Clarendon Crescent Dell Limited LEAMINGTON SPA


Founded in 1989, Clarendon Crescent Dell, classified under reg no. 02352563 is an active company. Currently registered at 3 Clarendon Crescent CV32 5NR, Leamington Spa the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Linda P., Richard S. and Helen C. and others. In addition one secretary - Mark P. - 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 Crescent Dell Limited Address / Contact

Office Address 3 Clarendon Crescent
Town Leamington Spa
Post code CV32 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352563
Date of Incorporation Fri, 24th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Linda P.

Position: Director

Appointed: 30 May 2023

Mark P.

Position: Secretary

Appointed: 14 March 2023

Richard S.

Position: Director

Appointed: 20 June 2022

Helen C.

Position: Director

Appointed: 12 June 2018

Douglas L.

Position: Director

Appointed: 27 June 2012

Peter C.

Position: Secretary

Resigned: 12 May 1993

Linda P.

Position: Secretary

Appointed: 21 June 2018

Resigned: 14 March 2023

Anthony P.

Position: Director

Appointed: 25 June 2015

Resigned: 21 June 2018

Rhona C.

Position: Secretary

Appointed: 05 March 2009

Resigned: 21 June 2018

Alexander C.

Position: Director

Appointed: 11 June 2002

Resigned: 31 December 2008

Linda P.

Position: Secretary

Appointed: 11 June 2002

Resigned: 05 March 2009

Christine L.

Position: Director

Appointed: 11 June 2002

Resigned: 18 December 2020

David C.

Position: Director

Appointed: 11 June 2002

Resigned: 31 December 2011

Madeleine E.

Position: Secretary

Appointed: 12 January 2000

Resigned: 12 June 2002

Dove Naish Secretaries Limited

Position: Corporate Secretary

Appointed: 22 June 1999

Resigned: 12 January 2000

Ian D.

Position: Secretary

Appointed: 01 April 1997

Resigned: 22 June 1999

Juliet G.

Position: Director

Appointed: 07 June 1994

Resigned: 22 June 1999

Christopher P.

Position: Director

Appointed: 13 April 1994

Resigned: 22 June 1999

Paul W.

Position: Director

Appointed: 21 February 1994

Resigned: 22 June 1999

Piers O.

Position: Secretary

Appointed: 12 May 1993

Resigned: 01 April 1997

Foster F.

Position: Director

Appointed: 24 February 1992

Resigned: 01 April 2001

James H.

Position: Director

Appointed: 24 February 1992

Resigned: 15 July 2007

Egil J.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

David L.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Michael P.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Rachel B.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Piers O.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Peter C.

Position: Director

Appointed: 24 February 1992

Resigned: 01 April 2001

Madeleine E.

Position: Director

Appointed: 24 February 1992

Resigned: 12 June 2002

Robin H.

Position: Director

Appointed: 24 February 1992

Resigned: 07 June 1994

George B.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Sarah B.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

David C.

Position: Director

Appointed: 24 February 1992

Resigned: 22 June 1999

Peter C.

Position: Director

Appointed: 24 February 1992

Resigned: 23 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5501 983     
Balance Sheet
Current Assets3 0501 4832 6602 9273 1055 3027 153
Net Assets Liabilities  3 1603 4273 6055 8027 653
Net Assets Liabilities Including Pension Asset Liability3 5501 983     
Reserves/Capital
Shareholder Funds3 5501 983     
Other
Fixed Assets500500500500500500500
Net Current Assets Liabilities3 0501 4832 6602 9273 1055 3027 153
Total Assets Less Current Liabilities3 5501 9833 1603 4273 6055 8027 653

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, December 2023
Free Download (3 pages)

Company search