dot icon04/08/2021
Termination of appointment of Henry Cozon as a director on 2021-08-02
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon15/01/2021
Second filing of Confirmation Statement dated 2020-02-13
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Henry Cozon as a director on 2019-08-14
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Stewart Whyte as a director on 2018-06-15
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of Derek Thomas Batey as a secretary on 2017-07-04
dot icon21/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2014
Appointment of Stewart Whyte as a director on 2014-08-01
dot icon29/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon29/04/2014
Director's details changed for James Alexander Fishman on 2013-03-22
dot icon25/04/2014
Termination of appointment of Simon Bilton as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/02/2013
Appointment of James Alexander Fishman as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Appointment of Derek Thomas Batey as a secretary
dot icon26/04/2010
Termination of appointment of Yvonne Jackson as a secretary
dot icon21/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Simon Lewis Bilton on 2010-02-13
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 13/02/09; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon04/02/2008
Director resigned
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 13/02/07; full list of members
dot icon07/03/2007
Director resigned
dot icon10/08/2006
Director resigned
dot icon01/06/2006
Return made up to 13/02/06; full list of members
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
New director appointed
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon24/02/2004
Return made up to 13/02/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-07-01
dot icon17/10/2003
Accounting reference date extended from 01/07/04 to 31/12/04
dot icon09/03/2003
Return made up to 13/02/03; full list of members
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon27/10/2002
Registered office changed on 27/10/02 from: hamilton house 20/24 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon23/10/2002
Total exemption full accounts made up to 2002-07-01
dot icon03/08/2002
Auditor's resignation
dot icon12/04/2002
Total exemption full accounts made up to 2001-07-01
dot icon08/03/2002
Return made up to 13/02/02; full list of members
dot icon25/02/2002
New director appointed
dot icon20/08/2001
Total exemption full accounts made up to 2000-07-01
dot icon15/03/2001
Return made up to 13/02/01; full list of members
dot icon20/03/2000
Director resigned
dot icon15/03/2000
Full accounts made up to 1999-07-01
dot icon15/03/2000
Return made up to 13/02/00; full list of members
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon05/03/1999
Return made up to 13/02/99; full list of members
dot icon05/03/1999
Director resigned
dot icon24/01/1999
Full accounts made up to 1998-07-01
dot icon20/02/1998
Return made up to 13/02/98; full list of members
dot icon28/11/1997
Director resigned
dot icon20/07/1997
Accounting reference date extended from 28/02/98 to 01/07/98
dot icon18/07/1997
New director appointed
dot icon26/06/1997
Ad 14/05/97--------- £ si 3@1=3 £ ic 2/5
dot icon25/06/1997
Certificate of change of name
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: 129 queen street cardiff CF1 4BJ
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon13/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+73.37 % *

* during past year

Cash in Bank

£14,114.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7.68K
-
0.00
8.14K
-
2022
0
13.80K
-
0.00
14.11K
-
2022
0
13.80K
-
0.00
14.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.80K £Ascended79.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.11K £Ascended73.37 % *

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 Jordan Luke Woodward
Director
31/12/2021 - Present
3
Fishman, James Alexander
Director
25/02/2013 - Present
-
Boswell, Karen
Director
02/08/2021 - Present
1

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 HOUSE MANAGEMENT COMPANY LIMITED

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at 15 Clarendon Square, Flat 2, Leamington Spa, Warwickshire CV32 5QT. There are currently 3 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/1997 .

Where is CLARENCE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED is registered at 15 Clarendon Square, Flat 2, Leamington Spa, Warwickshire CV32 5QT.

What does CLARENCE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-13 with no updates.