CLARENDON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360410

Incorporation date

25/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon18/12/2023
Appointment of Mr Timothy Adewale Adetunji as a director on 2023-12-13
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Patricio Jorge Pires as a director on 2023-04-27
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon15/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/06/2019
Appointment of Miss Funmi Osibona as a director on 2019-06-24
dot icon29/04/2019
Termination of appointment of Jennifer Aikins-Appiah as a director on 2019-04-27
dot icon14/02/2019
Termination of appointment of Susan Alice Wicks as a director on 2019-02-14
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Patricio Jorge Pires as a director on 2018-07-09
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon01/11/2017
Termination of appointment of Pawel Piotr Plesiewicz as a director on 2017-10-19
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Termination of appointment of Darren Sproston as a director on 2015-02-13
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/01/2013
Appointment of Mr Pawel Piotr Plesiewicz as a director
dot icon22/01/2013
Termination of appointment of Pawel Plesiewicz as a director
dot icon17/01/2013
Appointment of Mrs Susan Alice Wicks as a director
dot icon17/01/2013
Appointment of Mr Darren Sproston as a director
dot icon17/01/2013
Appointment of Mr Abisoye Adekunle John Adeyemi as a director
dot icon17/01/2013
Termination of appointment of Darren Sproston as a director
dot icon17/01/2013
Termination of appointment of Adisa Akintola as a director
dot icon15/11/2012
Termination of appointment of Abisoye Adeyemi as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon01/02/2012
Appointment of Mr Darren Sproston as a director
dot icon01/02/2012
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon01/02/2012
Termination of appointment of Susan Wicks as a director
dot icon01/02/2012
Termination of appointment of Pm Services (London) Limited as a secretary
dot icon01/02/2012
Director's details changed for Mr Abisoye John Adeyemi on 2011-09-30
dot icon01/02/2012
Termination of appointment of Aaron Nihat as a director
dot icon01/02/2012
Director's details changed for Pawel Piotr Plesiewicz on 2011-09-30
dot icon01/02/2012
Director's details changed for Mr Adisa Bandele Akintola on 2011-09-30
dot icon01/02/2012
Director's details changed for Jennifer Aikins-Appiah on 2011-09-30
dot icon07/10/2011
Registered office address changed from Stanlay House 49 Dartford Road Sevenoaks Kent TN13 3TE on 2011-10-07
dot icon17/06/2011
Appointment of Jennifer Aikins-Appiah as a director
dot icon17/06/2011
Appointment of Mr Abisoye John Adeyemi as a director
dot icon09/06/2011
Appointment of Pawel Piotr Plesiewicz as a director
dot icon09/06/2011
Appointment of Mr Adisa Bandele Akintola as a director
dot icon24/05/2011
Termination of appointment of David Woolley as a director
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon08/03/2011
Registered office address changed from G J Lowe Limited Pennyweights Welcomes Road Kenley Surrey CR8 5HB on 2011-03-08
dot icon14/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Beatrice Chartraire as a director
dot icon26/05/2010
Termination of appointment of Ibosa Oshodin as a director
dot icon12/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Pm Services (London) Limited on 2009-10-01
dot icon11/03/2010
Director's details changed for Beatrice Chartraire on 2009-10-01
dot icon11/03/2010
Director's details changed for Susan Alice Wicks on 2009-10-01
dot icon11/03/2010
Director's details changed for Aaron Nihat on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Appointment terminated director adisa akintola
dot icon05/06/2009
Appointment terminated director pauline oshodin
dot icon30/03/2009
Director appointed david woolley
dot icon26/03/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon21/03/2009
Registered office changed on 21/03/2009 from g j lowe LIMITED penny weights 193 welcomes road kenley surrey CR8 5HB
dot icon21/03/2009
Director appointed susan alice wicks
dot icon21/03/2009
Secretary appointed pm services (london) LIMITED
dot icon13/03/2009
Registered office changed on 13/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/02/2009
Return made up to 25/01/09; full list of members
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon07/03/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon07/03/2008
Appointment terminated director cpm asset management LIMITED
dot icon07/03/2008
Director appointed aaron nihat
dot icon07/03/2008
Director appointed pauline oshodin
dot icon07/03/2008
Director appointed beatrice chartraire
dot icon07/03/2008
Director appointed ibosa oshodin
dot icon07/03/2008
Director appointed adisa bandele akintola
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon04/06/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 25/01/06; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 25/01/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon20/01/2004
Return made up to 25/01/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 25/01/03; full list of members
dot icon22/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon25/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2026
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
112.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oshodin, Ibosa
Director
19/02/2008 - 24/05/2010
9
Pauline Oshodin
Director
19/02/2008 - 27/05/2009
8
Adeyemi, Abisoye Adekunle John
Director
15/01/2013 - Present
4
Adetunji, Timothy Adewale
Director
13/12/2023 - Present
4
Pires, Patricio Jorge
Director
09/07/2018 - 27/04/2023
-

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 PLACE MANAGEMENT COMPANY LIMITED

CLARENDON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/2002 .

Where is CLARENDON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON PLACE MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does CLARENDON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/02/2025: Confirmation statement made on 2025-01-25 with updates.