CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED - NEWARK
Company Profile | Company Filings |
Overview
CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWARK and has the status: Active.
CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 13/09/2000 and has the registered number: 04070585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 13/09/2000 and has the registered number: 04070585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARENDON HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED - NEWARK
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OSSINGTON CHAMBERS
NEWARK
NOTTINGHAMSHIRE
NG24 1AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELIZABETH ALICE REAY | Jun 1954 | British | Director | 2019-05-13 | CURRENT |
MISS TRACEY ANNE KERR | Jan 1967 | British | Director | 2023-09-19 | CURRENT |
MISS EMMA JOHNSON | Sep 1981 | British | Director | 2019-05-01 | CURRENT |
MR PETER WILLIAM BIGGE | Mar 1956 | British | Secretary | 2003-10-06 | CURRENT |
MS DOLORES CHARLESWORTH | Sep 1957 | British | Secretary | 2002-09-01 UNTIL 2003-01-20 | RESIGNED |
JANET LOIS WATERHOUSE | Jan 1962 | British | Director | 2002-08-14 UNTIL 2002-09-01 | RESIGNED |
MR PHILIP BASIL UDALL | Jun 1953 | British | Director | 2010-10-28 UNTIL 2013-06-14 | RESIGNED |
PAUL JAMES TAYLOR | Feb 1963 | British | Director | 2002-12-19 UNTIL 2004-12-21 | RESIGNED |
PETER WILLIAM LAVERICK | Apr 1978 | British | Director | 2005-06-10 UNTIL 2008-03-20 | RESIGNED |
SARAH ISOBEL SMITH | Jun 1976 | British | Director | 2001-06-25 UNTIL 2002-07-05 | RESIGNED |
DAVID ALAN WATERHOUSE | Jan 1962 | British | Director | 2000-09-13 UNTIL 2002-09-01 | RESIGNED |
MR CHRISTOPHER JOHN LYONS | Nov 1957 | British | Director | 2010-10-28 UNTIL 2020-05-05 | RESIGNED |
MR TIMOTHY MARK JOSEPH MULLEN | Apr 1965 | British | Director | 2002-09-01 UNTIL 2002-12-19 | RESIGNED |
DAVID ALAN WATERHOUSE | Jan 1962 | British | Secretary | 2000-09-13 UNTIL 2002-09-01 | RESIGNED |
CECILIA NOELLA MORTON | Nov 1965 | Secretary | 2003-03-10 UNTIL 2003-07-21 | RESIGNED | |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-13 UNTIL 2000-09-13 | RESIGNED | ||
DONALD WILFRID FAULKNER | Nov 1924 | British | Director | 2002-12-19 UNTIL 2004-12-31 | RESIGNED |
ANDREW JOHN GIBSON | Sep 1973 | British | Director | 2000-09-13 UNTIL 2001-06-29 | RESIGNED |
NATALLE PHYLLIS ANNE FLETCHER | Jan 1969 | Irish | Director | 2002-12-19 UNTIL 2005-06-06 | RESIGNED |
DONALD WILFRID FAULKNER | Nov 1924 | British | Director | 2005-04-21 UNTIL 2005-12-31 | RESIGNED |
ANNETTE ELLIOTT | Jan 1957 | British | Director | 2002-07-10 UNTIL 2003-09-30 | RESIGNED |
WAYNE ANDREW BELTON | Apr 1974 | British | Director | 2005-06-17 UNTIL 2012-08-06 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-09-13 UNTIL 2000-09-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clarendon House (Darlington) - Limited company accounts 23.1 | 2023-08-03 | 31-12-2022 | |
Clarendon House (Darlington) - Limited company accounts 20.1 | 2022-06-21 | 31-12-2021 | |
Clarendon House (Darlington) - Limited company accounts 20.1 | 2021-09-23 | 31-12-2020 | |
Clarendon House (Darlington) - Limited company accounts 20.1 | 2020-12-22 | 31-12-2019 | |
Clarendon House (Darlington) - Limited company accounts 18.2 | 2019-04-16 | 31-12-2018 | |
Clarendon House (Darlington) - Limited company accounts 18.1.1 | 2018-05-24 | 31-12-2017 | |
Clarendon House (Darlington) - Limited company accounts 16.3 | 2017-09-22 | 31-12-2016 | |
Clarendon House (Darlington) - Limited company accounts 16.1 | 2016-06-08 | 31-12-2015 | |
Clarendon House (Darlington) - Limited company accounts 11.7 | 2015-05-30 | 31-12-2014 | |
Clarendon House (Darlington) - Limited company accounts 11.4 | 2014-07-12 | 31-12-2013 |