CLARENDON COURT FLATS CO.LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT FLATS CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892615

Incorporation date

24/11/1966

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadow Head, Sheffield, South Yorkshire S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon24/07/2025
Termination of appointment of Gillian Kay Outram as a director on 2025-07-24
dot icon24/07/2025
Appointment of Mr John William West as a director on 2025-07-24
dot icon01/03/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon24/02/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Termination of appointment of Richard Charles Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon01/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of Richard Charles Mcdonald as a person with significant control on 2022-04-13
dot icon12/04/2022
Secretary's details changed for Mr Richard Mcdonald on 2022-04-12
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Appointment of Gillian Kay Outram as a director on 2021-04-07
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Termination of appointment of Nora Lynn Simmons as a director on 2020-03-14
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Mrs Nora Lynn Simmons as a director on 2016-08-31
dot icon19/02/2016
Director's details changed for Lynda Susan Chapman on 2016-02-01
dot icon09/11/2015
Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 2015-11-09
dot icon27/10/2015
Appointment of Mr Richard Mcdonald as a secretary on 2015-10-26
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2015-10-01
dot icon26/10/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 356 Meadow Head Sheffield S8 7UJ on 2015-10-26
dot icon22/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/03/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-25
dot icon24/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon24/03/2015
Termination of appointment of Peter Karl Oskar Fagerlind as a director on 2015-03-24
dot icon12/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon12/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Nora Lynn Simmons as a director on 2014-08-18
dot icon07/08/2014
Appointment of Mrs Nora Lynn Simmons as a director on 2014-08-05
dot icon06/08/2014
Appointment of Mr Peter Karl Oskar Fagerlind as a director on 2014-08-05
dot icon06/08/2014
Termination of appointment of Cicely Chibnall as a director on 2014-08-06
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon31/05/2012
Termination of appointment of John Chapman as a director
dot icon21/09/2011
Appointment of Lynda Susan Chapman as a director
dot icon21/09/2011
Termination of appointment of Elaine Spashett as a director
dot icon21/09/2011
Termination of appointment of Ann Barclay as a director
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Appointment of Ann Elizabeth Barclay as a director
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/11/2009
Appointment of Elaine Spashett as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 18/10/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon01/05/2008
Return made up to 18/10/07; full list of members
dot icon06/03/2008
Secretary appointed the mcdonald partnership
dot icon04/01/2008
Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB
dot icon25/07/2007
Secretary resigned;director resigned
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 18/10/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 18/10/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 18/10/04; full list of members
dot icon26/04/2004
New director appointed
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
Secretary resigned;director resigned
dot icon28/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 18/10/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 18/10/01; full list of members
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 18/10/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/1999
Return made up to 18/10/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Return made up to 18/10/98; change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Secretary resigned;director resigned
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New secretary appointed;new director appointed
dot icon31/12/1997
Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN
dot icon20/10/1997
Director resigned
dot icon14/10/1997
Return made up to 18/10/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1996
Return made up to 18/10/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Return made up to 18/10/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon02/11/1994
New secretary appointed;new director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
Return made up to 18/10/94; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/10/1993
Return made up to 18/10/93; full list of members
dot icon12/09/1993
Accounts for a small company made up to 1992-12-31
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/10/1992
Return made up to 18/10/92; full list of members
dot icon20/11/1991
Return made up to 18/10/91; full list of members
dot icon02/05/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1990
Return made up to 18/10/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1989-12-31
dot icon06/12/1989
Return made up to 09/11/89; full list of members
dot icon17/11/1989
New secretary appointed;new director appointed
dot icon09/11/1989
Accounts for a small company made up to 1988-12-31
dot icon09/11/1989
Registered office changed on 09/11/89 from: 4 clarendon court, carr bank lane, sheffield, S11 7FB
dot icon12/07/1988
Accounts for a small company made up to 1987-12-31
dot icon12/07/1988
Return made up to 28/06/88; full list of members
dot icon29/07/1987
Accounts for a small company made up to 1986-12-31
dot icon29/07/1987
Return made up to 16/06/87; full list of members
dot icon04/08/1986
Accounts for a small company made up to 1985-12-31
dot icon04/08/1986
Annual return made up to 17/06/86
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
15/10/2026
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
0
85.17K
-
0.00
75.53K
-
2022
0
11.96K
-
0.00
2.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT COMPANY
Corporate Secretary
28/04/2023 - Present
122
Mcdonald, Richard Charles
Secretary
26/10/2015 - 28/04/2023
-
Outram, Gillian Kay
Director
07/04/2021 - 24/07/2025
-
West, John William
Director
24/07/2025 - Present
-
Chapman, Lynda Susan
Director
06/09/2011 - Present
-

Persons with Significant Control

2
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 FLATS CO.LIMITED

CLARENDON COURT FLATS CO.LIMITED is an(a) Active company incorporated on 24/11/1966 with the registered office located at 356 Meadow Head, Sheffield, South Yorkshire S8 7UJ. 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 FLATS CO.LIMITED?

toggle

CLARENDON COURT FLATS CO.LIMITED is currently Active. It was registered on 24/11/1966 .

Where is CLARENDON COURT FLATS CO.LIMITED located?

toggle

CLARENDON COURT FLATS CO.LIMITED is registered at 356 Meadow Head, Sheffield, South Yorkshire S8 7UJ.

What does CLARENDON COURT FLATS CO.LIMITED do?

toggle

CLARENDON COURT FLATS CO.LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COURT FLATS CO.LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.