CLARENDON HOUSE (FLEET) M. C. LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE (FLEET) M. C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949922

Incorporation date

18/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon09/10/2025
Termination of appointment of Robert Hill as a director on 2025-10-09
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon18/04/2024
Director's details changed for Mr Robert Hill on 2024-04-18
dot icon22/01/2024
Director's details changed for Robert Hill on 2024-01-22
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon28/07/2022
Director's details changed for Ms Sara Brown on 2022-07-28
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon30/06/2021
Appointment of Ms Sara Brown as a director on 2021-06-21
dot icon29/06/2021
Termination of appointment of Simon Paine as a director on 2021-06-21
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Simon Paine on 2019-10-04
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-04
dot icon22/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon08/01/2018
Appointment of Mr Simon Paine as a director on 2018-01-08
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Termination of appointment of Pauline Sanderson as a director on 2014-12-31
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for Christopher Maurice Loxham Berry on 2009-10-01
dot icon19/07/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon19/07/2010
Director's details changed for Robert Hill on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon31/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
dot icon16/08/2007
Director resigned
dot icon28/07/2007
Return made up to 18/07/07; change of members
dot icon01/04/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon03/08/2006
Return made up to 18/07/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2005
Accounts for a small company made up to 2005-03-31
dot icon27/07/2005
Return made up to 18/07/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon13/08/2004
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Return made up to 18/07/04; full list of members
dot icon26/07/2003
Return made up to 18/07/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2003-03-31
dot icon25/01/2003
Director's particulars changed
dot icon07/11/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon08/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/07/2002
Return made up to 18/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon27/07/2001
Return made up to 18/07/01; full list of members
dot icon26/07/2001
New director appointed
dot icon13/06/2001
Accounts for a small company made up to 2001-03-31
dot icon07/09/2000
Director resigned
dot icon25/07/2000
Return made up to 18/07/00; change of members
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Registered office changed on 08/05/00 from: 177A fleet road fleet hampshire GU13 8PQ
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New secretary appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-03-31
dot icon30/12/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon04/10/1999
New director appointed
dot icon22/09/1999
Return made up to 18/07/99; full list of members
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Registered office changed on 17/05/99 from: field house barn chineham lane sherborne st john basingstoke, hampshire RG24 9LR
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon17/07/1998
Return made up to 18/07/98; no change of members
dot icon04/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/07/1997
Return made up to 18/07/97; full list of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/01/1997
New secretary appointed
dot icon17/01/1997
Secretary resigned
dot icon03/09/1996
Return made up to 18/07/96; no change of members
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/02/1996
Resolutions
dot icon02/10/1995
Return made up to 18/07/95; full list of members
dot icon07/03/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Robert
Director
07/05/2002 - 09/10/2025
2
Berry, Christopher Maurice Loxham
Director
17/09/2002 - Present
1
Brown, Sara
Director
21/06/2021 - Present
1

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 HOUSE (FLEET) M. C. LIMITED

CLARENDON HOUSE (FLEET) M. C. LIMITED is an(a) Active company incorporated on 18/07/1994 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 HOUSE (FLEET) M. C. LIMITED?

toggle

CLARENDON HOUSE (FLEET) M. C. LIMITED is currently Active. It was registered on 18/07/1994 .

Where is CLARENDON HOUSE (FLEET) M. C. LIMITED located?

toggle

CLARENDON HOUSE (FLEET) M. C. LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CLARENDON HOUSE (FLEET) M. C. LIMITED do?

toggle

CLARENDON HOUSE (FLEET) M. C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON HOUSE (FLEET) M. C. LIMITED?

toggle

The latest filing was on 09/10/2025: Termination of appointment of Robert Hill as a director on 2025-10-09.