CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012478

Incorporation date

21/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon04/03/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Appointment of Mr Kevin Harris as a director on 2023-04-19
dot icon31/01/2023
Termination of appointment of Erika Wilsch as a director on 2023-01-06
dot icon31/01/2023
Termination of appointment of Denzil Maximiano Jude De Sousa as a director on 2023-01-14
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon24/02/2022
Termination of appointment of Monica Lisa Wilsch as a director on 2022-02-23
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/06/2019
Director's details changed for Mr Denzil Maximiano Jude De Sousa on 2019-06-06
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon25/11/2016
Termination of appointment of Michael Gerard Mannion as a director on 2016-11-25
dot icon19/01/2016
Annual return made up to 2016-01-12 no member list
dot icon18/01/2016
Termination of appointment of Kulwant Singh Sandhu as a director on 2014-12-21
dot icon12/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon10/01/2014
Appointment of Mr Denzil Maximiano Jude De Sousa as a director
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon12/08/2011
Annual return made up to 2011-08-11 no member list
dot icon18/06/2011
Director's details changed for Mr Michael Terence Wilson on 2011-06-18
dot icon18/06/2011
Director's details changed for Ms Monica Lisa Wilsch on 2011-06-18
dot icon18/06/2011
Director's details changed for Ms Erika Wilsch on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Kulwant Singh Sandhu on 2011-06-18
dot icon18/06/2011
Director's details changed for Michael Gerard Mannion on 2011-06-18
dot icon11/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-08-11 no member list
dot icon16/08/2010
Director's details changed for Monica Lisa Wilsch on 2010-08-11
dot icon16/08/2010
Director's details changed for Erika Wilsch on 2010-08-11
dot icon16/08/2010
Director's details changed for Michael Terence Wilson on 2010-08-11
dot icon16/08/2010
Director's details changed for Kulwant Singh Sandhu on 2010-08-11
dot icon16/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-08-11
dot icon11/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/10/2009
Termination of appointment of Hema Mistry as a director
dot icon14/08/2009
Annual return made up to 11/08/09
dot icon14/08/2009
Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed michael terence wilson
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Annual return made up to 11/08/08
dot icon28/08/2008
Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon13/08/2007
Annual return made up to 11/08/07
dot icon13/08/2007
Registered office changed on 13/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Director resigned
dot icon26/09/2006
New director appointed
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Annual return made up to 11/08/06
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Annual return made up to 11/08/05
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Annual return made up to 11/08/04
dot icon27/02/2004
Director resigned
dot icon04/11/2003
Director resigned
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon20/08/2003
Annual return made up to 11/08/03
dot icon08/04/2003
New director appointed
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Annual return made up to 11/08/02
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Annual return made up to 11/08/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
New director appointed
dot icon16/08/2000
Annual return made up to 11/08/00
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon04/11/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Annual return made up to 11/08/99
dot icon27/04/1999
Director resigned
dot icon28/08/1998
Annual return made up to 11/08/98
dot icon14/07/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Director resigned
dot icon27/08/1997
Annual return made up to 11/08/97
dot icon05/11/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Annual return made up to 11/08/96
dot icon31/08/1995
Annual return made up to 11/08/95
dot icon10/05/1995
New director appointed
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
New director appointed
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/09/1994
New director appointed
dot icon25/08/1994
Annual return made up to 11/08/94
dot icon09/01/1994
Director resigned
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon02/12/1993
Director resigned
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1993
Director resigned
dot icon21/09/1993
Annual return made up to 11/08/93
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
Annual return made up to 11/08/92
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Secretary resigned;director resigned
dot icon11/05/1992
New secretary appointed
dot icon14/01/1992
Accounts for a small company made up to 1990-12-31
dot icon07/11/1991
Director resigned;new director appointed
dot icon28/08/1991
New secretary appointed;new director appointed
dot icon28/08/1991
Annual return made up to 11/08/91
dot icon08/08/1991
Director resigned
dot icon15/07/1991
Secretary resigned;director resigned;new director appointed
dot icon30/04/1991
New secretary appointed;new director appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/03/1991
Registered office changed on 25/03/91 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon11/03/1991
Annual return made up to 30/11/90
dot icon05/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Director resigned;new director appointed
dot icon22/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Annual return made up to 11/08/89
dot icon08/07/1988
Director resigned;new director appointed
dot icon03/06/1988
Accounts made up to 1987-12-31
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Annual return made up to 19/05/88
dot icon22/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Accounting reference date notified as 31/12
dot icon21/04/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/10/2003 - Present
1326
Stubbs, Duncan
Director
18/01/2000 - 21/01/2004
-
Harris, Kevin
Director
19/04/2023 - Present
2
Banfield, Simon Philip
Director
23/09/1992 - 06/10/1993
88
Goddard, Paul Francis
Director
12/10/1994 - 25/03/1998
4

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 CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED

CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/1986 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED?

toggle

CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/1986 .

Where is CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED located?

toggle

CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARKES (HILLINGDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-11-30 with no updates.