CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070585

Incorporation date

13/09/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Roxburgh Block Management The Commissioners Building, St Thomas Street, Sunderland SR1 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon30/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2024
Termination of appointment of Peter William Bigge as a secretary on 2024-04-19
dot icon19/04/2024
Appointment of Mr Nazeem John Dharamshi as a secretary on 2024-04-19
dot icon19/04/2024
Registered office address changed from Kirkbridge Farm Stanwick Richmond DL11 7RT England to C/O Roxburgh Block Management the Commissioners Building St Thomas Street Sunderland SR1 1NW on 2024-04-19
dot icon21/03/2024
Registered office address changed from Ossington Chambers 6-8 Castlegate Newark Nottinghamshire NG24 1AX to Kirkbridge Farm Stanwick Richmond DL11 7RT on 2024-03-21
dot icon24/10/2023
Appointment of Miss Tracey Anne Kerr as a director on 2023-09-19
dot icon27/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Director's details changed for Miss Emma Johnson on 2020-12-23
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon06/05/2020
Termination of appointment of Christopher John Lyons as a director on 2020-05-05
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon06/06/2019
Appointment of Miss Emma Johnson as a director on 2019-05-01
dot icon13/05/2019
Appointment of Ms Elizabeth Alice Reay as a director on 2019-05-13
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-13 no member list
dot icon29/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-13 no member list
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-13 no member list
dot icon18/07/2013
Termination of appointment of Philip Udall as a director
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-13 no member list
dot icon26/09/2012
Secretary's details changed for Mr Peter William Bigge on 2012-09-13
dot icon26/09/2012
Secretary's details changed for Mr Peter William Bigge on 2012-09-13
dot icon24/08/2012
Termination of appointment of Wayne Belton as a director
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-13 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Appointment of Mr Philip Basil Udall as a director
dot icon15/11/2010
Appointment of Mr Christopher John Lyons as a director
dot icon29/09/2010
Annual return made up to 2010-09-13 no member list
dot icon29/09/2010
Director's details changed for Wayne Andrew Belton on 2010-09-13
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-09-13 no member list
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2008
Annual return made up to 13/09/08
dot icon31/03/2008
Appointment terminated director peter laverick
dot icon27/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2007
Annual return made up to 13/09/07
dot icon03/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2006
Annual return made up to 13/09/06
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/07/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon06/07/2006
Annual return made up to 13/09/05
dot icon23/12/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon15/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/05/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon30/09/2004
Annual return made up to 13/09/04
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/01/2004
Director resigned
dot icon23/12/2003
Annual return made up to 13/09/03
dot icon22/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed
dot icon19/03/2003
New secretary appointed
dot icon12/03/2003
Registered office changed on 12/03/03 from: 11 bank street wetherby west yorkshire LS22 6NQ
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon03/02/2003
Annual return made up to 13/09/02
dot icon09/09/2002
Registered office changed on 09/09/02 from: waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned;director resigned
dot icon21/08/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon14/07/2002
Director resigned
dot icon01/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Annual return made up to 13/09/01
dot icon05/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/09/2000
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
18.53K
-
-
2022
0
-
-
18.53K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

18.53K £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
Bigge, Peter William
Secretary
06/10/2003 - 19/04/2024
4
Kerr, Tracey Anne
Director
19/09/2023 - Present
-
Johnson, Emma
Director
01/05/2019 - Present
-
Reay, Elizabeth Alice
Director
13/05/2019 - Present
-
Dharamshi, Nazeem John
Secretary
19/04/2024 - 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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED

CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/2000 with the registered office located at C/O Roxburgh Block Management The Commissioners Building, St Thomas Street, Sunderland SR1 1NW. 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 HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/2000 .

Where is CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED is registered at C/O Roxburgh Block Management The Commissioners Building, St Thomas Street, Sunderland SR1 1NW.

What does CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-13 with no updates.