CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317539

Incorporation date

17/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Clarendon House, Clarendon Road, Sevenoaks TN13 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1985)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon10/10/2025
Appointment of Mr Egmond Langley as a director on 2024-10-01
dot icon10/10/2025
Notification of Alexander Williams as a person with significant control on 2024-10-01
dot icon30/09/2025
Cessation of Barbara Jeanne Ide as a person with significant control on 2025-01-01
dot icon23/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon23/11/2024
Registered office address changed from Flat 2 Clarendon House Calrendon Road Sevenoaks TN13 1ET England to Flat 2 Clarendon Road Sevenoaks TN13 1ET on 2024-11-23
dot icon23/11/2024
Micro company accounts made up to 2024-06-30
dot icon23/11/2024
Registered office address changed from Flat 2 Clarendon Road Sevenoaks TN13 1ET England to Flat 2 Clarendon House Clarendon Road Sevenoaks TN13 1ET on 2024-11-23
dot icon04/09/2024
Termination of appointment of Barbara Jeanne Ide as a secretary on 2024-09-01
dot icon04/09/2024
Appointment of Mr Egmond Langley as a secretary on 2024-09-01
dot icon04/09/2024
Registered office address changed from 9 Home Farm View Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XH England to Flat 2 Clarendon House Calrendon Road Sevenoaks TN13 1ET on 2024-09-04
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-30
dot icon27/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon24/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon19/07/2019
Registered office address changed from Haresfield Packhorse Road Sevenoaks Kent TN13 2QR to 9 Home Farm View Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XH on 2019-07-19
dot icon01/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon01/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/11/2018
Termination of appointment of Patricia Constance Lerche-Thomsen as a director on 2018-08-25
dot icon14/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/04/2011
Appointment of Mrs Barbara Jeanne Ide as a secretary
dot icon15/02/2011
Termination of appointment of Claire Taylor as a secretary
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 50 Main Road Sundridge Sevenoaks Kent TN14 6EP United Kingdom on 2011-02-08
dot icon10/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon28/02/2010
Secretary's details changed for Claire Louise Taylor on 2010-02-09
dot icon28/02/2010
Director's details changed for Jason Atkins on 2010-02-09
dot icon28/02/2010
Director's details changed for Stephen Alan Wilson on 2010-02-09
dot icon28/02/2010
Director's details changed for Patricia Constance Lerche-Thomsen on 2010-02-09
dot icon19/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 09/02/09; full list of members
dot icon08/03/2009
Location of register of members
dot icon08/03/2009
Location of debenture register
dot icon08/03/2009
Registered office changed on 08/03/2009 from tresco 50 main road sundridge sevenoaks kent TN14 6EP
dot icon31/07/2008
Registered office changed on 31/07/2008 from 9 crawshay close sevenoaks kent TN13 3EJ united kingdom
dot icon24/04/2008
Return made up to 09/02/08; full list of members
dot icon04/03/2008
Location of debenture register
dot icon04/03/2008
Appointment terminated director nigel wightman
dot icon04/03/2008
Location of register of members
dot icon04/03/2008
Appointment terminated secretary derek richardson
dot icon04/03/2008
Registered office changed on 04/03/2008 from 9 crawshay close sevenoaks kent TN13 3EJ
dot icon28/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/09/2007
Registered office changed on 28/09/07 from: derek v richardson associates hurstwood hop garden lane sevenoaks kent TN13 1PX
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New secretary appointed
dot icon04/07/2007
Return made up to 09/02/07; change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/04/2006
Return made up to 09/02/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 09/02/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon04/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/03/2004
Return made up to 09/02/04; full list of members
dot icon11/04/2003
Return made up to 09/02/03; full list of members
dot icon23/03/2003
New secretary appointed
dot icon12/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/02/2002
Return made up to 09/02/02; full list of members
dot icon15/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon26/10/2001
Registered office changed on 26/10/01 from: flat 5 clarendon house 85 clarendon road sevenoaks kent TN13 1ET
dot icon22/05/2001
Return made up to 09/02/01; full list of members
dot icon21/05/2001
New director appointed
dot icon15/05/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon15/05/2000
Director resigned
dot icon05/05/2000
Return made up to 09/02/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Secretary resigned
dot icon19/04/1999
Full accounts made up to 1998-06-30
dot icon19/04/1999
Return made up to 09/02/99; change of members
dot icon31/07/1998
Full accounts made up to 1997-06-30
dot icon24/05/1998
Return made up to 09/02/98; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
Return made up to 09/02/97; change of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Return made up to 09/02/96; change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon02/03/1995
Return made up to 09/02/95; full list of members
dot icon03/06/1994
Full accounts made up to 1993-06-30
dot icon24/02/1994
Return made up to 09/02/94; no change of members
dot icon04/03/1993
Full accounts made up to 1992-06-30
dot icon19/02/1993
Return made up to 09/02/93; full list of members
dot icon08/05/1992
Return made up to 09/02/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon21/02/1991
Return made up to 15/01/91; no change of members
dot icon04/02/1991
Full accounts made up to 1990-06-30
dot icon20/04/1990
Return made up to 09/02/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon11/04/1989
Full accounts made up to 1988-06-30
dot icon11/04/1989
Return made up to 26/03/89; full list of members
dot icon19/02/1988
Return made up to 05/12/87; full list of members
dot icon19/02/1988
Registered office changed on 19/02/88 from: 13 london road sevenoaks kent TN13 1AH
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1986
Full accounts made up to 1986-06-30
dot icon19/12/1986
Return made up to 09/12/86; full list of members
dot icon19/12/1986
New director appointed
dot icon30/06/1986
Full accounts made up to 1985-06-30
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1986
Director resigned
dot icon09/06/1986
Registered office changed on 09/06/86 from: flat 1 clarendon house clarendon road sevenoaks kent
dot icon12/03/1985
Accounts made up to 1983-06-30
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
30/06/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.78K
-
0.00
5.02K
-
2022
0
7.27K
-
0.00
7.57K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Jason
Director
20/08/2007 - Present
2
Wightman, Nigel David
Director
18/11/2000 - 20/08/2007
11
Cameron, Katharine
Director
25/06/1999 - 18/11/2000
2
Geeson, Paul Nicholas
Director
05/07/1999 - 03/05/2000
2
Ide, Barbara Jeanne
Secretary
13/02/2011 - 01/09/2024
-

Persons with Significant Control

3
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 RESIDENTS MAINTENANCE SOCIETY LIMITED

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at Flat 2 Clarendon House, Clarendon Road, Sevenoaks TN13 1ET. There are currently 4 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 RESIDENTS MAINTENANCE SOCIETY LIMITED?

toggle

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED is currently Active. It was registered on 17/06/1977 .

Where is CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED located?

toggle

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED is registered at Flat 2 Clarendon House, Clarendon Road, Sevenoaks TN13 1ET.

What does CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED do?

toggle

CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.