Clarendon House Property Management Limited PLYMOUTH


Clarendon House Property Management started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06335725. The Clarendon House Property Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

Currently there are 4 directors in the the company, namely Owen T., Ales A. and Mike A. and others. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard T. who worked with the the company until 22 January 2009.

Clarendon House Property Management Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06335725
Date of Incorporation Tue, 7th Aug 2007
Industry Residents property management
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jm North Services Limited

Position: Corporate Director

Appointed: 01 February 2024

Owen T.

Position: Director

Appointed: 01 June 2021

Ales A.

Position: Director

Appointed: 29 August 2019

Mike A.

Position: Director

Appointed: 10 August 2018

Andrew W.

Position: Secretary

Appointed: 22 January 2009

Dominic F.

Position: Director

Appointed: 07 August 2007

David B.

Position: Director

Appointed: 09 April 2013

Resigned: 10 August 2018

Mary G.

Position: Director

Appointed: 04 May 2010

Resigned: 11 August 2010

Stephen B.

Position: Director

Appointed: 17 March 2010

Resigned: 16 November 2020

Barry J.

Position: Director

Appointed: 11 August 2009

Resigned: 23 January 2014

Lynne S.

Position: Director

Appointed: 27 May 2009

Resigned: 18 August 2017

Robert M.

Position: Director

Appointed: 07 August 2007

Resigned: 05 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2007

Resigned: 07 August 2007

Richard T.

Position: Secretary

Appointed: 07 August 2007

Resigned: 22 January 2009

Swift Incorporations Limited

Position: Corporate Director

Appointed: 07 August 2007

Resigned: 07 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2007

Resigned: 07 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20 07320 07320 07320 073     
Balance Sheet
Current Assets29 31542 69766 72774 994110 92675 14990 404122 075157 938
Net Assets Liabilities   20 07320 07320 07320 07320 07320 073
Cash Bank In Hand29 31542 24966 727      
Net Assets Liabilities Including Pension Asset Liability20 07320 07320 07320 073     
Tangible Fixed Assets20 07320 07320 073      
Reserves/Capital
Shareholder Funds20 07320 07320 07320 073     
Other
Creditors   74 994110 92675 14990 404122 075157 938
Fixed Assets20 07320 07320 07320 07320 07320 07320 07320 07320 073
Total Assets Less Current Liabilities20 07320 07320 07320 07320 07320 07320 07320 07320 073
Creditors Due Within One Year29 31542 24966 72774 994     
Other Aggregate Reserves20 07320 07320 073      
Tangible Fixed Assets Cost Or Valuation20 07320 073       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounting period extended to Tuesday 31st December 2024. Originally it was Monday 30th September 2024
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements