UKBizDB.co.uk

2 CLANRICARDE GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Clanricarde Gardens Limited. The company was founded 34 years ago and was given the registration number 02446505. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 CLANRICARDE GARDENS LIMITED
Company Number:02446505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Adam Avenue, Great Sutton, Cheshire, England, CH66 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Adam Avenue, Great Sutton, England, CH66 4LH

Secretary01 April 2022Active
Flat 2, 2 Clanricarde Gardens, London, W2 4NA

Director01 May 2000Active
Flat 1 2 Clanricarde Gardens, London, W2 4NA

Director-Active
2 Clanricarde Gardens, London, W2 4NA

Director05 January 1995Active
58, Adam Avenue, Great Sutton, England, CH66 4LH

Director06 February 2023Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary-Active
47 Randolph Avenue, Little Venice, London, W9 1BQ

Secretary-Active
66 Pembridge Villas, London, W11 3ET

Secretary25 June 2001Active
Flat 1 2 Clanricarde Gardens, London, W2 4NA

Secretary13 November 2002Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary19 August 1998Active
2 Clanricarde Gardens, London, W2 4NA

Director20 October 2003Active
Flat 4, 2 Clanricarde Gardens, London, W2 4NA

Director02 July 2001Active
Front Basement Flat, 2 Clanricarde Gardens, London, W2 4NA

Director01 December 1998Active
Flat 4, 2 Clanricarde Gardens, London, W2 4NA

Director05 September 2005Active
Flat 4, 2 Clanricarde Gardens, London, W2 4NA

Director-Active
Basement Flat 2 Clanricarde Gardens, London, W2 4NA

Director-Active
First Floor Flat, 63 Westbourne Terrace, London, W2 3UY

Director12 December 2002Active
Flat 5, 2 Clanricarde Gardens, London, W2 4NA

Director-Active

People with Significant Control

Mr Didier Llewelyn Madoc Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Flat 1, Clanricarde Gardens, London, England, W2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-02-09Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.