CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066534

Incorporation date

22/10/1986

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1886)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon15/04/2024
Registered office address changed from Clarendon Villas Flat 3 Clarendon Villas Grove Road Ventnor Isle of Wight PO38 3TS United Kingdom to 349 Royal College Street London NW1 9QS on 2024-04-15
dot icon15/04/2024
Appointment of Ringley Limited as a secretary on 2024-01-02
dot icon15/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon25/01/2024
Registered office address changed from 8 Gunville Road Newport PO30 5FP England to Clarendon Villas Flat 3 Clarendon Villas Grove Road Ventnor Isle of Wight PO38 3TS on 2024-01-25
dot icon03/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Registered office address changed from The Estate Office Beatrice Avenue East Cowes PO32 6LW England to 8 Gunville Road Newport PO30 5FP on 2022-06-01
dot icon01/06/2022
Termination of appointment of David Orlik as a secretary on 2022-05-31
dot icon05/05/2022
Appointment of Mrs Alison Witheyman as a director on 2022-05-05
dot icon29/04/2022
Termination of appointment of John Alexander Lawrence as a director on 2022-04-19
dot icon29/04/2022
Termination of appointment of Jacqueline Jemison as a director on 2022-04-19
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon26/08/2021
Appointment of Ms Jacqueline Jemison as a director on 2021-07-30
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2021
Appointment of Mrs Natasha Rouse as a director on 2021-07-14
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon01/04/2021
Termination of appointment of David Edward Yates as a director on 2021-01-12
dot icon25/02/2021
Termination of appointment of Patricia Macaulay-Fraser as a director on 2021-02-19
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon29/03/2019
Termination of appointment of Peter Pound as a director on 2019-01-31
dot icon21/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Appointment of Mrs Patricia Macaulay-Fraser as a director on 2018-11-14
dot icon23/11/2018
Appointment of Mr David Orlik as a secretary on 2018-11-14
dot icon23/11/2018
Termination of appointment of Ccpm (Iw) Ltd as a secretary on 2018-11-14
dot icon23/11/2018
Registered office address changed from 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 2018-11-23
dot icon04/10/2018
Appointment of Mr David Edward Yates as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mr John Alexander Lawrence as a director on 2018-10-04
dot icon10/05/2018
Termination of appointment of Cameron Nigel Chick as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Penelope Chick as a secretary on 2018-05-01
dot icon10/05/2018
Termination of appointment of Cameron Nigel Chick as a secretary on 2018-05-01
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/07/2016
Appointment of Mr Peter Pound as a director on 2016-05-01
dot icon07/07/2016
Appointment of Mr Cameron Nigel Chick as a director on 2016-06-01
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Secretary's details changed for Mr Cameron Nigel Chick on 2015-11-01
dot icon29/03/2016
Secretary's details changed for Ccpm (Iw) Ltd on 2015-11-01
dot icon29/03/2016
Secretary's details changed for Mrs Penelope Chick on 2015-11-01
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Termination of appointment of Lindsey Thatcher as a director on 2015-12-30
dot icon05/01/2016
Termination of appointment of Mary Eileen Mcbride as a director on 2015-12-20
dot icon27/10/2015
Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 2015-10-27
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/07/2014
Appointment of Ccpm (Iw) Ltd as a secretary
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Termination of appointment of Rebecca Blake as a secretary
dot icon18/10/2011
Registered office address changed from 4 the Courtyard Ashengrove Farm Calbourne Isle of Wight PO30 4HU on 2011-10-18
dot icon18/10/2011
Appointment of Mrs Penelope Chick as a secretary
dot icon18/10/2011
Appointment of Mr Cameron Nigel Chick as a secretary
dot icon15/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Miss Lindsey Thatcher on 2010-03-31
dot icon31/03/2010
Director's details changed for Mary Eileen Mcbride on 2010-03-31
dot icon03/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2009
Appointment terminated director kay grist
dot icon27/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/07/2008
Registered office changed on 29/07/2008 from 3 clarendon villas grove road ventnor isle of wight PO38 1TS
dot icon09/04/2008
Return made up to 27/03/08; full list of members
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/04/2007
Return made up to 27/03/07; full list of members
dot icon20/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Return made up to 27/03/06; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Return made up to 27/03/05; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Return made up to 27/03/04; full list of members
dot icon22/04/2004
New secretary appointed
dot icon13/05/2003
Return made up to 27/03/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/04/2002
Return made up to 27/03/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/03/2002
Secretary resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: the estate office church mews beatrice avenue whippingham east cowes isle of wight PO32 6LW
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
Secretary resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: 3 clarendon villas grove road ventnor I.O.W. PO38 1TS
dot icon29/05/2001
New secretary appointed
dot icon30/03/2001
Return made up to 27/03/01; full list of members
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon23/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/04/2000
Return made up to 27/03/00; full list of members
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon30/03/1999
Return made up to 27/03/99; full list of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Return made up to 27/03/98; full list of members
dot icon19/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Return made up to 27/03/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon27/10/1996
Return made up to 27/08/96; full list of members
dot icon26/07/1996
Registered office changed on 26/07/96 from: 4 clarendon villas grove road ventnor isle of wight PO38 1TS
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
Secretary resigned
dot icon08/05/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon08/05/1996
Registered office changed on 08/05/96 from: 1 clarendon villas grove road ventnor isle of wight PO38 1TS
dot icon21/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/01/1996
New secretary appointed
dot icon15/01/1996
Secretary resigned;director resigned
dot icon22/09/1995
Return made up to 27/08/95; change of members
dot icon07/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 27/08/94; no change of members
dot icon18/08/1994
Director resigned;new director appointed
dot icon03/11/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Return made up to 27/08/93; full list of members
dot icon05/10/1993
Registered office changed on 05/10/93
dot icon14/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/06/1993
Accounts for a dormant company made up to 1992-03-31
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Return made up to 27/08/92; full list of members
dot icon12/01/1993
Secretary's particulars changed;new secretary appointed;director's particulars changed;director resigned
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Return made up to 27/08/91; no change of members
dot icon12/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/09/1990
Return made up to 27/08/90; no change of members
dot icon24/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon24/07/1989
Resolutions
dot icon24/07/1989
Return made up to 19/07/89; full list of members
dot icon28/04/1989
Secretary resigned;new secretary appointed
dot icon18/07/1988
Return made up to 05/07/88; full list of members
dot icon14/07/1987
New director appointed
dot icon31/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon27/10/1986
Secretary resigned;new secretary appointed
dot icon22/10/1986
Certificate of Incorporation
dot icon22/10/1886
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
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
0.00
-
-
2022
-
7.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
02/01/2024 - Present
354
Rouse, Natasha
Director
14/07/2021 - Present
3
Witheyman, Alison
Director
05/05/2022 - 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 VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 22/10/1986 with the registered office located at 349 Royal College Street, London NW1 9QS. 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 VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)?

toggle

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 22/10/1986 .

Where is CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) is registered at 349 Royal College Street, London NW1 9QS.

What does CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.