CLARENDON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLARENDON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837865

Incorporation date

02/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Claremont House, 119 Church Street, Malvern WR14 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-06-24
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-06-24
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/07/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to Claremont House 119 Church Street Malvern WR14 2AJ on 2024-07-18
dot icon18/07/2024
Appointment of Taylor Clarke Ltd as a secretary on 2024-07-04
dot icon17/06/2024
Accounts for a dormant company made up to 2023-06-24
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-24
dot icon17/01/2023
Director's details changed for Miss Sharon Susan Jones on 2022-12-01
dot icon17/01/2023
Director's details changed for Malcolm Charles Careless on 2022-12-01
dot icon17/01/2023
Director's details changed for Miss Mary Dierdre Carmel Oflynn on 2022-12-01
dot icon17/01/2023
Director's details changed for Mr Alan David Smith on 2022-12-01
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon03/05/2022
Termination of appointment of John Richard Hudson as a director on 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon18/10/2021
Unaudited abridged accounts made up to 2021-06-24
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-06-24
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-18
dot icon25/09/2019
Accounts for a dormant company made up to 2019-06-24
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Registered office address changed from 2 Merstow Green Evesham WR11 4BD England to Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN on 2019-01-03
dot icon10/09/2018
Total exemption full accounts made up to 2018-06-24
dot icon18/05/2018
Registered office address changed from 23 Worcester Road Malvern Worcestershire WR14 4QY to 2 Merstow Green Evesham WR11 4BD on 2018-05-18
dot icon11/04/2018
Termination of appointment of Philip Laney & Jolly Ltd as a secretary on 2018-03-31
dot icon12/02/2018
Micro company accounts made up to 2017-06-24
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/03/2017
Appointment of Mr Alan David Smith as a director on 2017-02-27
dot icon07/03/2017
Micro company accounts made up to 2016-06-24
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Registered office address changed from 21 Worcester Road Great Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern Worcestershire WR14 4QY on 2016-01-04
dot icon29/10/2015
Total exemption full accounts made up to 2015-06-24
dot icon16/10/2015
Appointment of Philip Laney & Jolly Ltd as a secretary on 2015-10-15
dot icon16/10/2015
Termination of appointment of Rhodes Rogers & Jolly Limited as a secretary on 2015-10-15
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/10/2014
Total exemption full accounts made up to 2014-06-24
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-06-24
dot icon25/06/2013
Appointment of Miss Sharon Susan Jones as a director
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2012-06-24
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Miss Mary Dierdre Carmel Oflynn on 2010-01-04
dot icon04/01/2010
Director's details changed for John Richard Hudson on 2010-01-04
dot icon04/01/2010
Director's details changed for Malcolm Charles Careless on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Rhodes Rogers & Jolly Limited on 2010-01-04
dot icon16/09/2009
Total exemption full accounts made up to 2009-06-24
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon19/09/2008
Appointment terminated director jean taylor
dot icon17/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon22/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon07/12/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from: 71 church street malvern worcestershire WR14 2AE
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon20/08/2004
Total exemption full accounts made up to 2004-06-24
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-06-24
dot icon19/04/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-06-24
dot icon14/02/2001
New director appointed
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-06-24
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-06-24
dot icon16/03/1999
Return made up to 31/12/98; full list of members
dot icon12/03/1999
New secretary appointed
dot icon24/12/1998
Accounts for a small company made up to 1998-06-24
dot icon23/12/1998
New secretary appointed
dot icon23/01/1998
Full accounts made up to 1997-06-24
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-06-24
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon22/03/1996
Accounts for a small company made up to 1995-06-24
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-06-24
dot icon28/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Accounts for a small company made up to 1993-06-24
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon14/09/1993
Return made up to 31/12/92; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-06-24
dot icon05/06/1992
Accounts for a small company made up to 1991-06-24
dot icon19/03/1992
Registered office changed on 19/03/92 from: flat 7,beechcroft frederick road malvern worcestershire WR14 1RS
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon12/07/1991
Accounts for a small company made up to 1990-06-24
dot icon20/12/1990
Director resigned
dot icon20/12/1990
Return made up to 07/09/90; full list of members
dot icon24/10/1990
Full accounts made up to 1989-06-24
dot icon15/02/1990
Accounts for a dormant company made up to 1988-06-24
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1989
Director resigned;new director appointed
dot icon21/06/1989
Return made up to 30/11/88; full list of members
dot icon14/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1989
Resolutions
dot icon23/03/1989
Registered office changed on 23/03/89 from: 66 st andrews road malvern worcs WR14 3PP
dot icon14/07/1987
Accounts for a dormant company made up to 1987-06-17
dot icon14/07/1987
Resolutions
dot icon14/07/1987
Return made up to 17/06/87; no change of members
dot icon11/12/1986
Accounting reference date shortened from 28/02 to 24/06
dot icon26/06/1986
Accounts for a dormant company made up to 1986-06-24
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
8.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

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
TAYLOR CLARKE LTD
Corporate Secretary
04/07/2024 - Present
15
Jones, Sharon Susan
Director
25/06/2013 - Present
-
Careless, Malcolm Charles
Director
27/09/2000 - Present
-
Smith, Alan David
Director
27/02/2017 - 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 ESTATES LIMITED

CLARENDON ESTATES LIMITED is an(a) Active company incorporated on 02/08/1984 with the registered office located at Claremont House, 119 Church Street, Malvern WR14 2AJ. There are currently 4 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 ESTATES LIMITED?

toggle

CLARENDON ESTATES LIMITED is currently Active. It was registered on 02/08/1984 .

Where is CLARENDON ESTATES LIMITED located?

toggle

CLARENDON ESTATES LIMITED is registered at Claremont House, 119 Church Street, Malvern WR14 2AJ.

What does CLARENDON ESTATES LIMITED do?

toggle

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

What is the latest filing for CLARENDON ESTATES LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-06-24.