CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01496338

Incorporation date

12/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

12 London Road, Sevenoaks TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1980)
dot icon09/03/2026
Termination of appointment of Michael Gerry Day as a director on 2026-03-02
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Termination of appointment of Sarah Veronica Pratten as a director on 2025-09-24
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Ms Sarah Veronica Pratten on 2024-09-03
dot icon03/09/2024
Director's details changed for Mr Robert William Taylor on 2024-09-03
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/04/2020
Appointment of Helen Breeze Property Management Llp as a secretary on 2020-04-17
dot icon17/04/2020
Registered office address changed from C/O C/O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX to 12 London Road Sevenoaks TN13 1AJ on 2020-04-17
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Appointment of Ms Sophie Mcbrien as a director on 2018-06-07
dot icon17/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/07/2018
Notification of a person with significant control statement
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Margaret Elizabeth Knowles as a director on 2017-08-08
dot icon07/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon03/08/2017
Director's details changed for Graham Julian Thompson on 2017-08-03
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/06/2016
Appointment of Mr Robert William Taylor as a director on 2016-06-08
dot icon06/06/2016
Director's details changed for Ms Sarah Veronica Pratted on 2016-06-06
dot icon24/02/2016
Appointment of Ms Sarah Veronica Pratted as a director on 2015-12-02
dot icon22/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Stuart Pethurst as a director on 2014-11-21
dot icon17/06/2015
Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England to C/O C/O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2015-06-17
dot icon17/06/2015
Termination of appointment of Pembroke Property Management Ltd as a secretary on 2015-06-01
dot icon05/05/2015
Registered office address changed from C/O Blocman Ltd 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 2015-05-05
dot icon09/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Blocman Ltd on 2014-06-12
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/09/2013
Appointment of Blocman Ltd as a secretary
dot icon23/09/2013
Appointment of Mr Stuart Pethurst as a director
dot icon04/09/2013
Registered office address changed from 2 Clarendon Court 9 Granville Road Sevenoaks Kent TN13 1ES on 2013-09-04
dot icon05/08/2013
Termination of appointment of Anthony Beevor as a secretary
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Mr Michael Gerry Day as a director
dot icon18/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Rosemary Norburn as a director
dot icon18/07/2012
Termination of appointment of Gisela Moderow as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/07/2010
Director's details changed for Margaret Elizabeth Knowles on 2010-06-08
dot icon29/07/2010
Director's details changed for Gisela Annerose Dorothea Moderow on 2010-06-08
dot icon29/07/2010
Director's details changed for Graham Julian Thompson on 2010-06-08
dot icon29/07/2010
Director's details changed for Beryl Joyce Ingleby on 2010-06-08
dot icon29/07/2010
Secretary's details changed for Anthony Francis Beevor on 2010-06-08
dot icon26/01/2010
Director's details changed for Graham Julian Thompson on 2002-02-07
dot icon20/01/2010
Director's details changed
dot icon10/01/2010
Appointment of Timothy Pearce as a director
dot icon10/01/2010
Appointment of Rosemary Norburn as a director
dot icon23/12/2009
Termination of appointment of Lettice Tait as a director
dot icon23/12/2009
Appointment of Anthony Francis Beevor as a secretary
dot icon23/12/2009
Registered office address changed from 13a London Road East Grinstead West Sussex RH19 1AL England on 2009-12-23
dot icon10/12/2009
Termination of appointment of Block Burkinshaw as a secretary
dot icon10/12/2009
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2009-12-10
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 08/06/09; full list of members
dot icon11/06/2009
Appointment terminated director steven jewell
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 08/06/08; full list of members
dot icon13/06/2008
Secretary appointed block management burkinshaw
dot icon13/06/2008
Appointment terminated director michael dayer-smith
dot icon13/06/2008
Appointment terminated secretary daniel burkinshaw
dot icon21/01/2008
Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 08/06/07; no change of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 08/06/06; full list of members
dot icon14/06/2006
Secretary resigned;director resigned
dot icon08/06/2006
New director appointed
dot icon23/03/2006
Registered office changed on 23/03/06 from: flat 5 clarendon court 9 granville road sevenoaks kent TN13 1ES
dot icon23/03/2006
New secretary appointed
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon28/06/2002
New director appointed
dot icon21/06/2002
Secretary resigned
dot icon12/06/2002
New secretary appointed;new director appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: 4 high street lamberhurst kent TN3 8EB
dot icon30/05/2002
Secretary resigned;director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: flat 1B clarendon court granville road sevenoaks kent TN13 1ES
dot icon26/04/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 08/06/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Return made up to 08/06/00; full list of members
dot icon12/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 08/06/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Return made up to 08/06/98; change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 08/06/97; no change of members
dot icon24/03/1997
Auditor's resignation
dot icon21/02/1997
Resolutions
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Return made up to 08/06/96; full list of members
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Secretary resigned;director resigned
dot icon19/03/1996
Secretary resigned;director resigned
dot icon19/03/1996
Registered office changed on 19/03/96 from: c o alliotts, 5TH floor 9 kingsway london WC2B 6XF
dot icon19/03/1996
New secretary appointed;new director appointed
dot icon19/03/1996
New director appointed
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 08/06/95; full list of members
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 08/06/94; full list of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 08/06/93; no change of members
dot icon21/08/1992
Full accounts made up to 1992-03-31
dot icon04/07/1992
Return made up to 08/06/92; no change of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 08/06/91; full list of members
dot icon27/07/1990
Full accounts made up to 1990-03-31
dot icon18/06/1990
Return made up to 08/06/90; full list of members
dot icon10/08/1989
Full accounts made up to 1989-03-31
dot icon26/06/1989
Return made up to 17/03/89; full list of members
dot icon06/10/1988
Full accounts made up to 1988-03-31
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Return made up to 04/02/88; full list of members
dot icon01/12/1987
Registered office changed on 01/12/87 from: c/o alliott pierson pembroke house 40 city road london EC1Y 2AS
dot icon06/09/1987
Full accounts made up to 1987-03-31
dot icon31/12/1986
Return made up to 13/10/86; full list of members
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon12/05/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
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
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

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
Day, Michael Gerry
Director
01/07/2012 - 02/03/2026
8
Taylor, Robert William
Director
08/06/2016 - Present
1
Pratten, Sarah Veronica
Director
02/12/2015 - 24/09/2025
-
Ingleby, Beryl Joyce
Director
20/05/2006 - Present
-
Pearce, Timothy
Director
01/12/2009 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED

CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1980 with the registered office located at 12 London Road, Sevenoaks TN13 1AJ. 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 (SEVENOAKS) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1980 .

Where is CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED is registered at 12 London Road, Sevenoaks TN13 1AJ.

What does CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/03/2026: Termination of appointment of Michael Gerry Day as a director on 2026-03-02.