CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134531

Incorporation date

21/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon27/08/2025
Termination of appointment of Jeremy David Nathan as a director on 2025-08-27
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Jeremy David Nathan as a director on 2020-02-20
dot icon29/01/2020
Termination of appointment of Justyna Jakubowska as a director on 2020-01-29
dot icon21/01/2020
Appointment of Mr Ashiek Chandarana as a director on 2020-01-01
dot icon07/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon20/05/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon17/12/2018
Appointment of Miss Arthi Patel as a director on 2018-12-14
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon01/03/2018
Termination of appointment of Vimurthi Sameera Mahindaratne Wanninayake Tennakoon Mudiyanselage as a director on 2018-03-01
dot icon02/11/2017
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Appointment of Ms Justyna Jakubowska as a director on 2017-03-24
dot icon04/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-19 no member list
dot icon01/04/2016
Appointment of Management Secretaries Limited as a secretary on 2012-03-14
dot icon28/09/2015
Appointment of Mr Vimurthi Sameera Mahindaratne Wanninayake Tennakoon Mudiyanselage as a director on 2015-09-14
dot icon03/09/2015
Termination of appointment of Barry Fligg as a director on 2015-09-03
dot icon21/05/2015
Annual return made up to 2015-05-19 no member list
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-19 no member list
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Termination of appointment of Carol Stocker as a director
dot icon25/11/2013
Appointment of Mr Barry Fligg as a director
dot icon25/11/2013
Termination of appointment of Barry Fligg as a secretary
dot icon21/05/2013
Annual return made up to 2013-05-19 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Termination of appointment of Barry Fligg as a director
dot icon22/05/2012
Annual return made up to 2012-05-19 no member list
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Dayna Abbott as a director
dot icon10/02/2012
Appointment of Mrs Carol Ann Stocker as a director
dot icon19/05/2011
Annual return made up to 2011-05-19 no member list
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-19 no member list
dot icon19/05/2010
Director's details changed for Mr Barry Fligg on 2010-05-19
dot icon19/05/2010
Director's details changed for Dayna Abbott on 2010-05-19
dot icon19/05/2010
Secretary's details changed for Barry Fligg on 2010-05-19
dot icon07/12/2009
Termination of appointment of Nargis Alsadiq as a director
dot icon26/05/2009
Annual return made up to 19/05/09
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon30/05/2008
Annual return made up to 19/05/08
dot icon29/05/2008
Registered office changed on 29/05/2008 from c/o mcs cintel house watton road ware hertfordshire SG12 0AE
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/06/2007
Annual return made up to 19/05/07
dot icon05/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon04/04/2007
Registered office changed on 04/04/07 from: 189 bickenhall mansions bickenhall street london W1U 6BX
dot icon04/04/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/07/2006
Registered office changed on 21/07/06 from: 6 rockingham gate bushey hertfordshire WD23 4DQ
dot icon30/05/2006
Annual return made up to 19/05/06
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Registered office changed on 26/09/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Accounts for a dormant company made up to 2005-05-31
dot icon19/07/2005
Resolutions
dot icon01/06/2005
Annual return made up to 21/05/05
dot icon01/06/2004
Secretary resigned
dot icon21/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
21/05/2004 - 19/09/2005
266
Chandarana, Ashiek
Director
01/01/2020 - Present
5
Nathan, Jeremy David
Director
20/02/2020 - 27/08/2025
-
Patel, Arthi
Director
14/12/2018 - 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 HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED

CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2004 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 (HARROW VIEW) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2004 .

Where is CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CLARENDON HOUSE (HARROW VIEW) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/08/2025: Termination of appointment of Jeremy David Nathan as a director on 2025-08-27.