Clarendon Court (kew) Management Company Limited RICHMOND


Clarendon Court (kew) Management Company started in year 1967 as Private Limited Company with registration number 00922873. The Clarendon Court (kew) Management Company company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Richmond at W Hallett And Co. Postal code: TW9 3QD.

Currently there are 4 directors in the the firm, namely Douglas M., Malcolm S. and Marta G. and others. In addition one secretary - Giles E. - is with the company. 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.

Clarendon Court (kew) Management Company Limited Address / Contact

Office Address W Hallett And Co
Office Address2 6 Royal Parade Kew Gardens
Town Richmond
Post code TW9 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00922873
Date of Incorporation Fri, 17th Nov 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Douglas M.

Position: Director

Appointed: 28 February 2023

Giles E.

Position: Secretary

Appointed: 10 December 2015

Malcolm S.

Position: Director

Appointed: 07 November 2011

Marta G.

Position: Director

Appointed: 26 November 2007

Sin S.

Position: Director

Appointed: 14 November 2005

Sallie M.

Position: Director

Appointed: 01 November 2004

Resigned: 01 December 2022

Eileen P.

Position: Director

Appointed: 01 November 2004

Resigned: 07 November 2011

Victor H.

Position: Director

Appointed: 03 November 2003

Resigned: 01 November 2004

Marta G.

Position: Director

Appointed: 03 November 2003

Resigned: 20 September 2004

Cedric E.

Position: Secretary

Appointed: 08 October 2001

Resigned: 09 December 2015

Joan R.

Position: Director

Appointed: 10 October 2000

Resigned: 15 October 2002

Joan B.

Position: Director

Appointed: 07 September 1998

Resigned: 17 May 2011

Ross R.

Position: Director

Appointed: 16 September 1996

Resigned: 10 December 2021

Pamela M.

Position: Secretary

Appointed: 27 June 1994

Resigned: 08 October 2001

Vivian H.

Position: Director

Appointed: 12 October 1992

Resigned: 17 February 1995

Helen M.

Position: Director

Appointed: 04 June 1992

Resigned: 01 November 2004

Pamela M.

Position: Director

Appointed: 04 June 1992

Resigned: 03 November 2003

David R.

Position: Director

Appointed: 04 June 1992

Resigned: 15 August 1997

George H.

Position: Director

Appointed: 04 June 1992

Resigned: 20 November 2006

Anne M.

Position: Director

Appointed: 04 June 1992

Resigned: 27 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9502 950       
Balance Sheet
Cash Bank In Hand950950       
Current Assets 950950950950950950950950
Tangible Fixed Assets2 0002 000       
Reserves/Capital
Called Up Share Capital950950       
Shareholder Funds2 9502 950       
Other
Fixed Assets 2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities950950950950950950950950950
Number Shares Allotted 19       
Other Reserves2 0002 000       
Par Value Share 50       
Share Capital Allotted Called Up Paid950950       
Tangible Fixed Assets Cost Or Valuation2 000        
Total Assets Less Current Liabilities2 9502 9502 9502 9502 9502 9502 9502 9502 950

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements