CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05902578

Incorporation date

10/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

42 Broadway Broadway, Leigh-On-Sea, Essex SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2006)
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-12-31
dot icon05/12/2020
Termination of appointment of Jps Company Secretaries Limited as a secretary on 2020-09-30
dot icon25/11/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Broadway Leigh-on-Sea Essex SS9 1AJ on 2020-11-25
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon07/05/2019
Secretary's details changed for Jps Company Secretaries Limited on 2019-05-07
dot icon06/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon08/05/2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 2017-05-08
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Director's details changed for Mr Frank Bernard Whitefoot on 2017-02-21
dot icon21/02/2017
Director's details changed for Mrs Julie Rose Nicholson on 2017-02-21
dot icon21/02/2017
Appointment of Mrs Julie Rose Nicholson as a director on 2017-02-14
dot icon20/02/2017
Appointment of Mr Frank Bernard Whitefoot as a director on 2017-02-14
dot icon14/02/2017
Termination of appointment of Stephen Stewart Millar as a director on 2017-02-14
dot icon20/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon13/09/2012
Termination of appointment of Paul Dixon as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Barry James as a director
dot icon12/09/2011
Termination of appointment of Linda James as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Director's details changed for Barry James on 2010-08-10
dot icon06/09/2010
Director's details changed for Stephen Stewart Millar on 2010-08-10
dot icon06/09/2010
Director's details changed for Paul Dixon on 2010-08-10
dot icon06/09/2010
Director's details changed for Linda James on 2010-08-10
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon30/04/2010
Termination of appointment of Katherine Gayner as a director
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/10/2009
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2009-10-26
dot icon26/10/2009
Termination of appointment of Julie Murdoch as a secretary
dot icon26/10/2009
Appointment of Jps Company Secretaries Limited as a secretary
dot icon27/09/2009
Return made up to 10/08/09; full list of members
dot icon30/03/2009
Appointment terminated director christopher weedon
dot icon30/03/2009
Appointment terminated director richard cherry
dot icon30/03/2009
Director appointed linda james
dot icon30/03/2009
Director appointed barry james
dot icon30/03/2009
Director appointed katherine jane gayner
dot icon30/03/2009
Director appointed paul dixon
dot icon30/03/2009
Director appointed stephen stewart millar
dot icon28/03/2009
Secretary appointed julie karen murdoch
dot icon28/03/2009
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon09/09/2008
Return made up to 10/08/08; full list of members
dot icon11/01/2008
Director resigned
dot icon28/12/2007
New secretary appointed
dot icon28/12/2007
Secretary resigned
dot icon21/12/2007
Registered office changed on 21/12/07 from: the old vicarage, high street stebbing dunmow essex CM6 3SF
dot icon07/12/2007
New director appointed
dot icon28/11/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon02/10/2007
Return made up to 10/08/07; full list of members
dot icon10/08/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
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
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

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
Whitefoot, Frank Bernard
Director
14/02/2017 - Present
3
Nicholson, Julie Rose
Director
14/02/2017 - 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 HOUSE PROPERTY MANAGEMENT LIMITED

CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 10/08/2006 with the registered office located at 42 Broadway Broadway, Leigh-On-Sea, Essex SS9 1AJ. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 10/08/2006 .

Where is CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED is registered at 42 Broadway Broadway, Leigh-On-Sea, Essex SS9 1AJ.

What does CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-12-31.