CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168026

Incorporation date

26/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

10 Ulverston Close, St. Albans AL1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-06-30
dot icon18/12/2022
Micro company accounts made up to 2022-06-30
dot icon26/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Appointment of Mrs Laura Strusch as a director on 2021-11-29
dot icon15/07/2021
Termination of appointment of Hayley Joanne Stearn as a director on 2021-07-15
dot icon10/03/2021
Termination of appointment of Janet Barnett as a secretary on 2021-03-08
dot icon10/03/2021
Registered office address changed from 14 Ulverston Close St Albans Herts AL1 5DW to 10 Ulverston Close St. Albans AL1 5DW on 2021-03-10
dot icon27/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-06-30
dot icon21/11/2020
Appointment of Mr Ruari Christopher Grigg as a director on 2020-11-18
dot icon20/09/2020
Termination of appointment of Phillip Jason Spratt as a director on 2020-09-17
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon17/01/2019
Termination of appointment of Darrin James Robinson as a director on 2019-01-17
dot icon17/01/2019
Micro company accounts made up to 2018-06-30
dot icon05/12/2018
Appointment of Mr Stephen Andrew Duvall as a director on 2018-11-29
dot icon05/12/2018
Appointment of Mrs Hayley Joanne Stearn as a director on 2018-11-29
dot icon05/12/2018
Appointment of Mr Adrian John Atterby as a director on 2018-11-29
dot icon11/06/2018
Termination of appointment of James Mark Owen as a director on 2018-06-06
dot icon03/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Termination of appointment of James David Stokes as a director on 2017-11-21
dot icon05/12/2017
Termination of appointment of Roger Garrett Brown as a director on 2017-11-21
dot icon05/12/2017
Appointment of Mr James Mark Owen as a director on 2017-11-21
dot icon01/12/2017
Appointment of Mr Phillip Jason Spratt as a director on 2017-11-21
dot icon14/09/2017
Appointment of Mr Darrin James Robinson as a director on 2017-09-14
dot icon09/06/2017
Termination of appointment of Russell John Price as a director on 2017-06-07
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon16/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/02/2016
Annual return made up to 2016-02-26 no member list
dot icon18/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/04/2015
Annual return made up to 2015-02-26 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon18/09/2014
Termination of appointment of Richard Arundell Smart as a director on 2014-07-17
dot icon18/09/2014
Appointment of Mr Russell John Price as a director on 2014-07-17
dot icon27/02/2014
Annual return made up to 2014-02-26 no member list
dot icon10/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/02/2013
Annual return made up to 2013-02-26 no member list
dot icon28/01/2013
Appointment of Mr James David Stokes as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon02/03/2012
Annual return made up to 2012-02-26 no member list
dot icon07/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/02/2011
Annual return made up to 2011-02-26 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/02/2010
Annual return made up to 2010-02-26 no member list
dot icon28/02/2010
Director's details changed for Richard Arundell Smart on 2010-02-26
dot icon17/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/02/2009
Annual return made up to 26/02/09
dot icon01/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/03/2008
Annual return made up to 26/02/08
dot icon01/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/03/2007
Annual return made up to 26/02/07
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 1 ulverston close st albans hertfordshire AL1 5DW
dot icon03/08/2006
Secretary resigned;director resigned
dot icon14/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/03/2006
Total exemption full accounts made up to 2004-06-30
dot icon01/03/2006
Annual return made up to 26/02/06
dot icon10/03/2005
Annual return made up to 26/02/05
dot icon03/08/2004
New director appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed;new director appointed
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/03/2004
Annual return made up to 26/02/04
dot icon14/03/2003
Annual return made up to 26/02/03
dot icon13/03/2003
Amended accounts made up to 2002-06-30
dot icon02/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/04/2002
Annual return made up to 26/02/02
dot icon19/10/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon26/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.93K
-
0.00
-
-
2022
0
6.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duvall, Stephen Andrew
Director
29/11/2018 - Present
2
Strusch, Laura
Director
29/11/2021 - Present
-
Atterby, Adrian John
Director
29/11/2018 - Present
-
Grigg, Ruari Christopher
Director
18/11/2020 - 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 MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED

CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2001 with the registered office located at 10 Ulverston Close, St. Albans AL1 5DW. There are currently 4 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 MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2001 .

Where is CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED is registered at 10 Ulverston Close, St. Albans AL1 5DW.

What does CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.