CLARENDON ESTATES LIMITED - WORCESTERSHIRE
Company Profile | Company Filings |
Overview
CLARENDON ESTATES LIMITED is a Private Limited Company from WORCESTERSHIRE UNITED KINGDOM and has the status: Active.
CLARENDON ESTATES LIMITED was incorporated 39 years ago on 02/08/1984 and has the registered number: 01837865. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 24/03/2024.
CLARENDON ESTATES LIMITED was incorporated 39 years ago on 02/08/1984 and has the registered number: 01837865. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 24/03/2024.
CLARENDON ESTATES LIMITED - WORCESTERSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2022 | 24/03/2024 |
Registered Office
1-3 MERSTOW GREEN
WORCESTERSHIRE
WR11 4BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN DAVID SMITH | Dec 1952 | British | Director | 2017-02-27 | CURRENT |
MISS SHARON SUSAN JONES | Oct 1978 | British | Director | 2013-06-25 | CURRENT |
MISS MARY DIERDRE CARMEL OFLYNN | Jul 1947 | Irish | Director | CURRENT | |
MALCOLM CHARLES CARELESS | Nov 1939 | British | Director | 2000-09-27 | CURRENT |
RHODES ROGERS & JOLLY LIMITED | Corporate Secretary | 2004-11-17 UNTIL 2015-10-15 | RESIGNED | ||
PHILIP LANEY & JOLLY LTD | Corporate Secretary | 2015-10-15 UNTIL 2018-03-31 | RESIGNED | ||
MR KENNETH ROY MILNER | Apr 1962 | British | Secretary | 1992-03-01 UNTIL 1998-11-25 | RESIGNED |
DAVID EDWARD JAMES PROSSER | British | Secretary | 1998-11-28 UNTIL 2004-11-17 | RESIGNED | |
MISS ALISON JANE SMART | Jul 1966 | British | Secretary | RESIGNED | |
JOHN RICHARD HUDSON | Jan 1954 | British | Director | 2004-12-02 UNTIL 2022-03-31 | RESIGNED |
JEAN TAYLOR | Feb 1928 | British | Director | 2004-11-17 UNTIL 2008-09-18 | RESIGNED |
MISS ALISON JANE SMART | Jul 1966 | British | Director | RESIGNED | |
MISS ETHEL MARJORIE RICHMOND | Apr 1911 | British | Director | RESIGNED | |
MR KENNETH ROY MILNER | Apr 1962 | British | Director | RESIGNED | |
MRS JEAN TAYLOR | Mar 1928 | British | Director | RESIGNED | |
MRS CATHERINE DAWE | Sep 1919 | British | Director | RESIGNED | |
MR ROBERT WILLIAM CONSTABLE | Aug 1964 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clarendon Estates Limited Filleted accounts for Companies House (small and micro) | 2023-03-25 | 24-06-2022 | £8 Cash £10,008 equity |
Clarendon Estates Limited Filleted accounts for Companies House (small and micro) | 2021-10-19 | 24-06-2021 | £8 Cash £10,008 equity |
Clarendon Estates Limited Filleted accounts for Companies House (small and micro) | 2020-12-02 | 24-06-2020 | £8 Cash £10,008 equity |
Clarendon Estates Limited Filleted accounts for Companies House (small and micro) | 2019-09-26 | 24-06-2019 | £8 Cash £10,008 equity |
Micro-entity Accounts - CLARENDON ESTATES LIMITED | 2018-02-13 | 24-06-2017 | £10,008 equity |
Micro-entity Accounts - CLARENDON ESTATES LIMITED | 2017-03-08 | 24-06-2016 | £10,008 equity |