CLARENDON LIVING LIMITED

Register to unlock more data on OkredoRegister

CLARENDON LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670451

Incorporation date

10/01/2006

Size

Small

Contacts

Registered address

Registered address

Gateway House, 59 Clarendon Road, Watford, Herts WD17 1LACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Richard John Barwick as a director on 2025-08-31
dot icon01/09/2025
Appointment of Mrs Kajal Burnaby as a director on 2025-09-01
dot icon01/08/2025
Termination of appointment of Peter Cogan as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mr Gregory Charles Whelan as a director on 2025-08-01
dot icon03/04/2025
Termination of appointment of Paul Richmond as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Peter Cogan as a director on 2025-04-01
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Jamie Walter William Ratcliff as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Richard Gareth Petty as a director on 2024-10-01
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/11/2023
Registration of charge 056704510008, created on 2023-11-06
dot icon02/11/2023
Appointment of Ms Amy Elizabeth Fox as a secretary on 2023-10-30
dot icon02/11/2023
Termination of appointment of Paul Richmond as a secretary on 2023-10-30
dot icon20/10/2023
Appointment of Mr Paul Richmond as a secretary on 2023-10-18
dot icon20/10/2023
Termination of appointment of Bernice Afibah Ackah as a secretary on 2023-10-17
dot icon22/09/2023
Accounts for a small company made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Nikhil Manan Rakesh Patel as a director on 2023-07-17
dot icon20/07/2023
Appointment of Mr Richard John Barwick as a director on 2023-07-17
dot icon03/07/2023
Termination of appointment of Karen Airey as a secretary on 2023-07-03
dot icon03/07/2023
Appointment of Miss Bernice Afibah Ackah as a secretary on 2023-07-03
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/12/2021
Appointment of Mr Timothy Stuart Willcocks as a director on 2021-12-20
dot icon30/12/2021
Termination of appointment of Christopher Albert Cheshire as a director on 2021-12-20
dot icon13/09/2021
Accounts for a small company made up to 2021-03-31
dot icon15/04/2021
Termination of appointment of Michael David Comras as a director on 2021-04-03
dot icon01/04/2021
Director's details changed for Mr Nikhil Patel on 2021-03-17
dot icon26/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon26/03/2021
Appointment of Mr Nikhil Patel as a director on 2021-03-15
dot icon13/11/2020
Appointment of Mr Michael David Comras as a director on 2020-10-20
dot icon13/11/2020
Termination of appointment of Andy Lynch as a director on 2020-10-19
dot icon03/09/2020
Registration of charge 056704510007, created on 2020-08-18
dot icon19/08/2020
Accounts for a small company made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon24/01/2019
Registration of charge 056704510006, created on 2019-01-16
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/01/2019
Appointment of Mr Andy Lynch as a director on 2019-01-01
dot icon14/11/2018
Appointment of Mr Jamie Walter William Ratcliff as a director on 2018-11-01
dot icon13/11/2018
Termination of appointment of Michael John Lavers as a director on 2018-11-01
dot icon13/11/2018
Termination of appointment of Jeremy Wilson Kape as a director on 2018-10-29
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Notification of a person with significant control statement
dot icon23/03/2018
Registration of charge 056704510005, created on 2018-03-08
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Termination of appointment of Paul Richmond as a director on 2018-01-01
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Cessation of Karen Airey as a person with significant control on 2017-08-01
dot icon09/08/2017
Cessation of Karen Airey as a person with significant control on 2017-08-01
dot icon03/06/2017
Registration of charge 056704510004, created on 2017-05-25
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/12/2016
Appointment of Mr Paul Richmond as a director on 2016-12-20
dot icon29/12/2016
Resolutions
dot icon28/12/2016
Appointment of Mr Christopher Albert Cheshire as a director on 2016-12-15
dot icon13/12/2016
Memorandum and Articles of Association
