CLARENDON PLACE LTD

Register to unlock more data on OkredoRegister

CLARENDON PLACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07939216

Incorporation date

07/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon25/03/2026
Micro company accounts made up to 2026-02-27
dot icon02/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon22/01/2026
Director's details changed for Ms Charlotte Wellfare on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Thomas Albert George Palser on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Thomas Albert George Palser on 2026-01-22
dot icon22/01/2026
Director's details changed for Ms Charlotte Wellfare on 2026-01-22
dot icon15/12/2025
Cessation of Rosemary Vivienne Friggins as a person with significant control on 2024-04-09
dot icon25/04/2025
Termination of appointment of Catherine Charlotte Bonham-Carter as a director on 2025-01-16
dot icon25/04/2025
Termination of appointment of Alice Macnair as a director on 2024-10-02
dot icon25/04/2025
Termination of appointment of Rebecca Kate Bonham-Carter as a director on 2025-01-16
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon24/01/2025
Appointment of Mr Thomas Albert George Palser as a director on 2024-10-02
dot icon24/01/2025
Appointment of Mr Lindsay Lewis Kantorowicz as a director on 2025-01-16
dot icon30/05/2024
Director's details changed for Ms Charlotte Welfare on 2024-05-30
dot icon07/05/2024
Appointment of Ms Charlotte Welfare as a director on 2024-04-29
dot icon10/04/2024
Termination of appointment of Rosemary Vivienne Friggins as a director on 2024-04-09
dot icon26/03/2024
Director's details changed for Ms Alice Macnair on 2024-03-26
dot icon26/03/2024
Appointment of Ms Catherine Charlotte Bonham-Carter as a director on 2016-08-26
dot icon26/03/2024
Appointment of Ms Rebecca Kate Bonham-Carter as a director on 2016-08-26
dot icon21/03/2024
Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-03-21
dot icon06/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon06/03/2024
Micro company accounts made up to 2024-02-27
dot icon01/02/2024
Micro company accounts made up to 2023-02-27
dot icon29/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon01/06/2023
Cessation of Denise Trywhitt Walker as a person with significant control on 2022-01-25
dot icon01/06/2023
Change of details for Rosemary Vivienne Friggins as a person with significant control on 2016-04-06
dot icon01/06/2023
Change of details for Mr John Charles Washington as a person with significant control on 2016-04-06
dot icon09/05/2023
Appointment of Ms Alice Macnair as a director on 2023-05-01
dot icon01/05/2023
Termination of appointment of Denise Trywhitt Walker as a director on 2023-04-27
dot icon04/04/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/02/2023
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-07 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/06/2021
Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2021-06-16
dot icon24/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon16/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon18/12/2019
Registered office address changed from 99 Portland Road Hove BN3 5DP England to 1 Duke's Passage Brighton East Sussex BN1 1BS on 2019-12-18
dot icon02/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/02/2019
Change of details for Mrs Denise Trywhitt Walker as a person with significant control on 2019-02-12
dot icon20/02/2019
Director's details changed for Mrs Denise Trywhitt Walker on 2019-02-12
dot icon13/02/2019
Director's details changed for Mrs Denise Trywhitt Walker on 2019-02-13
dot icon13/02/2019
Change of details for Mrs Denise Trywhitt Walker as a person with significant control on 2019-02-12
dot icon08/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/11/2017
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 99 Portland Road Hove BN3 5DP on 2017-11-14
dot icon11/04/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon12/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/02/2016
Registered office address changed from 5 Chester Terrace Brighton Sussex BN1 6GB to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2016-02-12
dot icon18/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-02-28
dot icon01/08/2014
Registered office address changed from 164 Princess Drive Seaford East Sussex BN25 2TS to 5 Chester Terrace Brighton Sussex BN1 6GB on 2014-08-01
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Denise Tyrwhitt-Walker as a director
dot icon29/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Andrew Fielding as a director
dot icon15/02/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-02-15
dot icon14/06/2012
Appointment of Denise Tyrwhitt-Walker as a director
dot icon12/06/2012
Appointment of Rosemary Vivienne Friggins as a director
dot icon12/06/2012
Appointment of Janice Washington as a secretary
dot icon07/02/2012
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Denise Trywhitt Walker
Director
07/02/2012 - 27/04/2023
-
Friggins, Rosemary Vivienne
Director
24/04/2012 - 09/04/2024
-
Washington, John Charles
Director
07/02/2012 - Present
3
Macnair, Alice
Director
01/05/2023 - 02/10/2024
-
Bonham-Carter, Catherine Charlotte
Director
26/08/2016 - 16/01/2025
-

Persons with Significant Control

5
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 PLACE LTD

CLARENDON PLACE LTD is an(a) Active company incorporated on 07/02/2012 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. 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 PLACE LTD?

toggle

CLARENDON PLACE LTD is currently Active. It was registered on 07/02/2012 .

Where is CLARENDON PLACE LTD located?

toggle

CLARENDON PLACE LTD is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does CLARENDON PLACE LTD do?

toggle

CLARENDON PLACE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLARENDON PLACE LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2026-02-27.