CLARENDON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096978

Incorporation date

26/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st And 2nd Floor 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon16/04/2026
Termination of appointment of Beverly Ann Rockliffe as a director on 2026-02-09
dot icon12/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Appointment of Mrs Jane Tambalain Chandler as a director on 2024-10-30
dot icon28/11/2024
Notification of a person with significant control statement
dot icon22/11/2024
Cessation of Judith Mary Burchell as a person with significant control on 2024-10-30
dot icon22/11/2024
Cessation of Jacquie Everingham as a person with significant control on 2024-10-30
dot icon22/11/2024
Appointment of Mrs Beverly Ann Rockliffe as a director on 2024-10-30
dot icon22/11/2024
Termination of appointment of Judith Mary Burchell as a director on 2024-10-30
dot icon22/11/2024
Termination of appointment of Jacqueline Everingham as a director on 2024-10-30
dot icon13/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st and 2nd Floor 126 High Street Epsom KT19 8BT on 2024-01-12
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/11/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Notification of Jacquie Everingham as a person with significant control on 2019-03-03
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Appointment of Ms Jacqueline Everingham as a director on 2019-03-07
dot icon13/03/2019
Termination of appointment of Paul Adrian Tuke as a director on 2019-02-25
dot icon13/03/2019
Cessation of Paul Adrian Tuke as a person with significant control on 2019-02-25
dot icon12/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon15/07/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Secretary's details changed for In Block Management Ltd on 2017-11-29
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon18/10/2017
Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB to 2nd Floor 22 South Street Epsom KT18 7PF on 2017-10-18
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Notification of Paul Adrian Tuke as a person with significant control on 2017-09-13
dot icon13/09/2017
Appointment of Mr Paul Adrian Tuke as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Vito Capobianco as a director on 2017-09-13
dot icon13/09/2017
Cessation of Vito Capobianco as a person with significant control on 2017-09-13
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/10/2016
Termination of appointment of Jacqueline Everingham as a director on 2016-10-25
dot icon21/09/2016
Appointment of Mr Vito Capobianco as a director on 2016-08-11
dot icon21/09/2016
Appointment of Mrs Judith Mary Burchell as a director on 2016-08-11
dot icon21/09/2016
Appointment of Ms Jacqueline Everingham as a director on 2016-08-11
dot icon21/09/2016
Termination of appointment of Paul Adrian Tuke as a director on 2016-08-11
dot icon21/09/2016
Termination of appointment of Hilda Mary Hewitt as a director on 2016-08-11
dot icon21/09/2016
Termination of appointment of Jennifer Grant as a director on 2016-08-11
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-26 no member list
dot icon05/11/2015
Appointment of In Block Management Ltd as a secretary on 2015-10-19
dot icon05/11/2015
Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2015-10-18
dot icon05/11/2015
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 2015-11-05
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-26 no member list
dot icon11/11/2014
Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2014-10-09
dot icon11/11/2014
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2014-10-09
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-26 no member list
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-26 no member list
dot icon27/10/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-10-26
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Honor Offord as a director
dot icon28/10/2010
Annual return made up to 2010-10-26 no member list
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-26 no member list
dot icon26/10/2009
Director's details changed for Hilda Mary Hewitt on 2009-10-26
dot icon26/10/2009
Director's details changed for Honor Offord on 2009-10-26
dot icon26/10/2009
Director's details changed for Jennifer Grant on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Paul Adrian Tuke on 2009-10-26
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Appointment terminated director suzanne dwyer
dot icon11/11/2008
Director appointed jennifer grant
dot icon11/11/2008
Director appointed suzanne dwyer
dot icon11/11/2008
Director appointed hilda mary hewitt
dot icon11/11/2008
Director appointed honor offord
dot icon11/11/2008
Director appointed paul adrian tuke
dot icon11/11/2008
Annual return made up to 26/10/08
dot icon06/11/2008
Appointment terminated director carol moran
dot icon06/11/2008
Appointment terminated director sylvia horwood
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/10/2007
Annual return made up to 26/10/07
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Annual return made up to 26/10/06
dot icon20/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2005
Annual return made up to 26/10/05
dot icon27/10/2005
Director's particulars changed
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Director resigned
dot icon04/11/2004
Annual return made up to 26/10/04
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon13/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon01/11/2003
Annual return made up to 26/10/03
dot icon20/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon02/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: 8 clarendon mews parkers lane ashtead surrey KT21 2AL
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New secretary appointed
dot icon07/12/2002
Annual return made up to 26/10/02
dot icon21/10/2002
Registered office changed on 21/10/02 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/03/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon16/11/2001
Annual return made up to 26/10/01
dot icon10/11/2000
Certificate of change of name
dot icon30/10/2000
Secretary resigned
dot icon26/10/2000
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
31/12/2024
dot iconNext confirmation date
04/11/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
IN BLOCK MANAGEMENT LTD
Corporate Secretary
19/10/2015 - Present
18
Burchell, Judith Mary
Director
11/08/2016 - 30/10/2024
1
Silva, Helene Rebecca
Director
10/10/2002 - 13/02/2003
4
Silva, Helene Rebecca
Secretary
10/10/2002 - 26/01/2004
4
Chandler, Jane Tambalain
Director
30/10/2024 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON MEWS MANAGEMENT COMPANY LIMITED

CLARENDON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT. There are currently 2 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2000 .

Where is CLARENDON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON MEWS MANAGEMENT COMPANY LIMITED is registered at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT.

What does CLARENDON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/04/2026: Termination of appointment of Beverly Ann Rockliffe as a director on 2026-02-09.