15 CLARENDON GARDENS LIMITED -
Company Profile | Company Filings |
Overview
15 CLARENDON GARDENS LIMITED is a Private Limited Company from and has the status: Active.
15 CLARENDON GARDENS LIMITED was incorporated 41 years ago on 20/12/1982 and has the registered number: 01687609. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
15 CLARENDON GARDENS LIMITED was incorporated 41 years ago on 20/12/1982 and has the registered number: 01687609. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
15 CLARENDON GARDENS LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
15 CLARENDON GARDENS
W9 1AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT WILLIAM THOMSON | Sep 1966 | British | Director | 2000-06-21 | CURRENT |
MR PHILIP RAMSBOTTOM | Aug 1945 | British | Director | 2014-10-30 | CURRENT |
SHEILA MARGARET OWEN JONES | Sep 1943 | British | Director | 1999-11-26 | CURRENT |
ROBERT WILLIAM THOMSON | Sep 1966 | British | Secretary | 2000-06-21 | CURRENT |
GRAHAM BARRY SHORE | Apr 1956 | British | Director | RESIGNED | |
PHILIPP NICHOLAS PRINCE | Mar 1969 | British | Director | 2006-03-02 UNTIL 2014-10-30 | RESIGNED |
MR JONATHAN DAVID OLSBERG | Aug 1948 | British | Director | RESIGNED | |
MR DAVID KEVIN MULLIGAN | Nov 1969 | British | Director | 1996-09-04 UNTIL 2000-06-21 | RESIGNED |
LYNDA JANE MAGGAR | Apr 1950 | British | Director | 1999-01-07 UNTIL 2005-12-06 | RESIGNED |
MR PAUL JOHN JONES | Jun 1948 | British | Director | RESIGNED | |
DEBORAH BULL | Mar 1963 | British | Director | 1995-03-23 UNTIL 2000-01-14 | RESIGNED |
GRAHAM BARRY SHORE | Apr 1956 | British | Secretary | RESIGNED | |
MR DAVID KEVIN MULLIGAN | Nov 1969 | British | Secretary | 1996-09-04 UNTIL 2000-06-21 | RESIGNED |
MR JONATHAN DAVID OLSBERG | Aug 1948 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Ramsbottom | 2016-06-01 | 8/1945 | Ownership of shares 25 to 50 percent | |
Mr Robert William Thomson | 2016-06-01 | 9/1966 | Ownership of shares 25 to 50 percent | |
Mrs Sheila Margaret Owen Jones | 2016-06-01 | 9/1943 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2023-11-15 | 24-03-2023 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2022-12-13 | 24-03-2022 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2021-11-23 | 24-03-2021 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2020-12-22 | 24-03-2020 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2019-12-21 | 24-03-2019 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2018-11-20 | 24-03-2018 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2017-12-02 | 24-03-2017 | £33 equity |
Micro-entity Accounts - 15 CLARENDON GARDENS LIMITED | 2016-11-15 | 24-03-2016 | £33 equity |
Abbreviated Company Accounts - 15 CLARENDON GARDENS LIMITED | 2015-11-24 | 24-03-2015 | £5,670 Cash £33 equity |