CLARENCE PARK MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CLARENCE PARK MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428758

Incorporation date

01/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

118b Hatfield Road, St. Albans AL1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon30/03/2026
Termination of appointment of Rachel Elizabeth Kaladze as a director on 2026-02-09
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Registered office address changed from 114C Hatfield Road St. Albans AL1 4HY England to 118B Hatfield Road St. Albans AL1 4HY on 2025-05-20
dot icon20/05/2025
Termination of appointment of Simon Hingston as a director on 2025-01-20
dot icon20/05/2025
Appointment of Mr Eben Becerra as a director on 2025-01-20
dot icon20/05/2025
Appointment of Mr Henry James Felix Penniall as a director on 2025-01-20
dot icon20/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon01/10/2023
Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 114C Hatfield Road St. Albans AL1 4HY on 2023-10-01
dot icon05/06/2023
Confirmation statement made on 2023-05-01 with updates
dot icon29/01/2023
Termination of appointment of Jason David Hobbs as a director on 2023-01-19
dot icon29/01/2023
Appointment of Mrs Marija Maher-Diffenthal as a director on 2023-01-19
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr Simon Hingston as a director on 2022-10-04
dot icon04/10/2022
Notification of a person with significant control statement
dot icon04/10/2022
Cessation of Sheridans Estate Agents Limited as a person with significant control on 2021-02-11
dot icon06/06/2022
Termination of appointment of Richard Philip Perry as a director on 2022-06-06
dot icon06/06/2022
Confirmation statement made on 2022-05-01 with updates
dot icon11/08/2021
Termination of appointment of Michael Reay as a director on 2021-07-30
dot icon03/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon31/03/2021
Appointment of Hanna Spichenko as a secretary on 2021-03-31
dot icon31/03/2021
Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2021-03-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Appointment of Suzanne Davis as a director on 2021-02-11
dot icon18/02/2021
Appointment of Mr Richard Philip Perry as a director on 2021-02-11
dot icon18/02/2021
Appointment of Rachel Elizabeth Kaladze as a director on 2021-02-11
dot icon18/02/2021
Termination of appointment of Neil French as a director on 2021-02-11
dot icon18/02/2021
Termination of appointment of James Connaughton as a director on 2021-02-11
dot icon01/10/2020
Second filing of Confirmation Statement dated 2020-05-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Chris Mckenna as a director on 2019-09-04
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon28/01/2019
Termination of appointment of Tim Lovell as a director on 2018-12-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Chris Mckenna on 2018-05-02
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/05/2018
Director's details changed for Mr James Connaughton on 2018-05-02
dot icon14/05/2018
Secretary's details changed for Mr Nicholas Oliver Sheridan on 2018-05-02
dot icon14/05/2018
Director's details changed for Mr Neil French on 2018-05-02
dot icon14/05/2018
Director's details changed for Mr Jason Hobbs on 2018-05-02
dot icon14/05/2018
Director's details changed for Mr Tim Lovell on 2018-05-02
dot icon14/05/2018
Director's details changed for Mr Michael Reay on 2018-05-02
dot icon02/05/2018
Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2018-05-02
dot icon04/01/2018
Appointment of Mr James Connaughton as a director on 2018-01-04
dot icon04/01/2018
Termination of appointment of Ayesha Connaughton as a director on 2018-01-04
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/01/2017
Termination of appointment of Nicola Robyn Pearce as a director on 2016-10-03
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Chris Mckenna on 2016-02-01
dot icon25/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2016
Director's details changed for Mr Tim Lovell on 2016-02-01
dot icon25/02/2016
Director's details changed for Miss Ayesha Connaughton on 2016-02-01
dot icon25/02/2016
Director's details changed for Mr Michael Reay on 2016-02-01
dot icon25/02/2016
Director's details changed for Mr Neil French on 2016-02-01
dot icon25/02/2016
Director's details changed for Mr Jason Hobbs on 2016-02-01
dot icon25/02/2016
Director's details changed for Miss Nicola Robyn Pearce on 2016-02-01
dot icon25/02/2016
Termination of appointment of Peter Rankin as a director on 2015-11-30
dot icon25/02/2016
Termination of appointment of Jason Hobbs as a secretary on 2015-11-30
dot icon25/02/2016
Appointment of Mr Nicholas Oliver Sheridan as a secretary on 2015-11-30
dot icon11/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/06/2015
Appointment of Miss Ayesha Connaughton as a director on 2015-04-30
dot icon11/06/2015
Director's details changed
dot icon11/06/2015
Appointment of Mr Neil French as a director on 2015-04-30
dot icon11/06/2015
Termination of appointment of Jessica Preston as a director on 2015-04-30
dot icon11/06/2015
