CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED - ARUNDEL


Company Profile Company Filings

Overview

CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED is a Private Limited Company from ARUNDEL ENGLAND and has the status: Active.
CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED was incorporated 29 years ago on 14/09/1994 and has the registered number: 02967775. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED - ARUNDEL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

2 PARK FARM
ARUNDEL
WEST SUSSEX
BN18 0AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KTS ESTATE MANAGEMENT LTD Corporate Secretary 2023-03-01 CURRENT
MR GLENN GARY MITCHELL Jan 1933 British Director 2016-03-12 CURRENT
MR WILLIAM HAYES SELLERS Jul 1946 British Director 2022-08-22 CURRENT
MR MARK GOULDING Oct 1959 British Director 2016-03-12 CURRENT
ANTHONY LAURENCE RIDGWAY May 1929 British Director 1997-03-07 UNTIL 2002-08-31 RESIGNED
CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Nominee Director 1994-09-14 UNTIL 1994-09-14 RESIGNED
PETER GRAHAM RHODES Oct 1936 British Director 2004-04-16 UNTIL 2016-01-08 RESIGNED
MR JOHN BRIAN ROBINSON Sep 1963 British Director 2016-03-12 UNTIL 2022-06-30 RESIGNED
JULIE DOROTHY NEWSON Jul 1949 British Director 2003-07-11 UNTIL 2011-06-27 RESIGNED
JULIE DOROTHY NEWSON Jul 1949 British Director 2013-02-15 UNTIL 2017-03-11 RESIGNED
ANTHONY THOMAS MOUATT May 1930 British Director 1997-07-15 UNTIL 2006-05-12 RESIGNED
MARY HEWITT MITCHELL Jan 1933 British Director 2007-12-09 UNTIL 2013-02-15 RESIGNED
ROBERT JOSEPH CYRIL PRICE Apr 1930 British Director 1997-03-07 UNTIL 2005-01-21 RESIGNED
ALICE LOVEDAY Aug 1927 British Director 1995-09-12 UNTIL 1997-12-13 RESIGNED
EVELYN SARNA Nov 1945 Secretary 2000-02-17 UNTIL 2001-07-14 RESIGNED
JULIE DOROTHY NEWSON Jul 1949 British Secretary 2001-07-14 UNTIL 2011-11-21 RESIGNED
ANTHONY THOMAS MOUATT May 1930 British Secretary 1995-09-12 UNTIL 2000-02-17 RESIGNED
JAMES GROVES British Secretary 2014-02-25 UNTIL 2016-09-06 RESIGNED
CORPORATE ADMINISTRATION SECRETARIES LIMITED Corporate Nominee Secretary 1994-09-14 UNTIL 1994-09-14 RESIGNED
MM SECRETARIAL LIMITED Corporate Secretary 2011-11-21 UNTIL 2012-06-15 RESIGNED
ALAN DAVID MARCHANT Feb 1935 British Director 2003-07-11 UNTIL 2016-01-08 RESIGNED
PETER BRYAN ROWLAND Apr 1941 British Director 2013-02-15 UNTIL 2016-12-07 RESIGNED
MR DAVID SIMON SARNA Feb 1944 British Director 1997-03-07 UNTIL 2009-07-23 RESIGNED
ROBERT MCIVOR Feb 1952 British Director 2006-09-24 UNTIL 2007-05-14 RESIGNED
SHEILA MARGARET JAY Mar 1929 British Director 1997-12-22 UNTIL 1999-01-15 RESIGNED
CAROLE SUSAN LAWSON-GREEVES Dec 1957 British Director 2013-02-15 UNTIL 2016-01-08 RESIGNED
LUIS IGNACIO TORRE MARTIN COMAS Nov 1958 Spanish Director 1999-01-15 UNTIL 2003-04-03 RESIGNED
MARILYN ANNE CHAPMAN Mar 1949 British Director 2006-09-20 UNTIL 2009-08-07 RESIGNED
FRIEDA CARR Jan 1950 British Director 2008-11-02 UNTIL 2014-10-03 RESIGNED
MR NIGEL COLIN BOX Mar 1950 British Director 2016-03-12 UNTIL 2022-04-19 RESIGNED
JOHN WILLIAM BLAZEY Apr 1937 British Director 2004-04-16 UNTIL 2006-08-30 RESIGNED
DEBORAH BARTRAM Mar 1961 British Director 2016-03-12 UNTIL 2018-03-15 RESIGNED
MRS JILL WEBBE Feb 1940 British Director 2011-05-27 UNTIL 2015-02-09 RESIGNED
STEPHEN WEBBE Dec 1943 British Director 2009-09-25 UNTIL 2011-06-27 RESIGNED
LUIS IGNACIO TORRE MARIN Nov 1958 Spanish Director 2006-09-24 UNTIL 2007-08-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSBORNE (SUPPLIES) AND FACILITIES MANAGEMENT LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 47540 - Retail sale of electrical household appliances in specialised stores
WESTFIELD MANSION (BONCHURCH) LIMITED NEWPORT Active MICRO ENTITY 98000 - Residents property management
A B R ELECTRICAL & FIXINGS LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SHOREVIEW COMMUNITY COMPANY LIMITED SHOREHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-13 30-09-2023 300 equity
ACCOUNTS - Final Accounts preparation 2023-01-12 30-09-2022 300 equity
Micro-entity Accounts - CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED 2021-12-10 30-09-2021 £300 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVIES COURT (WORTHING) LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLAREHAVEN COURT LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
COOPERS YARD MANAGEMENT COMPANY LIMITED ARUNDEL Active MICRO ENTITY 98000 - Residents property management
CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLERNARA COURT MANAGEMENT LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CROWN PLACE MANAGEMENT COMPANY LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
DRAYMAN'S MEWS LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLANVILLE RISE (FLATS) RESIDENTS ASSOCIATION LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CISSBURY CHASE (WORTHING) MANAGEMENT COMPANY LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management