Clarendon 14 Limited GAWCOTT


Founded in 2015, Clarendon 14, classified under reg no. 09693905 is an active company. Currently registered at Tobin Jones Block Management Greenhaven Works MK18 4JB, Gawcott the company has been in the business for 9 years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 25th December 2021.

The firm has 10 directors, namely Pamela L., Sarah B. and Karen A. and others. Of them, Sarah B., Karen A., Sarah C., Matthew E., Nishi G., Edward D., Ruth G., Jeff N., Sean G. have been with the company the longest, being appointed on 20 July 2015 and Pamela L. has been with the company for the least time - from 22 February 2017. As of 26 April 2024, there were 2 ex directors - Alan S., Katherine L. and others listed below. There were no ex secretaries.

Clarendon 14 Limited Address / Contact

Office Address Tobin Jones Block Management Greenhaven Works
Office Address2 Radclive Road
Town Gawcott
Post code MK18 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09693905
Date of Incorporation Mon, 20th Jul 2015
Industry Residents property management
End of financial Year 25th December
Company age 9 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Sat, 25th Dec 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Pamela L.

Position: Director

Appointed: 22 February 2017

Sarah B.

Position: Director

Appointed: 20 July 2015

Karen A.

Position: Director

Appointed: 20 July 2015

Sarah C.

Position: Director

Appointed: 20 July 2015

Matthew E.

Position: Director

Appointed: 20 July 2015

Nishi G.

Position: Director

Appointed: 20 July 2015

Edward D.

Position: Director

Appointed: 20 July 2015

Ruth G.

Position: Director

Appointed: 20 July 2015

Jeff N.

Position: Director

Appointed: 20 July 2015

Sean G.

Position: Director

Appointed: 20 July 2015

Alan S.

Position: Director

Appointed: 20 July 2015

Resigned: 12 December 2019

Katherine L.

Position: Director

Appointed: 20 July 2015

Resigned: 22 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252017-12-252018-12-252019-12-252020-12-25
Net Worth4 5914 556    
Balance Sheet
Cash Bank In Hand3 1711 193    
Cash Bank On Hand 1 193790792673547
Current Assets  4 5535 2555 6365 610
Debtors1 4203 3633 7634 4634 9635 063
Other Debtors 3 3633 7634 4634 9635 063
Reserves/Capital
Called Up Share Capital1414    
Shareholder Funds4 5914 556    
Other
Creditors   121127127
Net Current Assets Liabilities  4 5535 1345 5095 483
Number Shares Allotted14 00014 000    
Other Creditors   121127127
Other Reserves4 5774 542    
Par Value Share00    
Profit Loss  -3581375-26
Total Assets Less Current Liabilities4 5914 5564 5535 1345 5095 483
Value Shares Allotted1414    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 25th December 2022
filed on: 21st, December 2023
Free Download (3 pages)

Company search