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.
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 | : |
|
Registered Address | : | 26 Colton Street, Leicester, England, LE1 1QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Haslemere Road, Nottingham, England, NG8 5GJ | Director | 26 July 2023 | Active |
24, Belmont Park Road, Maidenhead, England, SL6 6HT | Director | 26 July 2023 | Active |
89a, Forest Road West, Nottingham, England, NG7 4ER | Director | 24 January 2011 | Active |
34, Dane Close, Amersham, England, HP7 9LZ | Director | 26 July 2023 | Active |
Flat 8 Clarendon House, 89a Forest Road West, Nottingham, NG5 2BS | Secretary | 09 November 1993 | Active |
Flat 4a Clarendon House 89a, Forest Road West, Nottingham, NG7 4ER | Secretary | 24 July 1996 | Active |
Flat 3 89a Forest Road West, Nottingham, NG7 4ER | Secretary | 17 May 2005 | Active |
21 Ebers Grove, Mapperley Park, Nottingham, NG3 5EA | Secretary | 18 May 2009 | Active |
Flat 3, 89a Forest Road West, Nottingham, NG7 4ER | Secretary | 25 April 2001 | Active |
Clarendon House 89 Forest Road West, Nottingham, NG7 4ER | Secretary | - | Active |
173 Mansfield Road, Nottingham, NG1 3FR | Secretary | 23 September 1994 | Active |
Canalside, 16a Neville Crescent, Gargrave, Skipton, BD23 3RH | Secretary | 28 September 2015 | Active |
Flat 7a Clarendon Court, 89a Forest Road West, Nottingham, NG7 4ER | Secretary | 23 May 1995 | Active |
3, East Circus Street, Nottingham, United Kingdom, NG1 5AF | Corporate Secretary | 18 May 2009 | Active |
Flat 4a, 89a Clarendon Court, Nottingham, NG7 4ER | Director | 12 March 2007 | Active |
89a, Forest Road West, Nottingham, England, NG7 4ER | Director | 28 April 2005 | Active |
Canalside, 16a Neville Crescent, Gargrave, Skipton, BD23 3RH | Director | 24 January 2011 | Active |
Flat 8, 89a Forest Road West, Nottingham, NG7 4ER | Director | 12 March 2007 | Active |
Flat 8 Clarendon House, 89a Forest Road West, Nottingham, NG5 2BS | Director | - | Active |
Flat 4a Clarendon House 89a, Forest Road West, Nottingham, NG7 4ER | Director | 09 January 1995 | Active |
Flat 5, 89a Forest Road West, Nottingham, NG7 4ER | Director | 31 March 2008 | Active |
Flat 3 89a Forest Road West, Nottingham, NG7 4ER | Director | 17 May 2005 | Active |
Flat 11, 89b Forest Road West, Nottingham, NG7 4ER | Director | 12 March 2007 | Active |
Flat 1b, 89a Forest Road West, Nottingham, England, NG7 4ER | Director | 24 July 2007 | Active |
Flat 3, 89a Forest Road West, Nottingham, NG7 4ER | Director | 25 April 2001 | Active |
Clarendon House 89 Forest Road West, Nottingham, NG7 4ER | Director | - | Active |
Flat 1a, 89a Forest Road West, Nottingham, NG7 4ER | Director | 23 July 2007 | Active |
Flat 5 89a Forest Road West, Nottingham, NG7 4ER | Director | 25 April 2001 | Active |
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 | Director | 16 November 1994 | Active |
Flat 4, 89a Forest Road West, Nottingham, NG7 4ER | Director | 12 March 2007 | Active |
Flat 4 Clarendon Court, 89a Forest Road West, Nottingham, NG7 4ER | Director | 07 March 1995 | Active |
71a Main Street, Lowdham, Nottingham, NG14 7BN | Director | - | Active |
Flat 11 Clarendon Court, 89b Forest Road West, Nottingham, NG7 4ER | Director | 07 March 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Restoration | Administrative restoration company. | Download |
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.