CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07499319

Incorporation date

20/01/2011

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office, Beatrice Avenue, East Cowes PO32 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon17/03/2026
Appointment of Mrs Clare Banbury as a director on 2026-03-17
dot icon26/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Register inspection address has been changed from Doughty Newnham Limited, the Cabin Station Road Havenstreet Ryde Isle of Wight PO33 4DT England to The Estate Office Beatrice Avenue East Cowes PO32 6LW
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Termination of appointment of Donna Marie Porter as a director on 2022-08-11
dot icon28/03/2022
Appointment of John Rowell Estate Management Ltd as a secretary on 2022-03-28
dot icon28/03/2022
Termination of appointment of David Orlik as a secretary on 2022-03-28
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2020
Appointment of Mr David Orlik as a secretary on 2020-08-06
dot icon03/09/2020
Registered office address changed from Doughty Newnham Limited the Cabin Stonehams Yard Station Road Havenstreet Isle of Wight PO33 4DT England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 2020-09-03
dot icon15/07/2020
Termination of appointment of Jacqueline Frances Doughty as a director on 2020-07-14
dot icon15/07/2020
Termination of appointment of Jason Doughty as a secretary on 2020-07-15
dot icon29/06/2020
Appointment of Miss Donna Marie Porter as a director on 2020-06-23
dot icon27/06/2020
Appointment of Miss Jacqueline Frances Doughty as a director on 2020-06-23
dot icon27/06/2020
Termination of appointment of Terence John Pratt as a director on 2020-06-15
dot icon13/02/2020
Registered office address changed from Doughty Newnham Limited, the Cabin Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT England to Doughty Newnham Limited the Cabin Stonehams Yard Station Road Havenstreet Isle of Wight PO33 4DT on 2020-02-13
dot icon27/01/2020
Register inspection address has been changed from Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW England to Doughty Newnham Limited, the Cabin Station Road Havenstreet Ryde Isle of Wight PO33 4DT
dot icon26/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon22/06/2019
Registered office address changed from Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT England to Doughty Newnham Limited, the Cabin Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT on 2019-06-22
dot icon22/06/2019
Appointment of Christine Jane White as a director on 2019-06-19
dot icon21/06/2019
Appointment of Mr Jason Doughty as a secretary on 2019-06-19
dot icon13/05/2019
Registered office address changed from Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW England to Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT on 2019-05-13
dot icon13/05/2019
Termination of appointment of Teresa Dawn Webb as a secretary on 2019-05-01
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Registered office address changed from Carisbrooke House Hotel 11 Beachfield Road Sandown Isle of Wight PO36 8NA to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW on 2018-05-11
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon03/01/2018
Register inspection address has been changed to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW
dot icon28/09/2017
Termination of appointment of Michael Alan Webb as a director on 2017-09-27
dot icon28/09/2017
Director's details changed for Mr Terence John Pratt on 2017-09-10
dot icon28/09/2017
Termination of appointment of Teresa Dawn Webb as a director on 2017-09-27
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon16/12/2016
Appointment of Mrs Teresa Dawn Webb as a secretary on 2016-12-16
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-01-20 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-01-20 no member list
dot icon10/06/2014
Appointment of Mr Michael Alan Webb as a director
dot icon06/06/2014
Registered office address changed from the Estate Office Church Mews Whippingham Isle of Wight PO32 6LW on 2014-06-06
dot icon06/06/2014
Termination of appointment of David Orlik as a secretary
dot icon07/03/2014
Termination of appointment of Christine White as a director
dot icon13/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-20 no member list
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-20 no member list
dot icon27/01/2012
Annual return made up to 2012-01-20 no member list
dot icon27/01/2012
Director's details changed for Christine Jane White on 2012-01-20
dot icon27/01/2012
Appointment of David Orlik as a secretary
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/04/2011
Appointment of Mrs Teresa Dawn Webb as a director
dot icon18/04/2011
Appointment of Mr Terence John Pratt as a director
dot icon20/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
Banbury, Clare
Director
17/03/2026 - Present
4
White, Christine Jane
Director
19/06/2019 - 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 LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2011 with the registered office located at The Estate Office, Beatrice Avenue, East Cowes PO32 6LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2011 .

Where is CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED is registered at The Estate Office, Beatrice Avenue, East Cowes PO32 6LW.

What does CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mrs Clare Banbury as a director on 2026-03-17.