CLARENDON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373590

Incorporation date

19/04/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clarendon House 47 Clarendon Road, Redland, Bristol BS6 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon07/03/2024
Notification of Wai Lup Wong as a person with significant control on 2024-03-07
dot icon26/02/2024
Notification of Peter Michael Ross as a person with significant control on 2024-02-26
dot icon17/01/2024
Notification of Gabriella Eleni Gore Russell as a person with significant control on 2023-07-21
dot icon09/01/2024
Notification of James Edward Rogerson as a person with significant control on 2024-01-09
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2023
Director's details changed for Dr Peter Michael Ross on 2023-12-12
dot icon21/11/2023
Appointment of Dr Peter Michael Ross as a director on 2023-11-16
dot icon21/11/2023
Appointment of Dr Wai Lup Wong as a director on 2023-11-16
dot icon16/11/2023
Appointment of Miss Gabriella Eleni Gore Russell as a director on 2023-11-16
dot icon14/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon14/11/2023
Cessation of Margaret Jean Blake as a person with significant control on 2023-07-07
dot icon22/06/2023
Termination of appointment of Katherine Press as a director on 2023-06-22
dot icon22/06/2023
Cessation of Katherine Press as a person with significant control on 2023-06-22
dot icon22/06/2023
Appointment of Mr James Rogerson as a secretary on 2023-06-22
dot icon22/06/2023
Termination of appointment of Margaret Jean Blake as a director on 2023-06-22
dot icon01/02/2023
Appointment of Mr James Edward Rogerson as a director on 2023-02-01
dot icon24/01/2023
Cessation of Elisabeth Anne Bates as a person with significant control on 2022-01-13
dot icon24/01/2023
Termination of appointment of Elisabeth Anne Bates as a director on 2023-01-13
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/10/2022
Termination of appointment of Elisabeth Anne Bates as a secretary on 2022-10-23
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Appointment of Ms Katherine Press as a director on 2020-10-15
dot icon02/11/2020
Termination of appointment of Anne Kendall as a director on 2020-10-15
dot icon02/11/2020
Notification of Katherine Press as a person with significant control on 2020-10-15
dot icon02/11/2020
Cessation of Anne Kendall as a person with significant control on 2020-10-15
dot icon12/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon26/05/2020
Appointment of Ms Elisabeth Anne Bates as a secretary on 2020-05-26
dot icon26/05/2020
Termination of appointment of Anne Winifred Kendall as a secretary on 2020-05-26
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Notification of Elisabeth Anne Bates as a person with significant control on 2017-11-28
dot icon07/02/2018
Cessation of Vasil Radoev Radoev as a person with significant control on 2017-11-28
dot icon07/02/2018
Appointment of Dr Elisabeth Anne Bates as a director on 2018-02-07
dot icon07/02/2018
Cessation of Elena Paneva as a person with significant control on 2017-11-28
dot icon07/02/2018
Termination of appointment of Elena Paneva as a director on 2017-11-28
dot icon07/02/2018
Termination of appointment of Vasil Radoev Radoev as a director on 2017-11-28
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Appointment of Ms Anne Winifred Kendall as a secretary on 2017-08-03
dot icon03/08/2017
Termination of appointment of Elena Paneva as a secretary on 2017-08-03
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon03/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-10-06 no member list
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Appointment of Mrs Anne Kendall as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Glenn Stewart Williams as a director on 2015-02-27
dot icon27/04/2015
Termination of appointment of Glenn Stewart Williams as a secretary on 2012-01-01
dot icon28/10/2014
Annual return made up to 2014-10-06 no member list
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon07/10/2013
Secretary's details changed for Glenn Stewart Williams on 2013-10-06
dot icon06/10/2013
Appointment of Mrs Elena Paneva as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Mrs Elena Paneva as a director
dot icon14/02/2013
Secretary's details changed for Glenn Stewart Williams on 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-10-06 no member list
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Appointment of Mr Vasil Radoev Radoev as a director
dot icon07/11/2011
Annual return made up to 2011-10-06 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Termination of appointment of Nisha Nathwani as a director
dot icon09/10/2010
Annual return made up to 2010-10-06 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-10-06 no member list
dot icon14/10/2009
Director's details changed for Glenn Stewart Williams on 2009-10-01
dot icon14/10/2009
Director's details changed for Margaret Jean Blake on 2009-10-01
dot icon14/10/2009
Director's details changed for Dr Nisha Nathwani on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2008
Annual return made up to 06/10/08
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Registered office changed on 21/10/2008 from clarendon house 47 clarendon road redland bristol BS6 7EY
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2007
Annual return made up to 06/10/07
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2006
Annual return made up to 06/10/06
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
Annual return made up to 06/10/05
dot icon11/05/2005
New director appointed
dot icon13/10/2004
Annual return made up to 06/10/04
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/10/2003
Annual return made up to 19/10/03
dot icon01/11/2002
Annual return made up to 19/10/02
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon14/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/10/2001
Annual return made up to 19/10/01
dot icon19/10/2000
Annual return made up to 23/10/00
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Annual return made up to 23/10/99
dot icon16/10/1998
Annual return made up to 23/10/98
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon22/10/1997
Annual return made up to 23/10/97
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1996
Annual return made up to 23/10/96
dot icon16/08/1996
Director resigned
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon10/11/1995
Annual return made up to 23/10/95
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/10/1994
Annual return made up to 23/10/94
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Auditor's resignation
dot icon27/10/1993
Annual return made up to 23/10/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Annual return made up to 23/10/92
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
New director appointed
dot icon19/02/1992
Full accounts made up to 1991-03-31
dot icon19/02/1992
Annual return made up to 23/10/91
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Annual return made up to 23/10/90
dot icon23/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+26.75 % *

* during past year

Cash in Bank

£6,832.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
4.73K
-
0.00
4.97K
-
2022
3
5.15K
-
0.00
5.39K
-
2023
3
6.31K
-
0.00
6.83K
-
2023
3
6.31K
-
0.00
6.83K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.31K £Ascended22.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.83K £Ascended26.75 % *

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
Ms Katherine Press
Director
15/10/2020 - 22/06/2023
-
Ross, Peter Michael
Director
16/11/2023 - Present
3
Dr Elisabeth Anne Bates
Director
06/02/2018 - 12/01/2023
-
Wong, Wai Lup, Dr
Director
16/11/2023 - Present
2
Rogerson, James Edward
Director
01/02/2023 - Present
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARENDON HOUSE MANAGEMENT COMPANY LIMITED

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/1989 with the registered office located at Clarendon House 47 Clarendon Road, Redland, Bristol BS6 7EY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/1989 .

Where is CLARENDON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED is registered at Clarendon House 47 Clarendon Road, Redland, Bristol BS6 7EY.

What does CLARENDON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CLARENDON HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.