This company is commonly known as Clarendon Park Residents Management Company Limited. The company was founded 28 years ago and was given the registration number 02995118. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02995118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1994 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 25 May 2016 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 22 July 2020 | Active |
1 Fernie Close, Lichfield Road, Stone, ST15 8YD | Secretary | 25 November 1994 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Secretary | 29 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 November 1994 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 09 January 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 November 1994 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 09 July 2020 | Active |
1 Fernie Close, Lichfield Road, Stone, ST15 8YD | Director | 25 November 1994 | Active |
4 Lime Court, 201 Great North Way, London, NW4 1PN | Director | 05 June 2000 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 June 2011 | Active |
Flat 9 Lime Court, 201 Great North Way Hendon, London, NW4 1PN | Director | 05 June 2000 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 January 2014 | Active |
1 Lime Court, 201 Great North Way, London, NW4 1PN | Director | 16 July 2002 | Active |
8 Sycamore Court, Great North Way, London, NW4 1PN | Director | 05 June 2000 | Active |
Home Farm Cottage, Chilcote, Swadlincote, DE12 8DQ | Director | 24 May 1999 | Active |
Flat 2, Conifer Court, 205 Great North Way, London, NW4 1PN | Director | 11 July 2007 | Active |
10 Tudor Close, Lichfield, WS14 9RX | Director | 25 November 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Appoint corporate secretary company with name date. | Download |
2016-08-19 | Officers | Termination secretary company with name termination date. | Download |
2016-08-19 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.