CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391270

Incorporation date

14/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Nightingale House Ockbrook Drive, Nottingham NG3 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon26/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2024
Registered office address changed from Unit 133 1 Hanley Street Nottingham NG1 5BL England to 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT on 2024-05-24
dot icon17/04/2024
Termination of appointment of Franklin Management Ltd as a secretary on 2024-04-17
dot icon12/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/02/2024
Appointment of Mapperley Property Management Limited as a secretary on 2024-01-28
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon04/05/2023
Appointment of Mr Daniel Colin Hailstone as a director on 2023-04-14
dot icon18/04/2023
Appointment of Elizabeth Summers as a director on 2023-04-14
dot icon11/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon13/12/2022
Termination of appointment of Sukhjinder Sandhu as a director on 2022-12-12
dot icon01/10/2022
Appointment of Mr Michael Richard Hosking as a director on 2022-10-01
dot icon01/10/2022
Registered office address changed from Unit 4 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2022-10-01
dot icon01/10/2022
Termination of appointment of Christian Wagner as a director on 2022-09-30
dot icon01/10/2022
Termination of appointment of Christopher Redfern as a director on 2022-09-30
dot icon01/10/2022
Appointment of Franklin Management Ltd as a secretary on 2022-10-01
dot icon01/10/2022
Termination of appointment of Grove Property Solutions Management as a secretary on 2022-09-30
dot icon06/07/2022
Micro company accounts made up to 2021-08-31
dot icon27/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-08-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-08-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/04/2016
Annual return made up to 2016-03-14 no member list
dot icon08/04/2016
Secretary's details changed for Grove Property Solutions Management on 2016-04-01
dot icon08/04/2016
Registered office address changed from C/O Grove Property Solutions Management Grove Barn Ashbourne Green Ashbourne Derbyshire DE6 1JD to Unit 4 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 2016-04-08
dot icon20/03/2015
Annual return made up to 2015-03-14 no member list
dot icon20/03/2015
Secretary's details changed for Grove Property Solutions Management on 2015-03-01
dot icon19/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Termination of appointment of Stuart Phillip Pratt as a secretary on 2014-09-01
dot icon14/05/2014
Appointment of Mr Christopher Redfern as a director
dot icon13/05/2014
Appointment of Grove Property Solutions Management as a secretary
dot icon13/05/2014
Termination of appointment of Stephen Pratt as a director
dot icon13/05/2014
Termination of appointment of Stuart Pratt as a director
dot icon07/04/2014
Annual return made up to 2014-03-14 no member list
dot icon28/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Appointment of Dr Christian Wagner as a director
dot icon03/09/2013
Appointment of Mr Sukhjinder Sandhu as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-14 no member list
dot icon05/04/2012
Annual return made up to 2012-03-14 no member list
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/10/2011
Registered office address changed from C/O C/O Godwin Developments (Uk) Limited Lawrence House Meadowbank Way Esatwood Nottingham Nottinghamshire NG16 3SB England on 2011-10-11
dot icon15/03/2011
Annual return made up to 2011-03-14 no member list
dot icon14/03/2011
Director's details changed for Mr Stephen James Pratt on 2011-02-10
dot icon14/03/2011
Director's details changed for Mr Stuart Phillip Pratt on 2011-03-10
dot icon14/03/2011
Secretary's details changed for Mr Stuart Phillip Pratt on 2011-03-10
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/11/2010
Registered office address changed from C/O Fisher Hargreaves Proctor 10 Oxford Street Nottingham Nottinghamshire NG15BG England on 2010-11-25
dot icon08/06/2010
Annual return made up to 2010-03-14 no member list
dot icon04/06/2010
Registered office address changed from C/O Fisher Hargreaves Proctor 10 Regent Street Nottingham NG1 5BQ on 2010-06-04
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Annual return made up to 14/03/09
dot icon23/04/2009
Director and secretary's change of particulars / stuart pratt / 09/04/2009
dot icon23/04/2009
Annual return made up to 14/03/08
dot icon23/04/2009
Director's change of particulars / stephen pratt / 09/04/2009
dot icon26/03/2009
Registered office changed on 26/03/2009 from 52 the ropewalk nottingham NG1 5DW
dot icon11/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Annual return made up to 14/03/07
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 14/03/06
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Registered office changed on 18/05/05 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon14/03/2005
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
31/08/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.49K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00K £Descended-27.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukhjinder Singh Sandhu
Director
01/09/2013 - 12/12/2022
6
Ms Elizabeth Polly Summers
Director
14/04/2023 - Present
3
Hosking, Michael Richard
Director
01/10/2022 - Present
4
Mr Daniel Colin Hailstone
Director
14/04/2023 - Present
1
Management Limited, Mapperley Property
Secretary
28/01/2024 - 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

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 (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 10 Nightingale House Ockbrook Drive, Nottingham NG3 6AT. 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 (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2005 .

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

toggle

CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is registered at 10 Nightingale House Ockbrook Drive, Nottingham NG3 6AT.

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

toggle

CLARENDON HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-05 with updates.