UKBizDB.co.uk

CLARENDON PROPERTIES LIMITED

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

This company is commonly known as Clarendon Properties Limited. The company was founded 36 years ago and was given the registration number 02139566. The firm's registered office is in ALTON. You can find them at Manor Farm, East Worldham, Alton, Hants. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLARENDON PROPERTIES LIMITED
Company Number:02139566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Manor Farm, East Worldham, Alton, Hants, England, GU34 3AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, East Worldham, Alton, England, GU34 3AY

Secretary18 November 2021Active
Manor Farm, East Worldham, Alton, England, GU34 3AY

Director26 February 2013Active
Manor Farm, House, East Worldham, Alton, England, GU34 3AY

Director22 December 1993Active
Hinton House, Hinton Road, Bournemouth, BH1 2EN

Secretary01 February 2013Active
20 Chelsea Park Gardens, London, SW3 6AA

Secretary-Active
The Croft, Longparish, Andover, SP11 6PT

Secretary-Active
Manor Farm House, East Worldham, Alton, England, GU34 3AY

Secretary13 December 1994Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Secretary22 December 1993Active
Gardeners House, Fyning Lane, Rogate, GU31 5DJ

Director07 June 1995Active
Botley House, 25 High Street, Botley, Southampton, United Kingdom, SO30 2EA

Director-Active
20 Chelsea Park Gardens, London, SW3 6AA

Director-Active

People with Significant Control

Mr Hugh Ward Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Botley House, 25, High Street, Botley, United Kingdom, SO30 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Hugh Tait
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:English
Country of residence:United Kingdom
Address:Manor Farm House, East Worldham, Alton, United Kingdom, GU34 3AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Giles Laurence Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Mill House, Mill Lane, Midhurst, England, GU29 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Resolution

Resolution.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Address

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

Download

Copyright © 2024. All rights reserved.