UKBizDB.co.uk

CLARENBORNE MANAGEMENT LIMITED

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

This company is commonly known as Clarenborne Management Limited. The company was founded 38 years ago and was given the registration number 01933075. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLARENBORNE MANAGEMENT LIMITED
Company Number:01933075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Herts, EN8 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Turners Hill, Cheshunt, EN8 9BH

Corporate Secretary15 January 2013Active
167, Turners Hill, Cheshunt, EN8 9BH

Director13 February 2003Active
167, Turners Hill, Cheshunt, EN8 9BH

Director13 February 2003Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
39, The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Corporate Secretary31 March 2008Active
15 Guinevere Gardens, Waltham Cross, EN8 8EJ

Director22 November 1999Active
30 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH

Director28 November 1996Active
30 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH

Director-Active
30 Guinevere Gardens, Waltham Cross, EN8 8EJ

Director22 November 1999Active
8 Guinevere Gardens, Turners Hill, Cheshunt, EN8 8EJ

Director-Active
7 Kings Arthur Court, Cheshunt,

Director-Active
10 King Arthur Court, Turners Hill, Cheshunt, EN8 8EH

Director08 February 2005Active
10 King Arthur Court, Cheshunt, EN8 8EH

Director13 February 2003Active
16 Guinivere Gardens, Cheshunt, EN8 8EJ

Director25 March 1994Active
77 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH

Director28 November 1996Active
11 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH

Director22 November 1999Active
14 Warwick Avenue, Cuffley, EN6 4RS

Director13 February 2003Active
8 King Arthur Court, Turners Hill, Cheshunt, EN8 8EH

Director13 December 1993Active
13 King Arthur Court, Cheshunt, EN8 8EH

Director28 November 1996Active

People with Significant Control

Ms Loretta Jane Borg
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:167, Turners Hill, Cheshunt, EN8 9BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin John Stuart Pinfold
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:167, Turners Hill, Cheshunt, EN8 9BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.