This company is commonly known as Clarence House Management (milton Keynes) Limited. The company was founded 19 years ago and was given the registration number 05312702. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLARENCE HOUSE MANAGEMENT (MILTON KEYNES) LIMITED |
---|---|---|
Company Number | : | 05312702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, North Twelfth Street, Milton Keynes, England, MK9 3BT | Director | 01 April 2022 | Active |
48, North Twelfth Street, Milton Keynes, England, MK9 3BT | Director | 01 April 2022 | Active |
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY | Secretary | 01 January 2011 | Active |
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY | Secretary | 12 November 2007 | Active |
4 Howe Court, Middleton, Milton Keynes, MK10 9HA | Secretary | 14 December 2004 | Active |
Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom, LU7 9NB | Corporate Secretary | 01 December 2011 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 December 2004 | Active |
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY | Director | 12 November 2007 | Active |
17, Clare Croft, Middleton, Milton Keynes, United Kingdom, MK10 9HD | Director | 26 July 2011 | Active |
4 Watermill Lane, Milton Keynes, MK12 5PR | Director | 14 December 2004 | Active |
48, North Twelfth Street, Milton Keynes, England, MK9 3BT | Director | 25 November 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 December 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 14 December 2004 | Active |
Golden Living Property Consultants Ltd | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, North Twelfth Street, Milton Keynes, England, MK9 3BT |
Nature of control | : |
|
Mr Paul-Brian Watson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, North Twelfth Street, Milton Keynes, England, MK9 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.