CLARENDON COURT (MV) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (MV) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06262155

Incorporation date

29/05/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon02/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon29/07/2024
Registered office address changed from C/O Faraday Property Management Fourth Floor, High Holborn House, 52 - 54 High Holborn London WC1V 6RL to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2024-07-29
dot icon29/07/2024
Appointment of M & N Secretaries Limited as a secretary on 2024-02-20
dot icon31/05/2024
Appointment of Mr David Sandberg as a director on 2023-02-15
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon06/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/07/2021
Termination of appointment of Robert John Apperley as a secretary on 2021-07-15
dot icon09/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-29 no member list
dot icon07/06/2016
Termination of appointment of Nicola Susan Brown as a director on 2015-06-18
dot icon17/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-29 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/11/2014
Termination of appointment of Nicholas Alexander Nicolaides as a director on 2014-11-11
dot icon11/06/2014
Annual return made up to 2014-05-29 no member list
dot icon10/06/2014
Registered office address changed from Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL on 2014-06-10
dot icon07/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/10/2013
Termination of appointment of Peter Gravett as a director
dot icon26/06/2013
Annual return made up to 2013-05-29 no member list
dot icon04/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/01/2013
Termination of appointment of Nigel Rigby as a director
dot icon13/07/2012
Appointment of Robert John Apperley as a secretary
dot icon11/07/2012
Registered office address changed from C/O Faraday Property Management Limited Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom on 2012-07-11
dot icon09/07/2012
Director's details changed for Nicholas Alexander Nicolaides on 2012-05-29
dot icon09/07/2012
Annual return made up to 2012-05-29 no member list
dot icon09/07/2012
Registered office address changed from 3Rd Floor Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 2HN on 2012-07-09
dot icon06/07/2012
Director's details changed for Nigel Mark Rigby on 2012-05-29
dot icon06/07/2012
Director's details changed for Peter James Gravett on 2012-05-29
dot icon06/07/2012
Director's details changed for Nigel Mark Rigby on 2012-05-29
dot icon06/07/2012
Director's details changed for Nicholas Alexander Nicolaides on 2012-05-29
dot icon06/07/2012
Appointment of Mr Alan Brown as a director
dot icon06/07/2012
Termination of appointment of Bruce Maunder Taylor as a secretary
dot icon03/07/2012
Director's details changed for Ms Jennifer Diane Rick on 2012-06-21
dot icon12/06/2012
Appointment of Mrs Nicola Susan Brown as a director
dot icon19/04/2012
Appointment of Mr Ajay Gupta as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/10/2011
Termination of appointment of Dimitris Georgiadis as a director
dot icon01/07/2011
Termination of appointment of Paul Lau as a director
dot icon14/06/2011
Annual return made up to 2011-05-29
dot icon14/06/2011
Rectified TM02 was removed from the register on 26/07/2011 as it was invalid
dot icon07/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-29
dot icon07/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon23/12/2009
Appointment of Peter James Gravett as a director
dot icon22/12/2009
Appointment of Dimitris Georgiadis as a director
dot icon17/12/2009
Termination of appointment of Stephen Johnson as a director
dot icon19/06/2009
Annual return made up to 29/05/09
dot icon05/06/2009
Secretary's change of particulars / bruce maunder taylor / 05/06/2009
dot icon18/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon30/06/2008
Annual return made up to 29/05/08
dot icon21/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon12/06/2007
Secretary resigned
dot icon29/05/2007
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
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
20/02/2024 - Present
53
Azouz, Jeffrey
Director
29/10/2007 - Present
77
Brown, Alan
Director
01/06/2012 - Present
-
Sandberg, David
Director
15/02/2023 - Present
-
Haq, Mansurul
Director
14/01/2008 - Present
3

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 (MV) RTM COMPANY LIMITED

CLARENDON COURT (MV) RTM COMPANY LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 7 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 (MV) RTM COMPANY LIMITED?

toggle

CLARENDON COURT (MV) RTM COMPANY LIMITED is currently Active. It was registered on 29/05/2007 .

Where is CLARENDON COURT (MV) RTM COMPANY LIMITED located?

toggle

CLARENDON COURT (MV) RTM COMPANY LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does CLARENDON COURT (MV) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENDON COURT (MV) RTM COMPANY LIMITED?

toggle

The latest filing was on 02/07/2025: Accounts for a dormant company made up to 2025-05-31.