CLARIDGE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARIDGE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903465

Incorporation date

12/05/2009

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 12/05/2009)
dot icon26/01/2026
Micro company accounts made up to 2025-05-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon21/10/2025
Termination of appointment of Mark James Foyle as a director on 2025-10-15
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/03/2025
Director's details changed for Mr Mark James Foyle on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Clive Robert Darnell 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 icon20/03/2025
Appointment of Mr Clive Robert Darnell as a director on 2025-03-20
dot icon30/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon13/08/2024
Termination of appointment of David James Brown as a director on 2024-08-13
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon31/05/2023
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon23/06/2022
Appointment of Mr Mark James Foyle as a director on 2022-05-30
dot icon23/06/2022
Termination of appointment of James Alexander Harrison as a director on 2022-06-23
dot icon20/06/2022
Appointment of Mr David James Brown as a director on 2022-05-30
dot icon23/05/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/04/2022
Termination of appointment of Gordon Alan Andrews as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of Eileen Guihen as a director on 2022-04-06
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon04/02/2020
Appointment of Ms Eileen Guihen as a director on 2020-01-01
dot icon03/02/2020
Termination of appointment of Christine Louise Tiernan as a director on 2020-01-31
dot icon20/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon09/10/2019
-
dot icon09/10/2019
Rectified TM01 was removed from the public register on 06/04/2020 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon28/03/2019
Rectified The CH01 was removed from the public register on 28/11/2019 as it was invalid or ineffective.
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/02/2019
Director's details changed for Mr Gordon Alan Andrews on 2019-02-06
dot icon18/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon15/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon15/08/2017
Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-15
dot icon25/07/2017
Secretary's details changed for Gordon & Co on 2017-07-24
dot icon24/07/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 2017-07-24
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Secretary's details changed for Gordon & Co on 2017-04-28
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-12 no member list
dot icon16/05/2016
Secretary's details changed for Gordon & Co on 2015-12-17
dot icon04/05/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-05-04
dot icon24/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-12 no member list
dot icon08/04/2015
Secretary's details changed for Gordon & Co on 2014-07-07
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/07/2014
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 2014-07-23
dot icon23/07/2014
Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-23
dot icon15/05/2014
Annual return made up to 2014-05-12 no member list
dot icon13/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/11/2013
Appointment of Mr James Alexander Harrison as a director
dot icon04/09/2013
Termination of appointment of Mark Jones as a director
dot icon15/05/2013
Annual return made up to 2013-05-12 no member list
dot icon15/05/2013
Appointment of Gordon & Co as a secretary
dot icon26/04/2013
Appointment of Mrs Christine Louise Tiernan as a director
dot icon26/04/2013
Termination of appointment of Ben Fjaerem as a director
dot icon13/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon05/07/2012
Appointment of Ben Olaf Fjaerem as a director
dot icon05/07/2012
Termination of appointment of David Huggett as a director
dot icon18/05/2012
Annual return made up to 2012-05-12 no member list
dot icon18/05/2012
Director's details changed for Mr Gordon Alan Andrews on 2012-05-18
dot icon01/05/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon01/05/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-05-01
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-10
dot icon31/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-12 no member list
dot icon15/04/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/03/2011
Termination of appointment of Anthony Blackburn as a director
dot icon02/03/2011
Termination of appointment of Gregory Ketteridge as a director
dot icon02/03/2011
Appointment of Mr David Andrew Huggett as a director
dot icon10/06/2010
Annual return made up to 2010-05-12 no member list
dot icon10/06/2010
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 2010-06-10
dot icon08/06/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon12/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
Harrison, James Alexander
Director
16/08/2013 - 23/06/2022
93
Tiernan, Christine Louise
Director
29/10/2012 - 31/01/2020
39
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
11/05/2010 - 01/05/2012
274
Guihen, Eileen
Director
01/01/2020 - 06/04/2022
29

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 CLARIDGE PARK MANAGEMENT COMPANY LIMITED

CLARIDGE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 CLARIDGE PARK MANAGEMENT COMPANY LIMITED?

toggle

CLARIDGE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2009 .

Where is CLARIDGE PARK MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CLARIDGE PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARIDGE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-05-31.