CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995118

Incorporation date

25/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1994)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/09/2025
Appointment of Ms Ibitola Odunlami as a director on 2025-09-08
dot icon25/03/2025
Director's details changed for Mr Samuel Sinyor on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon24/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-24
dot icon28/01/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/07/2020
Termination of appointment of Benjamin Conway as a director on 2020-07-22
dot icon22/07/2020
Appointment of Mr Samuel Sinyor as a director on 2020-07-22
dot icon09/07/2020
Appointment of Mr Benjamin Conway as a director on 2020-07-09
dot icon09/07/2020
Termination of appointment of Philip Jacob Garfield as a director on 2020-06-07
dot icon12/03/2020
Micro company accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon02/05/2019
Termination of appointment of Gidon Eliyahu Aarons as a director on 2019-04-30
dot icon02/05/2019
Director's details changed for Gidon Eliyahu Aarons on 2017-07-24
dot icon13/03/2019
Micro company accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon24/07/2017
Director's details changed for Gidon Aliyahu Aarons on 2017-07-24
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/01/2017
Appointment of Gidon Aliyahu Aarons as a director on 2017-01-09
dot icon05/12/2016
Termination of appointment of Jonathan Daniel Kaye as a director on 2016-09-07
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon09/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/12/2015
Annual return made up to 2015-11-22 no member list
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-22 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/01/2014
Appointment of Mr Jonathan Kaye as a director
dot icon02/12/2013
Termination of appointment of Mostyn Kushner as a director
dot icon28/11/2013
Annual return made up to 2013-11-22 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-22 no member list
dot icon24/11/2011
Annual return made up to 2011-11-22 no member list
dot icon18/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon17/06/2011
Appointment of Mr Philip Jacob Garfield as a director
dot icon23/11/2010
Annual return made up to 2010-11-22 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Termination of appointment of Linda Simons as a director
dot icon19/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-11-23 no member list
dot icon23/11/2009
Director's details changed for Mostyn Kushner on 2009-11-23
dot icon23/11/2009
Director's details changed for Ms Linda Simons on 2009-11-23
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon23/01/2009
Annual return made up to 25/11/08
dot icon10/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon20/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/12/2007
Annual return made up to 25/11/07
dot icon08/08/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/12/2006
Annual return made up to 25/11/06
dot icon30/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/12/2005
Annual return made up to 25/11/05
dot icon10/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/12/2004
Annual return made up to 25/11/04
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon22/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/12/2003
Annual return made up to 25/11/03
dot icon17/04/2003
Registered office changed on 17/04/03 from: 707 high road london N12 0BT
dot icon01/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/12/2002
Annual return made up to 25/11/02
dot icon10/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon20/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/11/2001
Annual return made up to 25/11/01
dot icon24/01/2001
Full accounts made up to 2000-09-30
dot icon17/01/2001
Annual return made up to 25/11/00
dot icon17/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon20/03/2000
Registered office changed on 20/03/00 from: charter house 60 lichfield road tamworth staffordshire B79 7OW
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
New secretary appointed
dot icon25/02/2000
Full accounts made up to 1999-09-30
dot icon30/11/1999
Annual return made up to 25/11/99
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon16/06/1999
New director appointed
dot icon23/03/1999
Annual return made up to 25/11/98
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon02/03/1998
Annual return made up to 25/11/97
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon28/05/1997
Annual return made up to 25/11/96
dot icon25/10/1996
Accounts for a dormant company made up to 1995-09-30
dot icon25/10/1996
Resolutions
dot icon18/02/1996
Annual return made up to 25/11/95
dot icon29/08/1995
Accounting reference date notified as 30/09
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1995
Registered office changed on 26/04/95 from: 33 crwys road cardiff CF2 4YF
dot icon25/11/1994
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
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - Present
2825
Conway, Benjamin
Director
09/07/2020 - 22/07/2020
198
Odunlami, Ibitola
Director
08/09/2025 - Present
16
Sinyor, Samuel
Director
22/07/2020 - 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 PARK RESIDENTS MANAGEMENT COMPANY LIMITED

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1994 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 PARK RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1994 .

Where is CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11.