CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376985

Incorporation date

26/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

27-29 Castle Street, Dover CT16 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2005)
dot icon12/03/2026
Termination of appointment of Terri Mccarthy as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Caroline Anne Maude as a director on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/02/2026
Termination of appointment of Mary Freeman as a director on 2026-02-14
dot icon05/01/2026
Appointment of Mrs Sarah Lynne Spanner as a director on 2026-01-05
dot icon21/11/2025
Termination of appointment of Tersons as a secretary on 2025-11-21
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Termination of appointment of Richard Freeman as a director on 2022-09-12
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/09/2021
Termination of appointment of Michael John Lewis Mccarthy as a director on 2021-09-21
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Termination of appointment of Judith Ingleby as a director on 2021-02-26
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/07/2019
Appointment of Tersons as a secretary on 2019-07-03
dot icon03/07/2019
Termination of appointment of Mfw Partnership Limited as a secretary on 2019-07-03
dot icon03/07/2019
Registered office address changed from , Charlton House, Dour Street, Dover, Kent, CT16 1BL to 27-29 Castle Street Dover CT16 1PT on 2019-07-03
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/02/2016
Director's details changed for Bryan Clifford Ingleby on 2016-02-25
dot icon29/02/2016
Director's details changed for Judith Ingleby on 2016-02-25
dot icon06/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon13/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon13/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Director appointed bryan clifford ingleby
dot icon10/03/2009
Director appointed judith ingleby
dot icon28/11/2008
Appointment terminated director raymond wright
dot icon28/11/2008
Appointment terminated director linda wright
dot icon03/04/2008
Return made up to 26/02/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/03/2007
Ad 16/06/06--------- £ si 2@1
dot icon21/03/2007
Return made up to 26/02/07; full list of members
dot icon22/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from:\flat 3 clarence lodge, 31 the beach walmer, deal, kent CT14 7HJ
dot icon09/08/2006
Ad 07/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon09/03/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon03/05/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Registered office changed on 13/04/05 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon07/03/2005
Resolutions
dot icon26/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
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
26/02/2027
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
8
5.00
-
0.00
-
-
2022
8
5.00
-
0.00
-
-
2022
8
5.00
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

5.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CILEC LIMITED
Corporate Secretary
03/07/2019 - 21/11/2025
22
Robinson, Allan
Director
11/08/2006 - Present
2
Maude, Eric Laurence
Director
17/10/2007 - Present
7
Ingleby, Bryan Clifford
Director
05/03/2009 - Present
5
Maude, Caroline Anne
Director
17/10/2007 - 12/03/2026
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 26/02/2005 with the registered office located at 27-29 Castle Street, Dover CT16 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD?

toggle

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD is currently Active. It was registered on 26/02/2005 .

Where is CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD located?

toggle

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD is registered at 27-29 Castle Street, Dover CT16 1PT.

What does CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD do?

toggle

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD have?

toggle

CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD had 8 employees in 2022.

What is the latest filing for CLARENCE LODGE (DEAL) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Terri Mccarthy as a director on 2026-03-12.