30 Clarendon Gardens Limited WATFORD


30 Clarendon Gardens started in year 1985 as Private Limited Company with registration number 01892347. The 30 Clarendon Gardens company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 2 directors, namely Karin O., Thelma K.. Of them, Thelma K. has been with the company the longest, being appointed on 12 January 2012 and Karin O. has been with the company for the least time - from 14 February 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

30 Clarendon Gardens Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01892347
Date of Incorporation Tue, 5th Mar 1985
Industry Residents property management
End of financial Year 24th March
Company age 39 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Karin O.

Position: Director

Appointed: 14 February 2012

Thelma K.

Position: Director

Appointed: 12 January 2012

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 08 November 2016

Resigned: 29 March 2021

Charlotte B.

Position: Secretary

Appointed: 07 April 2006

Resigned: 01 November 2016

Simon R.

Position: Director

Appointed: 07 April 2006

Resigned: 03 July 2020

Andrea B.

Position: Secretary

Appointed: 14 August 2002

Resigned: 07 April 2006

Mark W.

Position: Director

Appointed: 30 June 1997

Resigned: 07 April 2006

Julian S.

Position: Secretary

Appointed: 25 September 1996

Resigned: 14 August 2002

Brian P.

Position: Secretary

Appointed: 29 April 1994

Resigned: 28 February 1996

Jeffrey C.

Position: Director

Appointed: 29 April 1994

Resigned: 19 June 1997

Margaret R.

Position: Director

Appointed: 14 August 1992

Resigned: 29 April 1994

Geoffrey T.

Position: Director

Appointed: 14 August 1992

Resigned: 29 April 1994

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 14 August 1992

Resigned: 29 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242016-12-312017-12-312018-12-312019-12-312020-12-312021-03-242022-03-242023-03-24
Net Worth333      
Balance Sheet
Debtors     3333
Other Debtors     3333
Net Assets Liabilities  3333   
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Net Current Assets Liabilities     3333
Called Up Share Capital Not Paid Not Expressed As Current Asset333333   
Number Shares Allotted 33333   
Par Value Share 11111   
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 24th Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search