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.
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 | : |
|
Registered Address | : | 167 Turners Hill, Cheshunt, Herts, EN8 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Turners Hill, Cheshunt, EN8 9BH | Corporate Secretary | 15 January 2013 | Active |
167, Turners Hill, Cheshunt, EN8 9BH | Director | 13 February 2003 | Active |
167, Turners Hill, Cheshunt, EN8 9BH | Director | 13 February 2003 | Active |
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ | Secretary | - | Active |
39, The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB | Corporate Secretary | 31 March 2008 | Active |
15 Guinevere Gardens, Waltham Cross, EN8 8EJ | Director | 22 November 1999 | Active |
30 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH | Director | 28 November 1996 | Active |
30 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH | Director | - | Active |
30 Guinevere Gardens, Waltham Cross, EN8 8EJ | Director | 22 November 1999 | Active |
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 | Director | 08 February 2005 | Active |
10 King Arthur Court, Cheshunt, EN8 8EH | Director | 13 February 2003 | Active |
16 Guinivere Gardens, Cheshunt, EN8 8EJ | Director | 25 March 1994 | Active |
77 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH | Director | 28 November 1996 | Active |
11 King Arthur Court, Cheshunt, Waltham Cross, EN8 8EH | Director | 22 November 1999 | Active |
14 Warwick Avenue, Cuffley, EN6 4RS | Director | 13 February 2003 | Active |
8 King Arthur Court, Turners Hill, Cheshunt, EN8 8EH | Director | 13 December 1993 | Active |
13 King Arthur Court, Cheshunt, EN8 8EH | Director | 28 November 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.