This company is commonly known as Clarendon Park Road Management Company 2003 Limited. The company was founded 21 years ago and was given the registration number 04630035. The firm's registered office is in LEICESTER. You can find them at 40 Howard Road, Clarendon Park, Leicester, . This company's SIC code is 98000 - Residents property management.
Name | : | CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED |
---|---|---|
Company Number | : | 04630035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Howard Road, Clarendon Park, Leicester, England, LE2 1XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Howard Road, Leicester, England, LE2 1XG | Corporate Secretary | 15 September 2017 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Director | 16 May 2005 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Director | 09 June 2022 | Active |
3, 10 Clarendon Park Road, Leicester, United Kingdom, LE2 3AD | Director | 28 November 2015 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Secretary | 01 January 2016 | Active |
83 Melody Drive, Sileby, Loughborough, LE12 7UU | Secretary | 07 January 2003 | Active |
Brooklyn House, 44 Brook St, Shepshed, Loughborough, United Kingdom, LE12 9RG | Secretary | 01 March 2008 | Active |
The Old Forge, 46a The Spittal, Castle Donington, DE74 2NQ | Secretary | 28 July 2004 | Active |
76 New Street, Earl Shilton, Leicester, LE9 7FR | Secretary | 03 September 2007 | Active |
Flat 3, 10 Clarendon Park Road, Leicester, LE2 3AD | Secretary | 26 March 2003 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 25 April 2014 | Active |
Flat 5, 10 Clarendon Park Road, Leicester, LE2 3AD | Director | 26 March 2003 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Director | 27 May 2005 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Director | 04 October 2004 | Active |
34 Sycamore Way, Littlethorpe, Leicester, LE19 2HT | Director | 07 January 2003 | Active |
40, Howard Road, Clarendon Park, Leicester, England, LE2 1XG | Director | 26 March 2003 | Active |
Flat 2, 10 Clarendon Park Road, Leicester, LE2 3AD | Director | 26 March 2003 | Active |
Flat 2, 10 Clarendon Park Road, Leicester, LE2 3AD | Director | 26 March 2003 | Active |
Flat 4, 10 Clarendon Park Road, Leicester, LE2 3AD | Director | 26 March 2003 | Active |
Flat 3, 10 Clarendon Park Road, Leicester, LE2 3AD | Director | 26 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-15 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Officers | Appoint person secretary company with name date. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.