101b Clarendon Road Limited GOSPORT


101b Clarendon Road started in year 2005 as Private Limited Company with registration number 05476024. The 101b Clarendon Road company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

The company has 4 directors, namely Alexander H., Jeffrey L. and Diana G. and others. Of them, Jeffrey L., Diana G., Lance A. have been with the company the longest, being appointed on 6 November 2021 and Alexander H. has been with the company for the least time - from 15 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ewen C. who worked with the the company until 13 June 2019.

101b Clarendon Road Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05476024
Date of Incorporation Thu, 9th Jun 2005
Industry Residents property management
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alexander H.

Position: Director

Appointed: 15 March 2022

Jeffrey L.

Position: Director

Appointed: 06 November 2021

Diana G.

Position: Director

Appointed: 06 November 2021

Lance A.

Position: Director

Appointed: 06 November 2021

Alan C.

Position: Director

Appointed: 01 June 2020

Resigned: 06 November 2021

Jade C.

Position: Director

Appointed: 01 June 2020

Resigned: 06 November 2021

Selina C.

Position: Director

Appointed: 01 June 2020

Resigned: 06 November 2021

Amelia I.

Position: Director

Appointed: 01 June 2007

Resigned: 01 June 2017

Diana G.

Position: Director

Appointed: 09 June 2005

Resigned: 01 June 2020

Ewen C.

Position: Director

Appointed: 09 June 2005

Resigned: 13 June 2019

Alexis C.

Position: Director

Appointed: 09 June 2005

Resigned: 31 May 2007

Ewen C.

Position: Secretary

Appointed: 09 June 2005

Resigned: 13 June 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Lance A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Diane G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeff L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lance A.

Notified on 6 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeff L.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ewen C.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Amelia I.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 8934 3696 5703 0062 044
Net Assets Liabilities2 1263 5965 1561 592130
Property Plant Equipment9 8799 8799 8799 8799 879
Other
Creditors10 64610 65211 29311 29311 793
Net Current Assets Liabilities-7 753-6 283-4 723-8 287-9 749
Other Creditors10 64610 65211 29311 29311 793
Property Plant Equipment Gross Cost 9 8799 8799 8799 879
Total Assets Less Current Liabilities2 1263 5965 1561 592130
Advances Credits Directors10 03610 03610 67710 67710 035
Advances Credits Made In Period Directors  6411 115642

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements