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.
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 | : |
|
Registered Address | : | 20 Triton Street, Regent's Place, London, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 24 January 2002 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Secretary | 08 July 2005 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 04 February 1999 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Secretary | 22 June 1999 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
40, Dukes Place, London, England, EC3A 7NH | Corporate Secretary | 01 September 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1999 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 13 December 2011 | Active |
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB | Director | 10 October 2000 | Active |
20, Triton Street, Regent's Place, London, NW1 3BF | Director | 03 August 2020 | Active |
42 Oldfield, Honley, Holmfirth, HD9 6RL | Director | 03 May 2002 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 28 September 2012 | Active |
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG | Director | 04 February 1999 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Director | 24 January 2002 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 07 March 2022 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Director | 22 June 1999 | Active |
Springfield House, The Closes, Edmundbyers, DH8 9NH | Director | 23 March 2005 | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 04 February 1999 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 13 December 2011 | Active |
9 Sorrel Close, Huntington, Chester, CH3 6SB | Director | 01 May 1999 | Active |
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN | Director | 12 August 2004 | Active |
Kilbees Farm, Hatchet Lane, Winkfield, SL4 2EG | Director | 12 August 2004 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Director | 22 June 1999 | Active |
The Chestnuts, Main Street Bishop Monkton, Harrogate, HG3 3QP | Director | 24 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.