This company is commonly known as Clarendon Amenity Limited. The company was founded 43 years ago and was given the registration number 01558802. The firm's registered office is in CROYDON. You can find them at Suffolk House, George Street, Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CLARENDON AMENITY LIMITED |
---|---|---|
Company Number | : | 01558802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1981 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suffolk House, George Street, Croydon, Surrey, United Kingdom, CR0 0YN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 23 April 2020 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 01 September 2017 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | - | Active |
88/90 Crawford Street, London, W1H 2BE | Secretary | 30 April 1996 | Active |
15 Briardale Gardens, London, NW3 7PN | Secretary | 12 September 1991 | Active |
47 Maida Vale, London, W9 1SH | Secretary | 15 October 1991 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 06 May 2012 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 06 May 2011 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Corporate Secretary | 16 September 1998 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 03 September 1999 | Active |
33 Clarendon Gardens, London, W9 1AZ | Director | 12 September 1991 | Active |
28a Clarendon Gardens, Little Venice, London, W9 1AZ | Director | 26 November 1992 | Active |
24 Clarendon Gardens, London, W9 1AZ | Director | 12 September 1991 | Active |
5 Randolph Avenue, London, W9 1BH | Director | 20 October 2004 | Active |
7 Glenwood Close, Hempstead, ME7 3RP | Director | - | Active |
19 Clarendon Gardens, London, W9 1AZ | Director | 16 September 1998 | Active |
Flat 2 33 Clarendon Gardens, London, W9 1AZ | Director | 06 October 2006 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX | Director | 19 December 2012 | Active |
37, Clifton Gardens, Clifton Gardens, London, England, W9 1AR | Director | 22 August 2013 | Active |
15 Briardale Gardens, London, NW3 7PN | Director | 12 September 1991 | Active |
7a Clarendon Gardens, London, W9 1AY | Director | 16 September 1998 | Active |
27, Clarendon Gardens, London, W2 1AZ | Director | 09 July 2008 | Active |
1 Randolph Avenue, London, W9 1BH | Director | 12 September 1991 | Active |
602 Milliners House, Eastfields Avenue, London, SW18 1LP | Director | 20 February 1995 | Active |
1 Clarendon Gardens, London, W9 1AY | Director | 12 December 1995 | Active |
17a Clarendon Gardens, London, W9 1AY | Director | 12 December 1995 | Active |
Frogmore Cottage, Saunderton, Princes Risborough, HP27 9NQ | Director | - | Active |
6 Clarendon Gardens, London, W9 1AJ | Director | 12 September 1991 | Active |
10c Clarendon Gardens, London, W9 1AY | Director | 04 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.