CLARENDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLARENDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139566

Incorporation date

10/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm, East Worldham, Alton, Hants GU34 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/11/2023
Director's details changed for Mr Giles Laurence Dixon on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon03/12/2021
Appointment of Mr Allan Hugh Tait as a secretary on 2021-11-18
dot icon03/12/2021
Termination of appointment of James Maurice Harrison as a secretary on 2021-11-18
dot icon03/12/2021
Termination of appointment of Hugh Ward Dixon as a director on 2021-11-18
dot icon07/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon07/12/2020
Change of details for Mr Giles Lawrence Dixon as a person with significant control on 2020-11-01
dot icon07/12/2020
Change of details for Mr Allan Hugh Tait as a person with significant control on 2019-08-08
dot icon07/12/2020
Director's details changed for Mr Hugh Ward Dixon on 2020-11-01
dot icon07/12/2020
Director's details changed for Mr Giles Lawrence Dixon on 2020-11-01
dot icon08/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon11/12/2019
Cessation of Hugh Ward Dixon as a person with significant control on 2019-08-08
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Resolutions
dot icon07/12/2018
Registration of charge 021395660066, created on 2018-11-30
dot icon07/12/2018
Registration of charge 021395660067, created on 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/08/2018
Registered office address changed from 3-4 Eastwood Court Broadwork Road Romsey Hampshire SO51 8JJ to Manor Farm East Worldham Alton Hants GU34 3AY on 2018-08-21
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2017
Registration of charge 021395660064, created on 2017-11-23
dot icon28/11/2017
Registration of charge 021395660065, created on 2017-11-23
dot icon20/11/2017
Resolutions
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon04/01/2017
Director's details changed for Mr Giles Lawrence Dixon on 2016-02-12
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/03/2014
Registration of charge 021395660063
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-11-28
dot icon17/12/2013
Director's details changed
dot icon12/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 61
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 62
dot icon28/02/2013
Appointment of Mr Giles Laurence Dixon as a director
dot icon20/02/2013
Termination of appointment of Allan Tait as a secretary
dot icon20/02/2013
Appointment of James Maurice Harrison as a secretary
dot icon13/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon19/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Allan Hugh Tait on 2010-04-01
dot icon30/11/2010
Secretary's details changed for Mr Allan Hugh Tait on 2010-04-01
dot icon30/11/2010
Director's details changed for Hugh Ward Dixon on 2010-10-01
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/06/2009
Appointment terminated director giles dixon
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 60
dot icon12/12/2008
Return made up to 28/11/08; no change of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/12/2007
Return made up to 28/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/02/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 28/11/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/09/2006
Registered office changed on 19/09/06 from: 24 high street petersfield hampshire GU32 3JL
dot icon08/12/2005
Return made up to 28/11/05; full list of members
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 14/12/04; full list of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 57 tower street winchester hampshire SO23 8TD
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/03/2004
Return made up to 14/12/03; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon27/03/2003
Registered office changed on 27/03/03 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW
dot icon07/12/2002
Return made up to 14/12/02; full list of members
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon16/09/2002
Auditor's resignation
dot icon16/06/2002
Accounts made up to 2000-11-30
dot icon29/03/2002
Secretary resigned
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Return made up to 14/12/01; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
Accounts made up to 1999-11-30
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon01/02/2000
Return made up to 14/12/99; full list of members
dot icon18/08/1999
Accounts made up to 1998-11-30
dot icon11/12/1998
Accounts made up to 1997-11-30
dot icon04/12/1998
Return made up to 14/12/98; no change of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: 33 st john street london EC1M 4AA
dot icon06/01/1998
Return made up to 14/12/97; full list of members
dot icon01/10/1997
Accounts made up to 1996-11-30
dot icon15/05/1997
Accounts made up to 1995-11-30
dot icon17/12/1996
Return made up to 14/12/96; no change of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon01/12/1995
Return made up to 14/12/95; full list of members
dot icon15/11/1995
Accounts made up to 1994-11-30
dot icon23/06/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New secretary appointed
dot icon23/12/1994
Return made up to 14/12/94; full list of members
dot icon29/09/1994
Declaration of satisfaction of mortgage/charge
dot icon29/09/1994
Declaration of satisfaction of mortgage/charge
dot icon29/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Particulars of mortgage/charge
dot icon18/05/1994
Registered office changed on 18/05/94 from: clarendon house 33 hyde street winchester hants SO23 7DX
dot icon13/05/1994
Particulars of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon21/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Ad 28/02/94--------- £ si 1052@1=1052 £ ic 20000/21052
dot icon11/03/1994
Nc inc already adjusted 28/02/94
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon04/03/1994
Accounts made up to 1993-11-30
dot icon17/01/1994
New secretary appointed
dot icon17/01/1994
New director appointed
dot icon10/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon19/12/1993
Return made up to 14/12/93; full list of members
dot icon03/08/1993
Receiver's abstract of receipts and payments
dot icon27/07/1993
Receiver ceasing to act
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
Accounting reference date extended from 31/05 to 30/11
dot icon02/06/1993
Accounts made up to 1992-05-31
dot icon18/05/1993
Receiver's abstract of receipts and payments
dot icon27/10/1992
Accounts made up to 1991-05-31
dot icon01/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/07/1992
Return made up to 14/12/91; no change of members
dot icon18/06/1992
Particulars of mortgage/charge
dot icon02/03/1992
Appointment of receiver/manager
dot icon19/07/1991
Accounts made up to 1990-05-31
dot icon28/03/1991
Return made up to 14/12/90; no change of members
dot icon13/02/1991
Particulars of mortgage/charge
dot icon01/02/1990
Accounts made up to 1989-05-31
dot icon01/02/1990
Return made up to 14/12/89; full list of members
dot icon04/11/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon16/06/1989
Accounts made up to 1988-05-31
dot icon16/06/1989
Return made up to 23/12/88; full list of members
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Particulars of mortgage/charge
dot icon09/06/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon04/01/1988
Wd 25/11/87 ad 30/07/87--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/11/1987
Particulars of mortgage/charge
dot icon15/10/1987
Resolutions
dot icon15/10/1987
Conve
dot icon15/10/1987
Resolutions
dot icon24/09/1987
Certificate of change of name
dot icon24/09/1987
Certificate of change of name
dot icon23/09/1987
Registered office changed on 23/09/87 from: 33 hyde street winchester hants
dot icon09/09/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Particulars of mortgage/charge
dot icon27/07/1987
Resolutions
dot icon27/07/1987
Registered office changed on 27/07/87 from: 124-128 city rd. London EC1V 2NJ
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.85M
-
0.00
3.71K
-
2022
3
3.85M
-
0.00
69.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Allan Hugh
Director
22/12/1993 - Present
19
Dixon, Giles Laurence
Director
26/02/2013 - Present
5

Persons with Significant Control

3
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 PROPERTIES LIMITED

CLARENDON PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at Manor Farm, East Worldham, Alton, Hants GU34 3AY. There are currently 2 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 PROPERTIES LIMITED?

toggle

CLARENDON PROPERTIES LIMITED is currently Active. It was registered on 10/06/1987 .

Where is CLARENDON PROPERTIES LIMITED located?

toggle

CLARENDON PROPERTIES LIMITED is registered at Manor Farm, East Worldham, Alton, Hants GU34 3AY.

What does CLARENDON PROPERTIES LIMITED do?

toggle

CLARENDON PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLARENDON PROPERTIES LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.