UKBizDB.co.uk

THE CLARENCE CRESCENT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jennings & Barrett, 323, Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary07 October 2020Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director17 December 2020Active
30, Clarence Crescent, Sidcup, England, DA14 4DF

Director31 March 2020Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director25 May 2021Active
Flat 2 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF

Secretary31 March 2020Active
3 Old School Court, 2 Clarence Crescent, Sidcup, England, DA14 4DF

Director01 August 2019Active
Mccabe Ford Williams, 61, Bank Chambers, High Street, Cranbrook, United Kingdom, TN17 3EG

Director14 December 2018Active
2 Old School Court, 2 Clarence Crescent, Sidcup, England, DA14 4DF

Director01 August 2019Active
3 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF

Director01 August 2019Active
4 Ashton Court, 2a Clarence Crescent, Sidcup, England, DA14 4DF

Director01 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-10-28Address

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

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Officers

Appoint corporate secretary company with name date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Address

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

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Address

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

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.