This company is commonly known as Clarence Court Management Company (worthing) Limited. The company was founded 29 years ago and was given the registration number 02967775. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED |
---|---|---|
Company Number | : | 02967775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England, BN13 3QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 01 March 2023 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 12 March 2016 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 12 March 2016 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 22 August 2022 | Active |
Albion House, Albion Street, Lewes, Uk, BN7 2NF | Secretary | 25 February 2014 | Active |
7 Clarence Court, Brighton Road, Worthing, BN11 2ER | Secretary | 12 September 1995 | Active |
12 Woolhampton Way, Chigwell Row, IG7 4QH | Secretary | 14 July 2001 | Active |
16 Clarence Court, Brighton Road, Worthing, BN11 2ER | Secretary | 17 February 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 14 September 1994 | Active |
Wharf Farm, Newbridge Road, Billingshurst, Uk, RH14 0JG | Corporate Secretary | 21 November 2011 | Active |
A2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ | Director | 12 March 2016 | Active |
10 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 16 April 2004 | Active |
A2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ | Director | 12 March 2016 | Active |
4, Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 02 November 2008 | Active |
2 Riverside, Shoreham Beach, Shoreham, BN43 5RU | Director | 20 September 2006 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 14 September 1994 | Active |
12 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 22 December 1997 | Active |
Flat 5 Clarence Court, Brighton Road, Worthing, Uk, BN11 2ER | Director | 15 February 2013 | Active |
1 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 12 September 1995 | Active |
Rose Cottage, Bell Vale Lane, Haslemere, GU27 3DN | Director | 11 July 2003 | Active |
4 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 24 September 2006 | Active |
12, Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 09 December 2007 | Active |
7 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 15 July 1997 | Active |
Clarence Court, Brighton Road, Worthing, Uk, BN11 2ER | Director | 15 February 2013 | Active |
12 Woolhampton Way, Chigwell Row, IG7 4QH | Director | 11 July 2003 | Active |
2 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 07 March 1997 | Active |
1 Clarence Court, Brighton Road, Worthing, United Kingdom, BN11 2ER | Director | 16 April 2004 | Active |
8 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 07 March 1997 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 12 March 2016 | Active |
15, Clarence Court, Brighton Road, Worthing, U K, BN11 2ER | Director | 15 February 2013 | Active |
27 The Risings, London, E17 3PH | Director | 07 March 1997 | Active |
5 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 24 September 2006 | Active |
4 Clarence Court, Brighton Road, Worthing, BN11 2ER | Director | 15 January 1999 | Active |
47, Matham Road, East Molesey, United Kingdom, KT8 0SX | Director | 27 May 2011 | Active |
47, Matham Road, East Molesey, KT8 0SX | Director | 25 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-18 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.