CLARENDON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633201

Incorporation date

05/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon14/04/2026
Termination of appointment of Gem Estate Management Limited as a secretary on 2026-03-01
dot icon14/04/2026
Appointment of Q1 Professional Services Limited as a secretary on 2026-03-01
dot icon26/03/2026
Secretary's details changed for Gem Estate Management Limited on 2025-10-08
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon09/11/2023
Director's details changed for Joseph Ray Keith D'costa on 2023-11-09
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Appointment of Mr Mostain Belal as a director on 2023-04-13
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Appointment of Ms Eva Reynolds as a director on 2022-08-01
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Registered office address changed from C/O C/O Gem Estate Management Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-09
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon08/01/2019
Termination of appointment of Eva May Reynolds as a director on 2019-01-08
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Termination of appointment of Ser Pun as a director on 2018-02-15
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon26/10/2017
Appointment of Mr Rodney John Sutherland as a director on 2017-10-26
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Appointment of Mrs Eva May Reynolds as a director on 2015-05-13
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/03/2016
Director's details changed for Ser Pun on 2012-02-21
dot icon16/03/2016
Termination of appointment of John Frank Cansdale as a director on 2015-06-22
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Termination of appointment of Pamela June Palmer as a director on 2015-04-21
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Termination of appointment of Philip Sims as a director
dot icon08/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Antonio De Grasse as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/11/2012
Appointment of John Frank Cansdale as a director
dot icon16/10/2012
Appointment of Gem Estate Management Limited as a secretary
dot icon09/10/2012
Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 2012-10-09
dot icon08/10/2012
Termination of appointment of J J Homes Properties Ltd as a secretary
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Gem Estate Management Ltd as a secretary
dot icon21/02/2012
Appointment of Ser Pun as a director
dot icon19/01/2012
Appointment of J J Homes Properties Ltd as a secretary
dot icon17/01/2012
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom on 2012-01-17
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Barry Abrahams as a director
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom on 2010-03-03
dot icon03/03/2010
Director's details changed for Philip Sims on 2010-03-01
dot icon03/03/2010
Director's details changed for Pamela June Palmer on 2010-03-01
dot icon03/03/2010
Director's details changed for Barry Abrahams on 2010-03-01
dot icon03/03/2010
Director's details changed for Joseph Ray Keith D'costa on 2010-03-01
dot icon03/03/2010
Director's details changed for Antonio Kent De Grasse on 2010-03-01
dot icon03/03/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-03-01
dot icon03/03/2010
Registered office address changed from 10 Works Road Letchworth Herts SG6 1LB on 2010-03-03
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Secretary appointed gem estate management LTD
dot icon28/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon21/01/2008
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon31/10/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon16/04/2007
Return made up to 01/03/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/09/2006
Secretary's particulars changed
dot icon07/09/2006
Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon19/06/2006
New director appointed
dot icon29/03/2006
Return made up to 01/03/06; change of members
dot icon01/03/2006
Full accounts made up to 2005-09-30
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon12/10/2005
Director resigned
dot icon23/07/2005
Director resigned
dot icon31/03/2005
Return made up to 01/03/05; change of members
dot icon31/03/2005
Director resigned
dot icon08/02/2005
Full accounts made up to 2004-09-30
dot icon08/04/2004
Return made up to 01/03/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Director resigned
dot icon19/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon22/03/2003
Return made up to 01/03/03; change of members
dot icon10/02/2003
Full accounts made up to 2002-09-30
dot icon28/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon27/03/2002
Return made up to 01/03/02; change of members
dot icon15/01/2002
New director appointed
dot icon14/12/2001
Full accounts made up to 2001-09-30
dot icon20/07/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon30/03/2001
Return made up to 01/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon20/12/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon29/03/2000
Return made up to 01/03/00; change of members
dot icon16/03/2000
New director appointed
dot icon07/02/2000
Full accounts made up to 1999-09-30
dot icon30/12/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon25/03/1999
Return made up to 01/03/99; change of members
dot icon19/02/1999
Full accounts made up to 1998-09-30
dot icon10/02/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon05/11/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon03/07/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon27/03/1997
Return made up to 01/03/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-09-30
dot icon14/10/1996
Director resigned
dot icon18/07/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Return made up to 01/03/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-09-30
dot icon05/04/1995
Return made up to 01/03/95; change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-09-30
dot icon17/10/1994
New director appointed
dot icon24/05/1994
Director resigned
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Return made up to 01/03/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Director resigned
dot icon23/09/1993
New director appointed
dot icon27/07/1993
Director resigned
dot icon28/04/1993
Director's particulars changed
dot icon07/04/1993
Return made up to 01/03/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon06/04/1992
Return made up to 01/03/92; change of members
dot icon24/03/1992
Director resigned
dot icon18/03/1992
New director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
New director appointed
dot icon14/10/1991
Director resigned
dot icon22/08/1991
New director appointed
dot icon20/05/1991
Director resigned
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
Return made up to 01/03/91; change of members
dot icon03/03/1991
New director appointed
dot icon07/02/1991
Director resigned
dot icon06/08/1990
Return made up to 01/03/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-09-30
dot icon06/07/1989
Return made up to 02/03/89; full list of members
dot icon30/03/1989
New director appointed
dot icon14/03/1989
Full accounts made up to 1988-09-30
dot icon20/12/1988
Return made up to 09/03/88; full list of members
dot icon02/12/1988
Director resigned
dot icon01/11/1988
New director appointed
dot icon10/10/1988
Director resigned
dot icon01/09/1988
Full accounts made up to 1987-09-30
dot icon27/05/1988
Director resigned
dot icon10/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon15/02/1988
Director resigned
dot icon08/07/1987
Director resigned
dot icon28/04/1987
Full accounts made up to 1986-09-30
dot icon28/04/1987
Return made up to 12/03/87; full list of members
dot icon20/02/1987
New director appointed
dot icon08/09/1986
New director appointed
dot icon26/08/1986
Director resigned
dot icon30/05/1986
Director resigned
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.92K
-
0.00
-
-
2021
0
83.92K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

83.92K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/03/2026 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
15/10/2012 - 01/03/2026
281
Reynolds, Eva
Director
01/08/2022 - Present
-
Sutherland, Rodney John
Director
26/10/2017 - Present
3
Belal, Mostain
Director
13/04/2023 - 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 CLARENDON COURT MANAGEMENT COMPANY LIMITED

CLARENDON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1982 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON COURT MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1982 .

Where is CLARENDON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON COURT MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does CLARENDON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Termination of appointment of Gem Estate Management Limited as a secretary on 2026-03-01.