CLARENDON CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985117

Incorporation date

04/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Clarendon Close, Denmead, Waterlooville PO7 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon01/04/2025
Appointment of Mr Paul John William Davoile as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mrs Elizabeth Anne Wade as a secretary
dot icon01/04/2025
Termination of appointment of Elizabeth Wade as a secretary on 2025-04-01
dot icon31/03/2025
Appointment of Mrs Elizabeth Wade as a secretary on 2025-03-28
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Registered office address changed from 4 Clarendon Close Denmead Porthsmouth PO7 6NY to 1 Clarendon Close Denmead Waterlooville PO7 6NY on 2025-03-31
dot icon31/03/2025
Termination of appointment of Paul John William Davoile as a secretary on 2025-03-28
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon07/04/2023
Director's details changed for Mrs Elizabeth Anne Wade on 2023-04-07
dot icon07/04/2023
Micro company accounts made up to 2022-12-31
dot icon07/04/2023
Secretary's details changed for Paul John William Davoile on 2023-04-07
dot icon25/03/2023
Termination of appointment of David Leonard William Johns as a director on 2023-03-19
dot icon25/03/2023
Appointment of Mrs Elizabeth Anne Wade as a director on 2023-03-19
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon20/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon22/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon21/10/2018
Termination of appointment of Christopher Mitchell as a director on 2018-10-18
dot icon18/01/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-21 no member list
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-21 no member list
dot icon03/11/2014
Director's details changed for Mr Christopher Mitchell on 2014-11-02
dot icon03/11/2014
Director's details changed for Henry Thomas Stanton on 2014-11-02
dot icon03/11/2014
Secretary's details changed for Paul John William Davoile on 2014-11-02
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-21 no member list
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-21 no member list
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-21 no member list
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-21 no member list
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-21 no member list
dot icon30/10/2009
Director's details changed for David Leonard William Johns on 2009-10-29
dot icon29/10/2009
Director's details changed for Christopher Mitchell on 2009-10-29
dot icon29/10/2009
Director's details changed for Henry Thomas Stanton on 2009-10-29
dot icon21/05/2009
Director appointed henry stanton
dot icon21/05/2009
Director appointed christopher mitchell
dot icon02/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Annual return made up to 21/10/08
dot icon04/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/10/2007
Annual return made up to 21/10/07
dot icon28/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/11/2006
Annual return made up to 21/10/06
dot icon25/07/2006
New secretary appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: whatley house 2 clarendon close denmead waterlooville hampshire PO7 6NY
dot icon14/07/2006
Director resigned
dot icon14/06/2006
Secretary resigned;director resigned
dot icon24/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 04/12/05
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Registered office changed on 24/11/05 from: 11 the avenue southampton hampshire SO17 1XF
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Annual return made up to 04/12/04
dot icon16/08/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon04/12/2003
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
07/08/2026
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
9.01K
-
0.00
-
-
2022
0
8.89K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Elizabeth Anne
Director
19/03/2023 - Present
-
Davoile, Paul John William
Secretary
17/07/2006 - 28/03/2025
-
Wade, Elizabeth
Secretary
28/03/2025 - 01/04/2025
-
Johns, David Leonard William
Director
11/11/2005 - 19/03/2023
-
Stanton, Henry Thomas
Director
01/05/2009 - Present
1

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 CLARENDON CLOSE MANAGEMENT COMPANY LIMITED

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2003 with the registered office located at 1 Clarendon Close, Denmead, Waterlooville PO7 6NY. There are currently 3 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 CLARENDON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2003 .

Where is CLARENDON CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED is registered at 1 Clarendon Close, Denmead, Waterlooville PO7 6NY.

What does CLARENDON CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CLARENDON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with no updates.