Appointment of Mr Jason Hobbs as a director on 2015-04-01
dot icon11/06/2015
Appointment of Mr Jason Hobbs as a secretary on 2015-04-30
dot icon11/06/2015
Termination of appointment of Nicola Robyn Pearce as a secretary on 2015-04-30
dot icon11/06/2015
Termination of appointment of Sarah Elizibeth Herrick as a director on 2015-04-30
dot icon11/06/2015
Termination of appointment of Emma Victoria Hay as a director on 2015-04-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Chris Mckenna as a director
dot icon16/06/2014
Termination of appointment of Sanjay Davda as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Tim Lovell as a director
dot icon13/06/2013
Appointment of Mr Peter Rankin as a director
dot icon13/06/2013
Appointment of Ms Sarah Herrick as a director
dot icon13/06/2013
Appointment of Miss Nicola Robyn Pearce as a secretary
dot icon13/06/2013
Termination of appointment of Paul Mcmullen as a director
dot icon13/06/2013
Termination of appointment of Sanjay Davda as a secretary
dot icon13/06/2013
Termination of appointment of Tracey Bindloss as a director
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/07/2011
Appointment of Mr Emma Victoria Hay as a director
dot icon21/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/06/2011
Registered office address changed from 114a Hatfield Road St. Albans Hertfordshire AL1 4HY United Kingdom on 2011-06-21
dot icon21/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2011
Registered office address changed from 118B Hatfield Road St. Albans Hertfordshire AL1 4HY England on 2011-02-04
dot icon06/08/2010
Registered office address changed from 114C Hatfield Road St. Albans Hertfordshire AL1 4HY England on 2010-08-06
dot icon06/08/2010
Termination of appointment of Michael Reay as a secretary
dot icon06/08/2010
Appointment of Mr Sanjay Davda as a secretary
dot icon06/08/2010
Director's details changed for Miss Jessica Preston on 2010-08-04
dot icon06/08/2010
Appointment of Mr Sanjay Davda as a director
dot icon04/08/2010
Appointment of Miss Jessica Preston as a director
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/05/2010
Director's details changed for Nicola Robyn Pearce on 2010-05-01
dot icon25/05/2010
Director's details changed for Mr Michael Reay on 2010-05-01
dot icon25/05/2010
Director's details changed for Paul Mcmullen on 2010-05-01
dot icon25/05/2010
Termination of appointment of Sam Ryan as a director
dot icon25/05/2010
Director's details changed for Miss Tracey Robina Bindloss on 2010-05-01
dot icon25/05/2010
Termination of appointment of Alison Brine as a director
dot icon25/05/2010
Registered office address changed from 114a Hatfield Road St Albans Hertfordshire AL1 4HY on 2010-05-25
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from 114C hatfield road st. Albans hertfordshire AL1 4HY
dot icon02/07/2008
Return made up to 01/05/08; full list of members
dot icon02/07/2008
Director appointed miss tracey robina bindloss
dot icon02/07/2008
Appointment terminated director chris humphries
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/09/2007
Secretary resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
New director appointed
dot icon06/06/2007
Return made up to 01/05/07; change of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/03/2007
New director appointed
dot icon12/06/2006
Return made up to 01/05/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 01/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/08/2004
Return made up to 01/05/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon06/06/2003
Return made up to 01/05/03; full list of members
dot icon06/06/2003
New secretary appointed;new director appointed
dot icon06/06/2003
Secretary resigned;director resigned
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: 114A hatfield road st. Albans hertfordshire AL1 4HY
dot icon29/06/2002
Ad 01/05/02--------- £ si 7@1=7 £ ic 2/9
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon01/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
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
8.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Suzanne
Director
11/02/2021 - Present
1
Hobbs, Jason David
Director
31/03/2015 - 18/01/2023
2
Maher-Diffenthal, Marija
Director
19/01/2023 - Present
-
Kaladze, Rachel Elizabeth
Director
11/02/2021 - 09/02/2026
-
Spichenko, Hanna
Secretary
31/03/2021 - 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 PARK MANSIONS LIMITED

CLARENCE PARK MANSIONS LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at 118b Hatfield Road, St. Albans AL1 4HY. There are currently 5 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 PARK MANSIONS LIMITED?

toggle

CLARENCE PARK MANSIONS LIMITED is currently Active. It was registered on 01/05/2002 .

Where is CLARENCE PARK MANSIONS LIMITED located?

toggle

CLARENCE PARK MANSIONS LIMITED is registered at 118b Hatfield Road, St. Albans AL1 4HY.

What does CLARENCE PARK MANSIONS LIMITED do?

toggle

CLARENCE PARK MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENCE PARK MANSIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with updates.