UKBizDB.co.uk

THE CLARENCE DOCK COMPANY LIMITED

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

This company is commonly known as The Clarence Dock Company Limited. The company was founded 25 years ago and was given the registration number 03708046. The firm's registered office is in LONDON. You can find them at 20 Triton Street, Regent's Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CLARENCE DOCK COMPANY LIMITED
Company Number:03708046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Triton Street, Regent's Place, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square, Level 9, London, England, W2 1BQ

Director24 January 2002Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary08 July 2005Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary04 February 1999Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Secretary22 June 1999Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
40, Dukes Place, London, England, EC3A 7NH

Corporate Secretary01 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director13 December 2011Active
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director10 October 2000Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director03 August 2020Active
42 Oldfield, Honley, Holmfirth, HD9 6RL

Director03 May 2002Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director28 September 2012Active
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG

Director04 February 1999Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director24 January 2002Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director07 March 2022Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director22 June 1999Active
Springfield House, The Closes, Edmundbyers, DH8 9NH

Director23 March 2005Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director04 February 1999Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director13 December 2011Active
9 Sorrel Close, Huntington, Chester, CH3 6SB

Director01 May 1999Active
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN

Director12 August 2004Active
Kilbees Farm, Hatchet Lane, Winkfield, SL4 2EG

Director12 August 2004Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director22 June 1999Active
The Chestnuts, Main Street Bishop Monkton, Harrogate, HG3 3QP

Director24 January 2002Active

People with Significant Control

Lendlease Residential (Cg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 Triton Street, Regent's Place, London, England, NW1 3BF
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 (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
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.