CLERGYHOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLERGYHOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01346104

Incorporation date

29/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1977)
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2022
Appointment of Mr Matthew Jeremy Barnes as a director on 2022-07-06
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon11/02/2021
Termination of appointment of Kenneth Leslie Packer as a director on 2021-02-11
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon14/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-09-01
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/04/2014
Appointment of Dmg Property Management Limited as a secretary
dot icon03/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/04/2014
Director's details changed for Dr Hubertus Jacobs Van Hensbergen on 2014-03-18
dot icon03/04/2014
Director's details changed for Kenneth Leslie Packer on 2014-03-18
dot icon03/04/2014
Director's details changed for Lynda Olive Morley on 2014-03-18
dot icon03/04/2014
Termination of appointment of Tina Millen as a director
dot icon03/04/2014
Director's details changed for Miss Ann Joyce Morley on 2014-03-18
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Lynda Olive Morley on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-03-18
dot icon18/03/2010
Director's details changed for Tina Eileen Millen on 2010-03-18
dot icon18/03/2010
Director's details changed for Miss Ann Joyce Morley on 2010-03-18
dot icon12/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon14/08/2007
New director appointed
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon09/05/2007
Return made up to 18/03/07; change of members
dot icon09/12/2006
Director resigned
dot icon05/10/2006
Registered office changed on 05/10/06 from: 4 maylam court welland road tonbridge kent TN10 3TW
dot icon04/10/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2005
Return made up to 18/03/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: 3 maylam court welland road tonbridge kent TN10 3TW
dot icon31/03/2004
Director's particulars changed
dot icon26/03/2004
Return made up to 18/03/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon10/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/08/2003
Director resigned
dot icon03/05/2003
New director appointed
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/03/2002
Return made up to 18/03/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2001
Return made up to 18/03/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-12-31
dot icon09/06/2000
New director appointed
dot icon27/03/2000
Return made up to 18/03/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-12-31
dot icon13/08/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
Return made up to 18/03/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-12-31
dot icon06/05/1998
New director appointed
dot icon24/03/1998
Return made up to 18/03/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Director resigned
dot icon03/07/1997
Director resigned
dot icon29/04/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Return made up to 18/03/97; change of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon18/04/1996
Return made up to 18/03/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-12-31
dot icon13/03/1995
Return made up to 18/03/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1994
Return made up to 18/03/94; full list of members
dot icon24/02/1994
Full accounts made up to 1993-12-31
dot icon21/04/1993
Return made up to 31/03/93; full list of members
dot icon08/04/1993
New director appointed
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon02/04/1992
Return made up to 31/03/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-12-31
dot icon17/04/1991
Return made up to 31/03/91; full list of members
dot icon25/03/1991
Full accounts made up to 1990-12-31
dot icon10/04/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Return made up to 06/04/90; full list of members
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 28/04/89; full list of members
dot icon16/05/1989
Director resigned;new director appointed
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 06/05/88; full list of members
dot icon07/06/1988
New director appointed
dot icon25/06/1987
Full accounts made up to 1986-12-31
dot icon25/06/1987
Return made up to 08/05/87; full list of members
dot icon21/01/1987
Director resigned;new director appointed
dot icon28/11/1986
New director appointed
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 30/06/86; full list of members
dot icon28/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon28/08/1986
Registered office changed on 28/08/86 from: 4 maylam court welland road tonbridge kent
dot icon29/12/1977
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
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
20.14K
-
0.00
-
-
2022
0
14.59K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Hensbergen, Hubertus Jacobs, Dr
Director
14/06/2007 - Present
5
Mcgill, Andrew
Secretary
21/09/2006 - 01/09/2014
65
Barnes, Matthew Jeremy
Director
06/07/2022 - Present
-
Morley, Lynda Olive
Director
28/07/1999 - 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 CLERGYHOUSE MANAGEMENT LIMITED

CLERGYHOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/12/1977 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 CLERGYHOUSE MANAGEMENT LIMITED?

toggle

CLERGYHOUSE MANAGEMENT LIMITED is currently Active. It was registered on 29/12/1977 .

Where is CLERGYHOUSE MANAGEMENT LIMITED located?

toggle

CLERGYHOUSE MANAGEMENT LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CLERGYHOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLERGYHOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/06/2025: Micro company accounts made up to 2024-12-31.