UKBizDB.co.uk

CLARENDON COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clarendon Court (nottingham) Management Company Limited. The company was founded 35 years ago and was given the registration number 02380445. The firm's registered office is in LEICESTER. You can find them at 26 Colton Street, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLARENDON COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
Company Number:02380445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 1989
End of financial year:24 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Colton Street, Leicester, England, LE1 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Haslemere Road, Nottingham, England, NG8 5GJ

Director26 July 2023Active
24, Belmont Park Road, Maidenhead, England, SL6 6HT

Director26 July 2023Active
89a, Forest Road West, Nottingham, England, NG7 4ER

Director24 January 2011Active
34, Dane Close, Amersham, England, HP7 9LZ

Director26 July 2023Active
Flat 8 Clarendon House, 89a Forest Road West, Nottingham, NG5 2BS

Secretary09 November 1993Active
Flat 4a Clarendon House 89a, Forest Road West, Nottingham, NG7 4ER

Secretary24 July 1996Active
Flat 3 89a Forest Road West, Nottingham, NG7 4ER

Secretary17 May 2005Active
21 Ebers Grove, Mapperley Park, Nottingham, NG3 5EA

Secretary18 May 2009Active
Flat 3, 89a Forest Road West, Nottingham, NG7 4ER

Secretary25 April 2001Active
Clarendon House 89 Forest Road West, Nottingham, NG7 4ER

Secretary-Active
173 Mansfield Road, Nottingham, NG1 3FR

Secretary23 September 1994Active
Canalside, 16a Neville Crescent, Gargrave, Skipton, BD23 3RH

Secretary28 September 2015Active
Flat 7a Clarendon Court, 89a Forest Road West, Nottingham, NG7 4ER

Secretary23 May 1995Active
3, East Circus Street, Nottingham, United Kingdom, NG1 5AF

Corporate Secretary18 May 2009Active
Flat 4a, 89a Clarendon Court, Nottingham, NG7 4ER

Director12 March 2007Active
89a, Forest Road West, Nottingham, England, NG7 4ER

Director28 April 2005Active
Canalside, 16a Neville Crescent, Gargrave, Skipton, BD23 3RH

Director24 January 2011Active
Flat 8, 89a Forest Road West, Nottingham, NG7 4ER

Director12 March 2007Active
Flat 8 Clarendon House, 89a Forest Road West, Nottingham, NG5 2BS

Director-Active
Flat 4a Clarendon House 89a, Forest Road West, Nottingham, NG7 4ER

Director09 January 1995Active
Flat 5, 89a Forest Road West, Nottingham, NG7 4ER

Director31 March 2008Active
Flat 3 89a Forest Road West, Nottingham, NG7 4ER

Director17 May 2005Active
Flat 11, 89b Forest Road West, Nottingham, NG7 4ER

Director12 March 2007Active
Flat 1b, 89a Forest Road West, Nottingham, England, NG7 4ER

Director24 July 2007Active
Flat 3, 89a Forest Road West, Nottingham, NG7 4ER

Director25 April 2001Active
Clarendon House 89 Forest Road West, Nottingham, NG7 4ER

Director-Active
Flat 1a, 89a Forest Road West, Nottingham, NG7 4ER

Director23 July 2007Active
Flat 5 89a Forest Road West, Nottingham, NG7 4ER

Director25 April 2001Active
Clarendon House 89 Forest Road West, Nottingham, NG7 4ER

Director-Active
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY

Director-Active
Flat 6 Clarendon Court, 89a Forest Road West, Nottingham, NG7 4ER

Director16 November 1994Active
Flat 4, 89a Forest Road West, Nottingham, NG7 4ER

Director12 March 2007Active
Flat 4 Clarendon Court, 89a Forest Road West, Nottingham, NG7 4ER

Director07 March 1995Active
71a Main Street, Lowdham, Nottingham, NG14 7BN

Director-Active
Flat 11 Clarendon Court, 89b Forest Road West, Nottingham, NG7 4ER

Director07 March 1995Active

People with Significant Control

Mr Mike Croker
Notified on:05 May 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:89a, Forest Road West, Nottingham, England, NG7 4ER
Nature of control:
  • Significant influence or control
Dr Anthony Brown
Notified on:05 May 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:89a, Forest Road West, Nottingham, England, NG7 4ER
Nature of control:
  • Significant influence or control
Mr Steve Mulholland
Notified on:05 May 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:89a, Forest Road West, Nottingham, England, NG7 4ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Address

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

Download
2022-07-12Address

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

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Restoration

Administrative restoration company.

Download
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.