dot icon09/12/2016
Certificate of change of name
dot icon07/11/2016
Appointment of Mr Paul Richmond as a director on 2016-11-01
dot icon07/11/2016
Appointment of Mr Michael John Lavers as a director on 2016-11-01
dot icon07/11/2016
Change of name notice
dot icon03/11/2016
Termination of appointment of Gareth Brian Lewis as a director on 2016-11-01
dot icon13/10/2016
Registration of charge 056704510003, created on 2016-09-28
dot icon05/10/2016
Registration of charge 056704510002, created on 2016-09-28
dot icon17/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/09/2016
Registration of charge 056704510001, created on 2016-09-05
dot icon07/09/2016
Termination of appointment of Tony Lewis as a director on 2016-09-07
dot icon03/05/2016
Appointment of Mr Tony Lewis as a director on 2016-04-29
dot icon29/04/2016
Appointment of Ms Tina Jane Barnard as a director on 2016-04-29
dot icon29/04/2016
Appointment of Mrs Karen Airey as a secretary on 2016-04-29
dot icon29/04/2016
Termination of appointment of Julie Elizabeth Robinson as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Julie Robinson as a secretary on 2016-04-29
dot icon19/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Marion Turner as a director
dot icon10/01/2012
Termination of appointment of Trevor Morrow as a director
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Appointment of Mr Jeremy Kape as a director
dot icon21/04/2011
Appointment of Ms Julie Robinson as a director
dot icon21/04/2011
Appointment of Ms Julie Robinson as a secretary
dot icon20/04/2011
Termination of appointment of Rosemary Farrar as a director
dot icon20/04/2011
Termination of appointment of Wcht Trading Ltd as a director
dot icon15/04/2011
Appointment of Wcht Trading Ltd as a director
dot icon15/04/2011
Termination of appointment of Rosemary Farrar as a secretary
dot icon14/04/2011
Termination of appointment of Rosemary Farrar as a secretary
dot icon21/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Mr Gareth Lewis as a director
dot icon30/09/2010
Termination of appointment of Ruairi Mccourt as a director
dot icon22/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon22/01/2010
Registered office address changed from 59 Clarendon Road Watford WD17 1HZ on 2010-01-22
dot icon22/01/2010
Director's details changed for Trevor Morrow on 2009-10-02
dot icon22/01/2010
Director's details changed for Marion Helen Turner on 2009-10-02
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon08/12/2009
Appointment of Director of Housing & Neighbourhood Services Ruairi Mccourt as a director
dot icon04/12/2009
Termination of appointment of Peter Sharman as a director
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 10/01/09; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from anthony collins solicitors LLP 134 edmund street birmingham west midlands B3 2ES
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon03/10/2007
Resolutions
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/09/2007
Certificate of change of name
dot icon05/02/2007
Return made up to 10/01/07; full list of members
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Certificate of change of name
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrar, Rosemary Joy
Director
03/09/2007 - 14/03/2011
25
Barwick, Richard John
Director
17/07/2023 - 31/08/2025
8
Patel, Nikhil Manan Rakesh
Director
15/03/2021 - 17/07/2023
10
Willcocks, Timothy Stuart
Director
20/12/2021 - Present
2
Barnard, Tina Jane
Director
29/04/2016 - Present
14

Persons with Significant Control

2
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 LIVING LIMITED

CLARENDON LIVING LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Gateway House, 59 Clarendon Road, Watford, Herts WD17 1LA. 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 LIVING LIMITED?

toggle

CLARENDON LIVING LIMITED is currently Active. It was registered on 10/01/2006 .

Where is CLARENDON LIVING LIMITED located?

toggle

CLARENDON LIVING LIMITED is registered at Gateway House, 59 Clarendon Road, Watford, Herts WD17 1LA.

What does CLARENDON LIVING LIMITED do?

toggle

CLARENDON LIVING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARENDON LIVING LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-04 with no updates.