UKBizDB.co.uk

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clarence Place (sheppey) Management Company Limited. The company was founded 15 years ago and was given the registration number 06627830. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
Company Number:06627830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary25 December 2013Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director22 October 2015Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director09 December 2013Active
17 Nower Close West, Dorking, RH4 3DB

Secretary24 November 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary24 June 2010Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary24 June 2008Active
10 The Maples, Banstead, SM7 3QZ

Director24 June 2008Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director24 November 2008Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director09 December 2013Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director30 June 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director09 December 2013Active
22, Greenhill, Sutton, United Kingdom, SM1 3LG

Director14 December 2012Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director24 November 2008Active

People with Significant Control

Mrs Linda Ellen Broaders
Notified on:24 June 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Jason William Harris
Notified on:24 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Stephen Hamilton
Notified on:24 June 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

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

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.