CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06471969

Incorporation date

14/01/2008

Size

Dormant

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon06/02/2026
Termination of appointment of Agim Isufaj as a director on 2026-01-30
dot icon04/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon16/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Director's details changed for Miss Rachel Farrant on 2025-03-17
dot icon23/04/2025
Director's details changed for Mr Gavin Warner on 2025-03-17
dot icon23/04/2025
Director's details changed for Agim Isufaj on 2025-03-17
dot icon23/04/2025
Termination of appointment of Mws Accountants as a secretary on 2025-03-17
dot icon23/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-04-23
dot icon23/04/2025
Appointment of Devonports Accountants Sw Limited as a secretary on 2025-03-17
dot icon25/03/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/11/2024
Appointment of Mws Accountants as a secretary on 2024-11-18
dot icon19/11/2024
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-11-18
dot icon19/11/2024
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 2024-11-19
dot icon19/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Termination of appointment of Steven Thomas David Rees-Evans as a director on 2024-01-24
dot icon05/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Appointment of Miss Rachel Farrant as a director on 2023-05-14
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/02/2022
Appointment of Mr Steven Thomas David Rees-Evans as a director on 2021-11-23
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Christopher John Reilly as a director on 2020-07-30
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Director's details changed for Mr Christopher John Reilly on 2019-05-01
dot icon22/05/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2019-05-01
dot icon22/05/2019
Registered office address changed from Michael Laurie Mager Premiere House, Elstree Way Borehamwood Hertfordshire WD6 1JH England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-05-22
dot icon24/04/2019
Termination of appointment of Jacqueline Anne Storey as a director on 2019-04-01
dot icon31/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2019
Appointment of Mr Christopher John Reilly as a director on 2019-01-24
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon29/08/2018
Termination of appointment of Richard Daniel Pearman as a director on 2018-04-12
dot icon02/07/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-07-02
dot icon02/07/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Michael Laurie Mager Premiere House, Elstree Way Borehamwood Hertfordshire WD6 1JH on 2018-07-02
dot icon05/06/2018
Appointment of Mr Gavin Warner as a director on 2018-05-22
dot icon26/01/2018
Appointment of Agim Isufaj as a director on 2017-11-13
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon14/11/2016
Director's details changed for Richard Daniel Pearman on 2016-11-14
dot icon18/10/2016
Termination of appointment of Alison Plumb as a director on 2016-10-18
dot icon15/03/2016
Total exemption full accounts made up to 2016-01-31
dot icon03/03/2016
Termination of appointment of Mark Robert James as a director on 2016-03-03
dot icon19/02/2016
Appointment of Mr Mark Robert James as a director on 2016-02-17
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon15/01/2016
Annual return made up to 2016-01-14 no member list
dot icon03/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/08/2015
Appointment of Richard Daniel Pearman as a director on 2015-08-04
dot icon24/07/2015
Appointment of Jacqueline Anne Storey as a director on 2015-07-06
dot icon17/07/2015
Termination of appointment of Jonathan Dyson as a director on 2015-07-17
dot icon17/07/2015
Termination of appointment of Annette Clair Cole as a director on 2015-07-17
dot icon22/06/2015
Appointment of Alison Plumb as a director on 2015-06-10
dot icon14/01/2015
Annual return made up to 2015-01-14 no member list
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-14 no member list
dot icon10/05/2013
Appointment of Annette Clair Cole as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-14 no member list
dot icon14/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon17/01/2012
Annual return made up to 2012-01-14 no member list
dot icon08/12/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-14 no member list
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon09/06/2010
Accounts for a dormant company made up to 2009-01-31
dot icon21/05/2010
Appointment of Mr Jonathan Dyson as a director
dot icon16/02/2010
Termination of appointment of Richard Laugharne as a director
dot icon15/01/2010
Annual return made up to 2010-01-14 no member list
dot icon23/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon23/12/2009
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2009-12-23
dot icon23/12/2009
Termination of appointment of Richard Laugharne as a secretary
dot icon30/06/2009
Appointment terminated director kim blowers
dot icon04/06/2009
Appointment terminated director louise paterson
dot icon20/01/2009
Annual return made up to 14/01/09
dot icon14/01/2009
Director's change of particulars / louise paterson / 01/01/2009
dot icon21/01/2008
Secretary resigned
dot icon14/01/2008
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
14/01/2027
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
-
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/05/2019 - 18/11/2024
798
Warner, Gavin
Director
22/05/2018 - Present
3
Isufaj, Agim
Director
13/11/2017 - 30/01/2026
2
DEVONPORTS ACCOUNTANTS (SW) LIMITED
Corporate Secretary
17/03/2025 - Present
5
Farrant, Rachel
Director
14/05/2023 - 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 CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. 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 CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/2008 .

Where is CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARION GATE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Agim Isufaj as a director on 2026-01-30.