Clarence Court Management Co. (maidenhead) Limited HIGH WYCOMBE


Clarence Court Management . (maidenhead) started in year 1984 as Private Limited Company with registration number 01821522. The Clarence Court Management . (maidenhead) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has 2 directors, namely Brenda D., Sean C.. Of them, Sean C. has been with the company the longest, being appointed on 25 November 2013 and Brenda D. has been with the company for the least time - from 25 May 2023. At present 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.

Clarence Court Management Co. (maidenhead) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821522
Date of Incorporation Mon, 4th Jun 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 40 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Brenda D.

Position: Director

Appointed: 25 May 2023

Sean C.

Position: Director

Appointed: 25 November 2013

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 09 October 2003

Brenda D.

Position: Director

Appointed: 19 January 2012

Resigned: 31 December 2013

Kim B.

Position: Director

Appointed: 01 October 2008

Resigned: 02 February 2021

Doreen L.

Position: Director

Appointed: 16 May 2005

Resigned: 16 July 2009

Ijs Property Management Limited

Position: Secretary

Appointed: 21 September 2000

Resigned: 09 October 2003

Helen H.

Position: Director

Appointed: 23 September 1999

Resigned: 14 April 2004

John E.

Position: Director

Appointed: 18 September 1997

Resigned: 16 April 2010

Vera M.

Position: Director

Appointed: 20 October 1994

Resigned: 09 January 2012

Ernest G.

Position: Director

Appointed: 03 October 1991

Resigned: 20 October 1994

Walter H.

Position: Director

Appointed: 03 October 1991

Resigned: 09 December 1998

Frederick F.

Position: Director

Appointed: 03 October 1991

Resigned: 07 December 1999

Albert K.

Position: Director

Appointed: 03 October 1991

Resigned: 15 November 1994

Doreen L.

Position: Secretary

Appointed: 03 October 1991

Resigned: 21 September 2000

Elsie D.

Position: Director

Appointed: 03 October 1991

Resigned: 21 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 3 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand24 30225 05635 09144 174 
Current Assets35 69539 30348 46153 37262 765
Debtors11 39314 24713 3709 198 
Net Assets Liabilities22 92523 99225 78829 50657 072
Other
Version Production Software   2 0222 023
Accrued Liabilities331363363381 
Accrued Liabilities Not Expressed Within Creditors Subtotal   381386
Creditors9135831 1201 4085 377
Net Current Assets Liabilities34 78238 72047 34151 58357 458
Other Provisions Balance Sheet Subtotal  21 55322 077 
Prepayments Accrued Income  818165 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   16570
Total Assets Less Current Liabilities34 78238 72047 34151 96457 458
Trade Creditors Trade Payables  7571 408 
Trade Debtors Trade Receivables  12 5529 033 
Accrued Income11 39314 24712 552  
Administrative Expenses22 32222 689   
Prepayments  818  
Profit Loss-7221 067   
Profit Loss On Ordinary Activities Before Tax-7221 067   
Provisions11 85714 72821 553  
Provisions For Liabilities Balance Sheet Subtotal11 85714 72821 553  
Turnover Revenue21 60023 756   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements