CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888636

Incorporation date

06/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon09/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon05/12/2025
Director's details changed for Ms Ayfer Woolley on 2025-12-05
dot icon11/04/2025
Termination of appointment of Richard Reynolds as a director on 2025-04-10
dot icon01/04/2025
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2025-04-01
dot icon01/04/2025
Appointment of Dmg Property Management as a secretary on 2025-03-18
dot icon01/04/2025
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2025-03-18
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/08/2024
Termination of appointment of Jordan Relfe as a director on 2024-08-20
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Director's details changed for Mr Richard Reynolds on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr Richard Reynolds on 2024-07-30
dot icon03/04/2024
Appointment of Mr Richard Reynolds as a director on 2024-03-28
dot icon30/01/2024
Termination of appointment of Peter Jack Gibson as a director on 2024-01-29
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Termination of appointment of Paula Pearson as a director on 2023-08-18
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon21/10/2021
Director's details changed for Ms Ayfer Woolley on 2021-10-21
dot icon21/10/2021
Director's details changed for Jordan Relfe on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Benedict Pius Marilaan Andradi on 2021-10-21
dot icon20/10/2021
Appointment of Alexandre Boyes Man Ltd as a secretary on 2021-09-01
dot icon20/10/2021
Termination of appointment of Mch Management Services Ltd as a secretary on 2021-09-01
dot icon20/10/2021
Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-10-20
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Secretary's details changed for Mch Management Services Ltd on 2021-06-05
dot icon05/06/2021
Registered office address changed from C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 2021-06-05
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/11/2020
Appointment of Mrs Paula Pearson as a director on 2020-11-12
dot icon16/11/2020
Appointment of Mr Peter Jack Gibson as a director on 2020-11-11
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon25/04/2017
Appointment of Ms Ayfer Woolley as a director on 2017-04-18
dot icon19/04/2017
Termination of appointment of Michael Howard Neale as a director on 2017-04-18
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Michael Howard Neale on 2015-12-06
dot icon09/12/2015
Register inspection address has been changed from 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY United Kingdom to 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
dot icon26/10/2015
Secretary's details changed for Mch Management Services Ltd on 2015-09-17
dot icon23/09/2015
Registered office address changed from C/O Mch Management Services Ltd 12 Roedean Heights Roedean Road Tunbridge Wells Kent to C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY on 2015-09-23
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Register(s) moved to registered office address C/O Mch Management Services Ltd 12 Roedean Heights Roedean Road Tunbridge Wells Kent
dot icon08/12/2014
Register inspection address has been changed from C/O Mrs Deirdre Mcneil 8 Rose Hill House Clarence Road Tunbridge Wells Kent TN1 1HB England to 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
dot icon18/08/2014
Termination of appointment of Deridre Anne Mcneil as a director on 2014-08-18
dot icon21/07/2014
Termination of appointment of Ken Jolly as a director on 2014-02-26
dot icon21/07/2014
Appointment of Mr Michael Howard Neale as a director on 2014-07-14
dot icon10/06/2014
Registered office address changed from Flat 4 Rose Hill House Clarence Road Tunbridge Wells Kent TN1 1HB on 2014-06-10
dot icon10/06/2014
Appointment of Mch Management Services Ltd as a secretary
dot icon16/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/12/2013
Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX England
dot icon27/11/2013
Appointment of Benedict Pius Marilaan Andradi as a director
dot icon26/11/2013
Termination of appointment of Timothy Sloan as a director
dot icon16/10/2013
Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2013-10-16
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mrs Deridre Anne Mcneil on 2012-12-05
dot icon31/07/2012
Appointment of Jordan Relfe as a director
dot icon31/07/2012
Termination of appointment of Trevor Norman as a secretary
dot icon31/07/2012
Termination of appointment of Trevor Norman as a director
dot icon31/07/2012
Resolutions
dot icon01/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mrs Deridre Anne Mcnell on 2010-08-13
dot icon27/09/2010
Termination of appointment of Burkinshaw Management Ltd as a secretary
dot icon27/09/2010
Appointment of Trevor Norman as a secretary
dot icon27/09/2010
Appointment of Trevor Norman as a director
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/06/2010
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2010-06-17
dot icon14/05/2010
Appointment of Mrs Deridre Anne Mcnell as a director
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Secretary's details changed for Burkinshaw Block Management on 2009-12-14
dot icon14/12/2009
Director's details changed for Ken Jolly on 2009-12-14
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Timothy James Sloan on 2009-12-14
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Appointment terminated director julia houghton
dot icon12/12/2008
Return made up to 06/12/08; full list of members
dot icon12/12/2008
Director appointed mrs julia anne houghton
dot icon12/12/2008
Secretary appointed burkinshaw block management
dot icon12/12/2008
Appointment terminated secretary daniel burkinshaw
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director gary jefferies
dot icon08/04/2008
Director appointed timothy james sloan
dot icon21/01/2008
Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS
dot icon31/12/2007
Return made up to 06/12/07; full list of members
dot icon10/08/2007
Director resigned
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon09/03/2007
Return made up to 06/12/06; full list of members
dot icon23/01/2007
Director resigned
dot icon11/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 06/12/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 06/12/03; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon01/12/2002
Ad 28/02/02--------- £ si 8@1
dot icon01/12/2002
Return made up to 06/12/02; full list of members
dot icon27/08/2002
Secretary resigned;director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
Registered office changed on 27/08/02 from: cedar house 91 high street caterham surrey CR3 5UX
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 06/12/01; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Return made up to 06/12/00; full list of members
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon10/12/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: temple house 20 holywell row london EC2A 4XH
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon06/12/1999
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-7.41 % *

* during past year

Cash in Bank

£24,966.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
27.99K
-
0.00
26.96K
-
2022
0
25.62K
-
0.00
24.97K
-
2022
0
25.62K
-
0.00
24.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.62K £Descended-8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.97K £Descended-7.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/09/2021 - 18/03/2025
95
MCH MANAGEMENT SERVICES LTD
Corporate Secretary
01/06/2014 - 01/09/2021
14
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
31/07/2008 - 01/09/2010
79
Norman, Trevor
Director
15/07/2010 - 04/02/2012
8
Relfe, Jordan
Director
05/02/2012 - 20/08/2024
-

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 HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 (TUNBRIDGE WELLS) MANAGEMENT LIMITED?

toggle

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is currently Active. It was registered on 06/12/1999 .

Where is CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED located?

toggle

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-06 with updates.