This company is commonly known as The Clarence Crescent Management Company Limited. The company was founded 5 years ago and was given the registration number 11727406. The firm's registered office is in ERITH. You can find them at Jennings & Barrett, 323, Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | THE CLARENCE CRESCENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 11727406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 07 October 2020 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 17 December 2020 | Active |
30, Clarence Crescent, Sidcup, England, DA14 4DF | Director | 31 March 2020 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 25 May 2021 | Active |
Flat 2 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF | Secretary | 31 March 2020 | Active |
3 Old School Court, 2 Clarence Crescent, Sidcup, England, DA14 4DF | Director | 01 August 2019 | Active |
Mccabe Ford Williams, 61, Bank Chambers, High Street, Cranbrook, United Kingdom, TN17 3EG | Director | 14 December 2018 | Active |
2 Old School Court, 2 Clarence Crescent, Sidcup, England, DA14 4DF | Director | 01 August 2019 | Active |
3 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF | Director | 01 August 2019 | Active |
4 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF | Director | 01 August 2019 | Active |
Lom Enterprises Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mccabe Ford Williams, 61, Bank Chambers, Cranbrook, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.