UKBizDB.co.uk

CLARENCE HOUSE MANAGEMENT (MILTON KEYNES) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
48, North Twelfth Street, Milton Keynes, England, MK9 3BT

Director01 April 2022Active
48, North Twelfth Street, Milton Keynes, England, MK9 3BT

Director01 April 2022Active
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY

Secretary01 January 2011Active
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY

Secretary12 November 2007Active
4 Howe Court, Middleton, Milton Keynes, MK10 9HA

Secretary14 December 2004Active
Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom, LU7 9NB

Corporate Secretary01 December 2011Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 December 2004Active
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY

Director12 November 2007Active
17, Clare Croft, Middleton, Milton Keynes, United Kingdom, MK10 9HD

Director26 July 2011Active
4 Watermill Lane, Milton Keynes, MK12 5PR

Director14 December 2004Active
48, North Twelfth Street, Milton Keynes, England, MK9 3BT

Director25 November 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 December 2004Active
31 Corsham Street, London, N1 6DR

Corporate Director14 December 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type dormant.

Download
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-07-20Address

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

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.