CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214833

Incorporation date

04/06/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Clarendon Court, 5 Argyle Road, Southport, Merseyside PR9 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1987)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon17/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon17/02/2026
Notification of Nicola Jane Brydon as a person with significant control on 2026-01-01
dot icon19/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Appointment of Mrs Karen Virginia Foster as a director on 2025-02-10
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon26/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/12/2023
Termination of appointment of Carolyn Ann Rodwell as a director on 2023-12-01
dot icon07/12/2023
Cessation of Carolyn Ann Rodwell as a person with significant control on 2023-12-01
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon20/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Notification of Carolyn Rodwell as a person with significant control on 2021-02-12
dot icon12/02/2021
Notification of Joan Lea as a person with significant control on 2021-02-12
dot icon25/01/2021
Cessation of Nicola Jane Brydon as a person with significant control on 2021-01-25
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon24/09/2020
Notification of Nicola Jane Brydon as a person with significant control on 2020-09-24
dot icon24/09/2020
Withdrawal of a person with significant control statement on 2020-09-24
dot icon16/09/2020
Appointment of Mrs Carolyn Ann Rodwell as a director on 2020-09-15
dot icon16/09/2020
Appointment of Mrs Joan Frances Lea as a director on 2020-09-15
dot icon16/09/2020
Termination of appointment of Patricia Margaret Marchant as a director on 2020-09-15
dot icon16/09/2020
Appointment of Mrs Nicola Jane Brydon as a director on 2020-09-15
dot icon16/09/2020
Termination of appointment of Valerie Hughes as a director on 2020-09-15
dot icon28/05/2020
Termination of appointment of Helena Maria Parkinson as a director on 2020-05-15
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon18/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon18/03/2018
Micro company accounts made up to 2017-12-31
dot icon24/03/2017
Micro company accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mrs Patricia Margaret Marchant as a director on 2016-03-06
dot icon29/03/2016
Termination of appointment of Geoffrey William Bailey as a director on 2015-08-30
dot icon29/03/2016
Termination of appointment of Geoffrey William Bailey as a secretary on 2015-08-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/08/2013
Appointment of Mrs Helena Maria Parkinson as a director
dot icon19/06/2013
Termination of appointment of Alan Spencer as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon23/03/2011
Registered office address changed from Clarendon Court 5 Argyle Road Southport Merseyside PR9 9LG England on 2011-03-23
dot icon23/03/2011
Registered office address changed from 10 Clarendon Court 5 Argyle Road Southport Merseyside PR9 9LG United Kingdom on 2011-03-23
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Alan Robert Spencer on 2010-04-10
dot icon12/04/2010
Director's details changed for Geoffrey William Bailey on 2010-04-10
dot icon12/04/2010
Director's details changed for Valerie Hughes on 2010-04-10
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Registered office address changed from Clarendon Court 5 Argyle Road Southport Merseyside PR9 9LG on 2010-02-19
dot icon15/02/2010
Registered office address changed from 10 Clarendon Court 5 Argyle Road Southport Merseyside PR9 9LG England on 2010-02-15
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Location of debenture register
dot icon06/03/2009
Director appointed valerie hughes
dot icon27/01/2009
Registered office changed on 27/01/2009 from 6 clarendon court 5 argyle road southport merseyside PR9 9LG
dot icon31/07/2008
Appointment terminated director laura atherton
dot icon28/04/2008
Return made up to 14/03/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Director and secretary appointed geoffrey william bailey
dot icon26/03/2008
Director appointed alan robert spencer
dot icon26/03/2008
Appointment terminated director and secretary michael handley
dot icon27/03/2007
Return made up to 14/03/07; change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 14/03/06; change of members
dot icon30/03/2005
Return made up to 14/03/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2004
Return made up to 14/04/04; change of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/05/2003
Return made up to 14/04/03; change of members
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 14/04/02; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: 2 clarendon court 5 argyle road southport merseyside PR9 9LG
dot icon31/05/2001
Accounts for a small company made up to 1995-12-31
dot icon25/05/2001
Restoration by order of the court
dot icon25/05/2001
Return made up to 14/04/01; no change of members
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Full accounts made up to 1994-12-31
dot icon25/05/2001
Accounts for a small company made up to 1999-12-31
dot icon25/05/2001
Accounts for a small company made up to 1998-12-31
dot icon25/05/2001
Accounts for a small company made up to 1997-12-31
dot icon25/05/2001
Accounts for a small company made up to 1996-12-31
dot icon25/05/2001
Return made up to 14/04/00; full list of members
dot icon25/05/2001
Return made up to 14/04/99; full list of members
dot icon25/05/2001
Return made up to 14/04/98; no change of members
dot icon25/05/2001
Return made up to 14/04/97; no change of members
dot icon25/05/2001
Return made up to 14/04/96; full list of members
dot icon25/05/2001
Return made up to 14/04/95; no change of members
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New secretary appointed;new director appointed
dot icon12/12/1995
Final Gazette dissolved via compulsory strike-off
dot icon29/06/1995
Registered office changed on 29/06/95 from: 8 botanic road churchtown southport merseyside PR9 7NG
dot icon06/06/1995
First Gazette notice for compulsory strike-off
dot icon22/03/1995
Accounts for a small company made up to 1994-12-31
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Return made up to 14/04/94; change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 14/04/93; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 14/04/92; no change of members
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 14/04/91; no change of members
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Return made up to 15/04/90; full list of members
dot icon13/04/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Return made up to 31/03/89; full list of members
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon25/04/1988
Return made up to 27/03/88; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon28/03/1987
Annual return made up to 27/03/87
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
31/12/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.46K
-
0.00
25.46K
-
2022
3
24.07K
-
0.00
24.05K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodwell, Carolyn Ann
Director
15/09/2020 - 01/12/2023
1
Lea, Joan Frances
Director
15/09/2020 - Present
-
Mrs Nicola Jane Brydon
Director
15/09/2020 - Present
-
Foster, Karen Virginia
Director
10/02/2025 - Present
-

Persons with Significant Control

6
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 COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED

CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1975 with the registered office located at Clarendon Court, 5 Argyle Road, Southport, Merseyside PR9 9LG. 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 COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1975 .

Where is CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED is registered at Clarendon Court, 5 Argyle Road, Southport, Merseyside PR9 9LG.

What does CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED do?

toggle

CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COURT (ARGYLE ROAD, SOUTHPORT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.