Clarence House Management Company Limited STRATFORD-UPON-AVON


Clarence House Management Company started in year 1997 as Private Limited Company with registration number 03318260. The Clarence House Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House. Postal code: CV37 7GZ. Since Thursday 26th June 1997 Clarence House Management Company Limited is no longer carrying the name Hudson Spring Management Company.

The company has 3 directors, namely Jordan W., Karen B. and James F.. Of them, James F. has been with the company the longest, being appointed on 25 February 2013 and Jordan W. has been with the company for the least time - from 31 December 2021. 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.

Clarence House Management Company Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318260
Date of Incorporation Thu, 13th Feb 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jordan W.

Position: Director

Appointed: 31 December 2021

Karen B.

Position: Director

Appointed: 02 August 2021

James F.

Position: Director

Appointed: 25 February 2013

Henry C.

Position: Director

Appointed: 14 August 2019

Resigned: 02 August 2021

Stewart W.

Position: Director

Appointed: 01 August 2014

Resigned: 15 June 2018

Derek B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 04 July 2017

Simon B.

Position: Director

Appointed: 04 April 2006

Resigned: 22 March 2013

Mark B.

Position: Director

Appointed: 07 March 2005

Resigned: 22 September 2006

Yvonne J.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 March 2010

Alexander C.

Position: Director

Appointed: 12 January 2002

Resigned: 15 July 2004

Dianne C.

Position: Director

Appointed: 23 March 1999

Resigned: 17 July 2006

Richard D.

Position: Director

Appointed: 06 May 1997

Resigned: 23 February 2007

Nicholas S.

Position: Director

Appointed: 06 May 1997

Resigned: 30 October 1998

Christopher W.

Position: Director

Appointed: 06 May 1997

Resigned: 14 November 1997

Hamilton House Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 May 1997

Resigned: 14 October 2002

David D.

Position: Director

Appointed: 06 May 1997

Resigned: 10 September 1999

Jane A.

Position: Director

Appointed: 06 May 1997

Resigned: 13 July 1999

Fncs Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 06 May 1997

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 06 May 1997

Company previous names

Hudson Spring Management Company June 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7504 903       
Balance Sheet
Cash Bank In Hand3 6725 859       
Cash Bank On Hand  2 0616 8362 9889 77418 0148 14114 114
Current Assets4 1566 2562 3317 1393 48910 31518 6058 61414 789
Debtors484397270303501541591473675
Other Debtors  270303501541391273275
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve2 7454 898       
Shareholder Funds2 7504 903       
Other
Creditors 1 3538531 706853880903938988
Creditors Due Within One Year1 4061 353       
Net Current Assets Liabilities2 7504 9031 4785 4332 6369 43517 7027 67613 801
Number Shares Allotted 5       
Other Creditors  8531 706853880903938988
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities2 7504 9031 4785 4332 6369 43517 7027 67613 801
Trade Creditors Trade Payables      -1  
Trade Debtors Trade Receivables     150200200400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search