UKBizDB.co.uk

CLARENDON HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clarendon House Management Company Limited. The company was founded 35 years ago and was given the registration number 02373590. The firm's registered office is in BRISTOL. You can find them at Clarendon House 47 Clarendon Road, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLARENDON HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02373590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Clarendon House 47 Clarendon Road, Redland, Bristol, BS6 7EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary22 June 2023Active
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director01 February 2023Active
Ground Floor Flat, 47 Clarendon Road., Clarendon Road, Bristol, England, BS6 7EY

Director16 November 2023Active
Flat 3, 47 Clarendon Road, Clarendon Road, Bristol, England, BS6 7EY

Director16 November 2023Active
Ground Floor Flat, 47 Clarendon Road., Clarendon Road, Bristol, England, BS6 7EY

Director16 November 2023Active
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary26 May 2020Active
Flat 2 47 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary-Active
Garden Flat 47 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary16 January 1993Active
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary03 August 2017Active
47, Clarendon Road, Bristol, England, BS6 7EY

Secretary30 September 2012Active
Top Flat, 47 Clarendon Road, Redland, Bristol, England, BS6 7EY

Secretary18 April 2006Active
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director07 February 2018Active
Flat 2 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director-Active
Garden Flat 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director-Active
47, Clarendon Road, Bristol, England, BS6 7EY

Director30 April 2015Active
First Floor Flat, 47 Clarendon Road, Bristol, BS6 7EY

Director06 June 2002Active
First Floor Flat, 47 Clarendon Road, Redland, BS6 7EY

Director06 April 2005Active
47, Clarendon Road, 1-St Floor Flat, Redland, Bristol, United Kingdom, BS6 7EY

Director07 November 2010Active
47, Clarendon Road, Bristol, England, BS6 7EY

Director15 October 2020Active
Clarendon House, 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director01 November 2010Active
Flat 3 47 Clarendon Road, Redland, Bristol, BS6 7EY

Director-Active
Top Flat, 47 Clarendon Road Redland, Bristol, BS6 7EY

Director-Active

People with Significant Control

Dr Wai Lup Wong
Notified on:07 March 2024
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:47, Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Dr Peter Michael Ross
Notified on:26 February 2024
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:47, Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Mr James Edward Rogerson
Notified on:09 January 2024
Status:Active
Date of birth:July 1974
Nationality:English
Address:Clarendon House, 47 Clarendon Road, Bristol, BS6 7EY
Nature of control:
  • Significant influence or control
Ms Gabriella Eleni Gore Russell
Notified on:21 July 2023
Status:Active
Date of birth:August 1992
Nationality:British
Address:Clarendon House, 47 Clarendon Road, Bristol, BS6 7EY
Nature of control:
  • Voting rights 25 to 50 percent
Ms Katherine Press
Notified on:15 October 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:47, Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Dr Elisabeth Anne Bates
Notified on:28 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Address:Clarendon House, 47 Clarendon Road, Bristol, BS6 7EY
Nature of control:
  • Significant influence or control
Ms Margaret Jean Blake
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Garden Flat, 47 Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Mrs Anne Kendall
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:47, Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Mrs Elena Paneva
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Bulgarian
Country of residence:England
Address:1st Floor Flat, 47 Clarendon Road, Bristol, England, BS6 7EY
Nature of control:
  • Significant influence or control
Mr Vasil Radoev Radoev
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Bulgarian
Country of residence:England
Address:Clarendon House, 47 Clarendon Road, Bristol, England, BS6 7EY
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
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-23Officers

Termination secretary company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.