CLARENCE PARK MANSIONS LIMITED - ST. ALBANS


Company Profile Company Filings

Overview

CLARENCE PARK MANSIONS LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
CLARENCE PARK MANSIONS LIMITED was incorporated 22 years ago on 01/05/2002 and has the registered number: 04428758. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CLARENCE PARK MANSIONS LIMITED - ST. ALBANS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

114C HATFIELD ROAD
ST. ALBANS
AL1 4HY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON HINGSTON Feb 1992 British Director 2022-10-04 CURRENT
RACHEL ELIZABETH KALADZE May 1962 British Director 2021-02-11 CURRENT
MRS MARIJA MAHER-DIFFENTHAL Mar 1981 British Director 2023-01-19 CURRENT
HANNA SPICHENKO Secretary 2021-03-31 CURRENT
SUZANNE DAVIS Dec 1970 British Director 2021-02-11 CURRENT
MR RICHARD PERRY Nov 1981 British Director 2021-02-11 UNTIL 2022-06-06 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 2002-05-01 UNTIL 2002-05-01 RESIGNED
MISS JESSICA PRESTON Oct 1982 British Director 2010-08-04 UNTIL 2015-04-30 RESIGNED
SAM RYAN Jun 1968 British Director 2004-03-24 UNTIL 2010-04-30 RESIGNED
MRS SARAH ELIZIBETH HERRICK Jun 1966 British Director 2013-04-30 UNTIL 2015-04-30 RESIGNED
MR MICHAEL REAY Jul 1977 British Director 2007-02-26 UNTIL 2021-07-30 RESIGNED
MR PETER RANKIN Jan 1960 British Director 2013-04-30 UNTIL 2015-11-30 RESIGNED
GAIL AVRIL CALLERY Apr 1957 British Secretary 2002-05-01 UNTIL 2003-04-25 RESIGNED
MR SANJAY DAVDA Secretary 2010-08-06 UNTIL 2013-04-30 RESIGNED
MR MICHAEL REAY Jul 1977 British Secretary 2007-09-04 UNTIL 2010-08-06 RESIGNED
MISS NICOLA ROBYN PEARCE Secretary 2013-04-30 UNTIL 2015-04-30 RESIGNED
MISS NICOLA ROBYN PEARCE Feb 1971 British Secretary 2003-04-25 UNTIL 2007-09-04 RESIGNED
MR NICHOLAS OLIVER SHERIDAN Secretary 2015-11-30 UNTIL 2021-03-31 RESIGNED
MR JASON HOBBS Secretary 2015-04-30 UNTIL 2015-11-30 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 2002-05-01 UNTIL 2002-05-01 RESIGNED
MISS NICOLA ROBYN PEARCE Feb 1971 British Director 2003-04-25 UNTIL 2016-10-03 RESIGNED
MR PAUL MCMULLEN Nov 1968 British Director 2002-05-01 UNTIL 2013-04-30 RESIGNED
MR CHRIS MCKENNA Jul 1985 English Director 2013-08-01 UNTIL 2019-09-04 RESIGNED
MR TIM LOVELL Jul 1986 British Director 2013-04-30 UNTIL 2018-12-31 RESIGNED
ANDREW LEE JOHN Jun 1977 British Director 2002-10-28 UNTIL 2006-04-27 RESIGNED
CHRIS HUMPHRIES Feb 1972 British Director 2003-09-24 UNTIL 2008-04-17 RESIGNED
MR JASON HOBBS Jul 1985 British Director 2015-04-01 UNTIL 2023-01-19 RESIGNED
MR SANJAY DAVDA Dec 1974 British Director 2010-08-04 UNTIL 2013-08-01 RESIGNED
MR EMMA VICTORIA HAY Jul 1977 British Director 2011-07-25 UNTIL 2015-04-30 RESIGNED
DR KEVIN HAMILTON Jan 1973 British Director 2002-05-01 UNTIL 2003-10-01 RESIGNED
MR NEIL FRENCH Mar 1985 British Director 2015-04-30 UNTIL 2021-02-11 RESIGNED
MR JAMES CONNAUGHTON Jul 1988 British Director 2018-01-04 UNTIL 2021-02-11 RESIGNED
MISS AYESHA CONNAUGHTON Jan 1991 British Director 2015-04-30 UNTIL 2018-01-04 RESIGNED
GAIL AVRIL CALLERY Apr 1957 British Director 2002-05-01 UNTIL 2003-04-25 RESIGNED
ALISON BRINE Oct 1969 British Director 2007-09-04 UNTIL 2009-10-01 RESIGNED
MISS TRACEY ROBINA BINDLOSS Oct 1974 Other Director 2008-02-28 UNTIL 2013-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sheridans Estate Agents Limited 2016-04-06 - 2021-02-11 Ampthill   Bedfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSOM PLACE MANAGEMENT COMPANY LIMITED SALISBURY Active MICRO ENTITY 98000 - Residents property management
LAKER BI SOLUTIONS LIMITED LONDON Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
TECHNICAL PROJECTS LTD WHITLEY BAY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SYSTEMATIC PROJECTS LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CLARENCE PARK MANSIONS LIMITED 2023-10-03 31-12-2022 £1,601 equity
Micro-entity Accounts - CLARENCE PARK MANSIONS LIMITED 2022-10-08 31-12-2021 £8,200 equity
Clarence Park Mansions Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-25 31-12-2020 £34,929 Cash £32,378 equity
Clarence Park Mansions Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-30 31-12-2018 £16,113 Cash £18,612 equity
Clarence Park Mansions Ltd - Accounts to registrar (filleted) - small 18.1 2018-05-18 31-12-2017 £9,888 Cash £9,746 equity
Clarence Park Mansions Ltd - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £6,103 Cash £1,611 equity
Clarence Park Mansions Ltd - Abbreviated accounts 16.1 2016-09-27 31-12-2015 £930 Cash £1,331 equity
Clarence Park Mansions Ltd - Limited company - abbreviated - 11.9 2016-02-26 31-05-2015 £7,294 Cash £8,464 equity
Clarence Park Mansions Ltd - Limited company - abbreviated - 11.6 2015-02-28 31-05-2014 £12,601 Cash £11,647 equity