CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06627830

Incorporation date

24/06/2008

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2024
Termination of appointment of Linda Ellen Broaders as a director on 2024-10-03
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon30/08/2022
Notification of a person with significant control statement
dot icon30/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-30
dot icon30/08/2022
Cessation of Jason William Harris as a person with significant control on 2022-08-30
dot icon30/08/2022
Cessation of Linda Ellen Broaders as a person with significant control on 2022-08-30
dot icon14/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/06/2022
Cessation of Stephen Hamilton as a person with significant control on 2021-09-21
dot icon22/06/2022
Termination of appointment of Stephen Hamilton as a director on 2021-09-21
dot icon09/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon07/07/2017
Notification of Linda Ellen Broaders as a person with significant control on 2017-06-24
dot icon07/07/2017
Notification of Jason William Harris as a person with significant control on 2017-06-24
dot icon07/07/2017
Notification of Stephen Hamilton as a person with significant control on 2017-06-24
dot icon07/12/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-24 no member list
dot icon08/12/2015
Termination of appointment of Craig Lynch as a director on 2015-11-13
dot icon22/10/2015
Appointment of Mrs Linda Ellen Broaders as a director on 2015-10-22
dot icon11/07/2015
Annual return made up to 2015-06-24 no member list
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-26
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-24 no member list
dot icon16/01/2014
Director's details changed for Mr Craig Lynch on 2014-01-16
dot icon16/01/2014
Director's details changed for Mr Jason William Harris on 2014-01-16
dot icon16/01/2014
Director's details changed for Mr Stephen Hamilton on 2014-01-16
dot icon16/01/2014
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon16/01/2014
Registered office address changed from 1 Charlotte Drive Rainham Kent ME8 0DA United Kingdom on 2014-01-16
dot icon30/12/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-12-30
dot icon30/12/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/12/2013
Termination of appointment of Paul Osborne as a director
dot icon16/12/2013
Termination of appointment of Christopher Heney as a director
dot icon09/12/2013
Appointment of Mr Stephen Hamilton as a director
dot icon09/12/2013
Appointment of Mr Jason William Harris as a director
dot icon09/12/2013
Appointment of Mr Craig Lynch as a director
dot icon26/06/2013
Annual return made up to 2013-06-24 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Appointment of Paul Simon Osborne as a director
dot icon14/12/2012
Termination of appointment of Peter Cook as a director
dot icon26/06/2012
Annual return made up to 2012-06-24 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/07/2011
Appointment of Christopher Paul Heney as a director
dot icon07/07/2011
Termination of appointment of Edward Owens as a director
dot icon28/06/2011
Annual return made up to 2011-06-24 no member list
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Director's details changed for Mr Peter John Cook on 2011-03-04
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-06
dot icon05/08/2010
Annual return made up to 2010-06-24 no member list
dot icon24/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon24/06/2010
Termination of appointment of Jason Stokes as a secretary
dot icon24/06/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-06-24
dot icon24/06/2010
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2010-06-24
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Annual return made up to 24/06/09
dot icon24/04/2009
Registered office changed on 24/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon24/04/2009
Appointment terminated secretary hml company secretarial services LIMITED
dot icon23/04/2009
Appointment terminated director alan coates
dot icon19/12/2008
Secretary appointed jason stokes
dot icon17/12/2008
Director appointed peter john cook
dot icon17/12/2008
Director appointed edward francis owens
dot icon16/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon24/06/2008
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
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jason William
Director
09/12/2013 - Present
-
Broaders, Linda Ellen
Director
22/10/2015 - 03/10/2024
-
Owens, Edward Francis
Director
24/11/2008 - 30/06/2011
90

Persons with Significant Control

4
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 (SHEPPEY) MANAGEMENT COMPANY LIMITED

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There is currently 1 active director 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 PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED?

toggle

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/2008 .

Where is CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with no updates.