Clarendon Fields Residents Management Company Limited CHANDLERS CROSS


Clarendon Fields Residents Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05139134. The Clarendon Fields Residents Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chandlers Cross at Dudley House. Postal code: WD3 4LH.

Currently there are 4 directors in the the company, namely Manjinder A., Dipak P. and Michael Y. and others. In addition one secretary - Dipak P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarendon Fields Residents Management Company Limited Address / Contact

Office Address Dudley House
Office Address2 Clarendon Fields
Town Chandlers Cross
Post code WD3 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139134
Date of Incorporation Thu, 27th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Manjinder A.

Position: Director

Appointed: 21 April 2021

Dipak P.

Position: Secretary

Appointed: 01 May 2016

Dipak P.

Position: Director

Appointed: 29 April 2016

Michael Y.

Position: Director

Appointed: 25 April 2016

Paul B.

Position: Director

Appointed: 09 July 2008

Dipti P.

Position: Director

Appointed: 29 April 2016

Resigned: 05 May 2016

Stephen T.

Position: Director

Appointed: 09 July 2008

Resigned: 07 September 2020

Alan C.

Position: Secretary

Appointed: 09 July 2008

Resigned: 01 May 2016

Alan C.

Position: Director

Appointed: 09 July 2008

Resigned: 01 May 2016

John A.

Position: Secretary

Appointed: 28 July 2005

Resigned: 05 August 2008

Adrian C.

Position: Secretary

Appointed: 27 May 2004

Resigned: 28 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

John A.

Position: Director

Appointed: 27 May 2004

Resigned: 05 August 2008

Malcolm A.

Position: Director

Appointed: 27 May 2004

Resigned: 05 August 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Dipak P. This PSC has significiant influence or control over the company,.

Dipak P.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1-718-237      
Balance Sheet
Current Assets2 9995801 0625832 0962 0565353 0031 755
Net Assets Liabilities  2377167977577641 7041 309
Cash Bank In Hand267580       
Debtors2 732        
Net Assets Liabilities Including Pension Asset Liability-1-718-237      
Reserves/Capital
Profit Loss Account Reserve-1-718       
Shareholder Funds-1-718-237      
Other
Average Number Employees During Period    1141 
Creditors  1 2991 2991 2991 2991 2991 299446
Net Current Assets Liabilities-1-718-2377167977577643 0031 309
Total Assets Less Current Liabilities-1-718-2377167977577641 7041 309
Creditors Due Within One Year3 0001 2991 299      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
Free Download (3 pages)

Company search

Advertisements