CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06335725

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon19/03/2026
Director's details changed for Mr Dominic Justin Flint on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Mike Robert Andrews on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Ales Andrlik on 2026-03-19
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon17/03/2026
Termination of appointment of Owen James Thomas as a director on 2026-03-16
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Mr Dominic Justin Flint on 2025-07-01
dot icon31/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon14/01/2025
Director's details changed for Mr Mike Robert Andrews on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Ales Andrlik on 2025-01-14
dot icon14/01/2025
Secretary's details changed for Mr Andrew Edward Warland on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Owen James Thomas on 2025-01-14
dot icon14/01/2025
Registered office address changed from C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-14
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/02/2024
Appointment of Jm North Services Limited as a director on 2024-02-01
dot icon27/11/2023
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/06/2021
Appointment of Mr Owen James Thomas as a director on 2021-06-01
dot icon28/04/2021
Micro company accounts made up to 2020-09-30
dot icon19/11/2020
Termination of appointment of Stephen Andrew Blackbourn as a director on 2020-11-16
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-09-30
dot icon29/08/2019
Appointment of Mr Ales Andrlik as a director on 2019-08-29
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Appointment of Mr Mike Robert Andrews as a director on 2018-08-10
dot icon10/08/2018
Termination of appointment of David Stephen Barns as a director on 2018-08-10
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/08/2017
Termination of appointment of Lynne Staley Brookes as a director on 2017-08-18
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-08-07 no member list
dot icon19/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-07 no member list
dot icon08/08/2014
Secretary's details changed for Mr Andrew Edward Warland on 2014-05-02
dot icon09/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/01/2014
Termination of appointment of Barry Jennings as a director
dot icon09/08/2013
Annual return made up to 2013-08-07 no member list
dot icon05/07/2013
Appointment of Mr David Stephen Barns as a director
dot icon07/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-07 no member list
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-07 no member list
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/11/2010
Termination of appointment of Robert Mccunn as a director
dot icon16/08/2010
Termination of appointment of Mary Greaves as a director
dot icon12/08/2010
Annual return made up to 2010-08-07 no member list
dot icon12/08/2010
Director's details changed for Barry Jennings on 2010-08-07
dot icon12/08/2010
Director's details changed for Robert Alexander Mccunn on 2010-08-07
dot icon12/08/2010
Director's details changed for Dominic Justin Flint on 2010-08-07
dot icon05/05/2010
Appointment of Ms Mary Greaves as a director
dot icon18/03/2010
Appointment of Mr Stephen Andrew Blackbourn as a director
dot icon11/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/08/2009
Annual return made up to 07/08/09
dot icon19/08/2009
Registered office changed on 19/08/2009 from c/o richard tuffin & co LTD 6 and 8 drake circus plymouth devon PL4 8AQ
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Secretary's change of particulars / andrew warland / 19/08/2009
dot icon19/08/2009
Director's change of particulars / robert mclunn / 19/08/2009
dot icon19/08/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon14/08/2009
Director appointed barry jennings
dot icon01/06/2009
Director appointed lynne staley brookes
dot icon09/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/01/2009
Secretary appointed andrew edward warland
dot icon31/01/2009
Appointment terminated secretary richard tuffin
dot icon01/09/2008
Annual return made up to 07/08/08
dot icon01/09/2008
Registered office changed on 01/09/2008 from breton chambers 4 bretonside plymouth PL4 0BY
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Location of debenture register
dot icon15/08/2007
Secretary resigned;director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
20.07K
-
0.00
-
-
2022
0
20.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
MODBURY ESTATES LTD
Corporate Secretary
10/03/2025 - Present
86
Andrews, Mike Robert
Director
10/08/2018 - Present
3
Warland, Andrew Edward
Secretary
22/01/2009 - Present
7
JM NORTH SERVICES LIMITED
Corporate Director
01/02/2024 - Present
-
Andrlik, Ales
Director
29/08/2019 - 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 PROPERTY MANAGEMENT LIMITED

CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. There are currently 6 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 PROPERTY MANAGEMENT LIMITED?

toggle

CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/08/2007 .

Where is CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Dominic Justin Flint on 2026-03-19.