Clandon Court Management Company Limited MORECAMBE


Founded in 1988, Clandon Court Management Company, classified under reg no. 02262135 is an active company. Currently registered at Flat 11 Clandon Court, 42-44 Sandylands Promenade LA3 1DW, Morecambe the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Vivienne J., appointed on 16 June 2022. In addition, a secretary was appointed - Vivienne J., appointed on 28 March 2022. Currently 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.

Clandon Court Management Company Limited Address / Contact

Office Address Flat 11 Clandon Court, 42-44 Sandylands Promenade
Office Address2 Heysham
Town Morecambe
Post code LA3 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262135
Date of Incorporation Wed, 25th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Vivienne J.

Position: Director

Appointed: 16 June 2022

Vivienne J.

Position: Secretary

Appointed: 28 March 2022

Julie C.

Position: Secretary

Appointed: 05 December 2005

Resigned: 28 March 2022

Neal M.

Position: Director

Appointed: 27 October 2005

Resigned: 18 November 2012

James D.

Position: Director

Appointed: 05 March 2005

Resigned: 23 September 2005

Yvonne C.

Position: Secretary

Appointed: 05 March 2005

Resigned: 05 December 2005

Julie C.

Position: Director

Appointed: 13 March 2004

Resigned: 28 March 2022

James D.

Position: Secretary

Appointed: 13 March 2004

Resigned: 05 March 2005

Stephen C.

Position: Director

Appointed: 08 March 2003

Resigned: 05 December 2005

James D.

Position: Director

Appointed: 06 April 2002

Resigned: 15 March 2004

Keith E.

Position: Director

Appointed: 07 October 2000

Resigned: 16 June 2022

Marianne L.

Position: Director

Appointed: 16 January 1999

Resigned: 06 April 2002

Carole C.

Position: Secretary

Appointed: 18 December 1998

Resigned: 01 April 2004

Roger C.

Position: Director

Appointed: 07 June 1997

Resigned: 01 April 2004

Nicola D.

Position: Director

Appointed: 11 November 1995

Resigned: 09 January 1997

Susan W.

Position: Director

Appointed: 11 November 1995

Resigned: 18 December 1998

Susan W.

Position: Secretary

Appointed: 11 November 1995

Resigned: 18 December 1998

Marion E.

Position: Director

Appointed: 11 November 1995

Resigned: 07 June 1997

Nicola D.

Position: Director

Appointed: 18 September 1995

Resigned: 11 November 1995

Penni W.

Position: Director

Appointed: 18 September 1995

Resigned: 06 June 2000

Susan W.

Position: Secretary

Appointed: 18 September 1995

Resigned: 11 November 1995

Susan W.

Position: Director

Appointed: 18 September 1995

Resigned: 11 November 1995

Harry P.

Position: Director

Appointed: 01 May 1992

Resigned: 13 September 1995

Albert W.

Position: Director

Appointed: 01 May 1992

Resigned: 13 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth3 8337 900   
Balance Sheet
Cash Bank On Hand  9 10714 71320 229
Current Assets4 6318 7309 84915 66721 029
Debtors305680742954800
Cash Bank In Hand4 3268 050   
Reserves/Capital
Called Up Share Capital1212   
Profit Loss Account Reserve3 8217 888   
Shareholder Funds3 8337 900   
Other
Accrued Liabilities Deferred Income  566528528
Creditors  602564607
Net Current Assets Liabilities  9 24715 10320 422
Number Shares Issued Fully Paid   1212
Par Value Share 1 11
Trade Creditors Trade Payables  363679
Trade Debtors Trade Receivables  742954800
Creditors Due Within One Year798830   
Number Shares Allotted 12   
Share Capital Allotted Called Up Paid1212   
Total Assets Less Current Liabilities3 8337 900   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 27th, February 2024
Free Download (3 pages)

Company search