This company is commonly known as Clarendon Court Flats Co.limited. The company was founded 57 years ago and was given the registration number 00892615. The firm's registered office is in SHEFFIELD. You can find them at 356 Meadow Head, , Sheffield, South Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CLARENDON COURT FLATS CO.LIMITED |
---|---|---|
Company Number | : | 00892615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1966 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 356 Meadow Head, Sheffield, South Yorkshire, S8 7UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
356, Meadow Head, Sheffield, United Kingdom, S8 7UJ | Corporate Secretary | 28 April 2023 | Active |
356, Meadow Head, Sheffield, S8 7UJ | Director | 06 September 2011 | Active |
356, Meadow Head, Sheffield, S8 7UJ | Director | 07 April 2021 | Active |
2 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Secretary | - | Active |
28 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Secretary | 29 March 2004 | Active |
10 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Secretary | 18 October 1994 | Active |
20 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Secretary | 04 December 1997 | Active |
356, Meadow Head, Sheffield, England, S8 7UJ | Secretary | 26 October 2015 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 01 October 2007 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
2 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | - | Active |
8 Clarendon Court, Sheffield, S11 7FN | Director | - | Active |
Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, S8 0TB | Director | 06 September 2010 | Active |
28 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 20 March 2001 | Active |
12 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 18 October 1994 | Active |
18 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 29 March 2004 | Active |
10 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 18 October 1994 | Active |
26 Clarendon Court, Carr Bank Lane, Sheffield, United Kingdom, S11 7FN | Director | 05 August 2014 | Active |
44 The Glen, Endcliffe Vale Road, Sheffield, S10 3FN | Director | - | Active |
20 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 04 December 1997 | Active |
356, Meadow Head, Sheffield, S8 7UJ | Director | 31 August 2016 | Active |
20 Clarendon Court, Carr Bank Lane, Sheffield, United Kingdom, S11 7FN | Director | 05 August 2014 | Active |
6 Clarendon Court, Sheffield, S11 7FB | Director | 13 August 1992 | Active |
16 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 07 October 2009 | Active |
4 Clarendon Court, Carr Bank Lane, Sheffield, S11 7FN | Director | 04 December 1997 | Active |
Mr Richard Charles Mcdonald | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 356, Meadow Head, Sheffield, S8 7UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Change person secretary company with change date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.