CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09749177

Incorporation date

26/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/07/2025
Registered office address changed from Persimmon Homes Persimmon House Fulford York YO19 4FE United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-07-28
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Daniel Jon Castle as a director on 2025-02-13
dot icon13/02/2025
Termination of appointment of Lee James Farmer as a director on 2025-02-13
dot icon13/02/2025
Termination of appointment of Rachel Faulkner as a director on 2025-02-13
dot icon04/02/2025
Appointment of Mr Michael Proffitt as a director on 2025-02-04
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/03/2024
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Persimmon Homes Persimmon House Fulford York YO19 4FE on 2024-03-25
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Robert Ian Clark as a director on 2023-03-08
dot icon09/03/2023
Appointment of Mr Lee James Farmer as a director on 2023-03-08
dot icon09/03/2023
Director's details changed for Mr Lee James Farmer on 2023-03-09
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Mr Daniel Jon Castle as a director on 2021-06-17
dot icon04/06/2021
Appointment of Mr Robert Ian Clark as a director on 2021-03-29
dot icon04/06/2021
Termination of appointment of Martin Robert Edgley as a director on 2021-03-29
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Angela Tracy Riches as a director on 2020-10-22
dot icon18/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon08/03/2018
Appointment of Mr Martin Robert Edgley as a director on 2018-02-27
dot icon08/03/2018
Termination of appointment of Christopher Paul Heney as a director on 2018-02-27
dot icon29/01/2018
Micro company accounts made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon25/04/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 2017-04-25
dot icon14/02/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/10/2015
Appointment of Mrs Rachel Faulkner as a director on 2015-08-26
dot icon28/10/2015
Appointment of Mr Christopher Paul Heney as a director on 2015-08-26
dot icon04/09/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon26/08/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Lee James
Director
08/03/2023 - 13/02/2025
32
Castle, Daniel Jon
Director
17/06/2021 - 13/02/2025
26
Clark, Robert Ian
Director
29/03/2021 - 08/03/2023
26
Faulkner, Rachel
Director
26/08/2015 - 13/02/2025
26
Proffitt, Michael
Director
04/02/2025 - 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 PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED

CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/2015 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There is currently 1 active director 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 PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/2015 .

Where is CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENCE PLACE (BRACKNELL) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-31 with no updates.