This company is commonly known as Clarendon Chase Management Company Limited. The company was founded 31 years ago and was given the registration number 02721361. The firm's registered office is in SALISBURY. You can find them at 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLARENDON CHASE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02721361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom, SP1 2TJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Norton Drive, Ford, Salisbury, United Kingdom, SP4 6DA | Director | 06 October 2023 | Active |
2, Norton Drive, Ford, Salisbury, England, SP4 6DA | Director | 25 July 2019 | Active |
20, Norton Drive, Ford, Salisbury, England, SP4 6DA | Secretary | 28 October 2015 | Active |
3, Norton Drive, Ford, Salisbury, SP4 6DA | Secretary | 01 March 2010 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 08 June 1992 | Active |
18 Norton Drive, Ford, Salisbury, SP4 6DA | Secretary | 30 September 1994 | Active |
4 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 30 September 1994 | Active |
20 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 21 March 2005 | Active |
20 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 30 September 1994 | Active |
7 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 21 March 2005 | Active |
20, Norton Drive, Ford, Salisbury, England, SP4 6DA | Director | 28 August 2015 | Active |
11, Norton Drive, Ford, Salisbury, England, SP4 6DA | Director | 28 August 2015 | Active |
11 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 28 June 2001 | Active |
2 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 22 September 2002 | Active |
3, Norton Drive, Ford, Salisbury, SP4 6DA | Director | 01 July 2009 | Active |
1 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 03 June 1999 | Active |
18 Norton Drive, Ford, Salisbury, SP4 6DA | Director | 30 September 1994 | Active |
14 Sadbury Close, Worle, Weston Super Mare, BS22 0QP | Director | 08 June 1992 | Active |
23 Riverside Close, Midsomer Norton, Bath, BA3 2NT | Director | 08 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-27 | Officers | Appoint person director company with name date. | Download |
2019-07-27 | Officers | Termination director company with name termination date. | Download |
2019-07-27 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.