Clarendon Mews Management Company Limited EPSOM


Clarendon Mews Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04096978. The Clarendon Mews Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Epsom at 2nd Floor. Postal code: KT18 7PF. Since 2000/11/13 Clarendon Mews Management Company Limited is no longer carrying the name Clarendon Mews Management.

The firm has 2 directors, namely Jacqueline E., Judith B.. Of them, Judith B. has been with the company the longest, being appointed on 11 August 2016 and Jacqueline E. has been with the company for the least time - from 7 March 2019. 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 Mews Management Company Limited Address / Contact

Office Address 2nd Floor
Office Address2 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096978
Date of Incorporation Thu, 26th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jacqueline E.

Position: Director

Appointed: 07 March 2019

Judith B.

Position: Director

Appointed: 11 August 2016

In Block Management Ltd

Position: Corporate Secretary

Appointed: 19 October 2015

Paul T.

Position: Director

Appointed: 13 September 2017

Resigned: 25 February 2019

Jacqueline E.

Position: Director

Appointed: 11 August 2016

Resigned: 25 October 2016

Vito C.

Position: Director

Appointed: 11 August 2016

Resigned: 13 September 2017

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 09 October 2014

Resigned: 18 October 2015

Hilda H.

Position: Director

Appointed: 16 October 2008

Resigned: 11 August 2016

Honor O.

Position: Director

Appointed: 16 October 2008

Resigned: 14 July 2011

Suzanne D.

Position: Director

Appointed: 16 October 2008

Resigned: 23 January 2009

Jennifer G.

Position: Director

Appointed: 16 October 2008

Resigned: 11 August 2016

Paul T.

Position: Director

Appointed: 06 May 2008

Resigned: 11 August 2016

Carol M.

Position: Director

Appointed: 04 April 2006

Resigned: 16 October 2008

Sylvia H.

Position: Director

Appointed: 04 April 2006

Resigned: 16 October 2008

Jennifer G.

Position: Director

Appointed: 26 January 2004

Resigned: 04 April 2006

Jonathan L.

Position: Director

Appointed: 26 January 2004

Resigned: 17 January 2005

Steven M.

Position: Director

Appointed: 11 June 2003

Resigned: 02 February 2004

Suzanne H.

Position: Director

Appointed: 11 June 2003

Resigned: 04 April 2006

Philip D.

Position: Director

Appointed: 11 June 2003

Resigned: 13 July 2003

Judith B.

Position: Director

Appointed: 11 June 2003

Resigned: 04 April 2006

Paul F.

Position: Secretary

Appointed: 13 February 2003

Resigned: 09 October 2014

Susan C.

Position: Director

Appointed: 10 October 2002

Resigned: 04 August 2003

Helene S.

Position: Director

Appointed: 10 October 2002

Resigned: 13 February 2003

Helene S.

Position: Secretary

Appointed: 10 October 2002

Resigned: 26 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 26 October 2000

Paul C.

Position: Director

Appointed: 26 October 2000

Resigned: 10 October 2002

Kevin F.

Position: Director

Appointed: 26 October 2000

Resigned: 10 October 2002

Richard B.

Position: Secretary

Appointed: 26 October 2000

Resigned: 10 October 2002

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Jacquie E. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Judith B. This PSC has significiant influence or control over the company,. Moving on, there is Paul T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jacquie E.

Notified on 3 March 2019
Nature of control: significiant influence or control

Judith B.

Notified on 30 August 2016
Nature of control: significiant influence or control

Paul T.

Notified on 13 September 2017
Ceased on 25 February 2019
Nature of control: significiant influence or control

Vito C.

Notified on 1 September 2016
Ceased on 13 September 2017
Nature of control: significiant influence or control

Company previous names

Clarendon Mews Management November 13, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, February 2023
Free Download (5 pages)

Company search

Advertisements