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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 25 December 2013 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 22 October 2015 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 09 December 2013 | Active |
17 Nower Close West, Dorking, RH4 3DB | Secretary | 24 November 2008 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 24 June 2010 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 24 June 2008 | Active |
10 The Maples, Banstead, SM7 3QZ | Director | 24 June 2008 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 November 2008 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 09 December 2013 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 30 June 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 09 December 2013 | Active |
22, Greenhill, Sutton, United Kingdom, SM1 3LG | Director | 14 December 2012 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 24 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.