CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9RR
Company number 05902578
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address THE ANNEX, KENNEL LANE, BILLERICAY, ENGLAND, CM12 9RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017; Micro company accounts made up to 31 December 2016; Director's details changed for Mr Frank Bernard Whitefoot on 21 February 2017. The most likely internet sites of CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED are www.clarencehousepropertymanagement.co.uk, and www.clarence-house-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Basildon Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Battlesbridge Rail Station is 6.2 miles; to Grays Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence House Property Management Limited is a Private Limited Company. The company registration number is 05902578. Clarence House Property Management Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Clarence House Property Management Limited is The Annex Kennel Lane Billericay England Cm12 9rr. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JPS COMPANY SECRETARIES LIMITED is a Secretary of the company. NICHOLSON, Julie Rose is a Director of the company. WHITEFOOT, Frank Bernard is a Director of the company. Secretary CHERRY, Amanda Louise has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director CHERRY, Richard Stephen has been resigned. Director DIXON, Paul has been resigned. Director GAYNER, Katherine Jane has been resigned. Director JAMES, Barry has been resigned. Director JAMES, Linda has been resigned. Director MILLAR, Stephen Stewart has been resigned. Director WEEDON, Christopher Paul has been resigned. The company operates in "Residents property management".


clarence house property management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
JPS COMPANY SECRETARIES LIMITED
Appointed Date: 16 October 2009

Director
NICHOLSON, Julie Rose
Appointed Date: 14 February 2017
78 years old

Director
WHITEFOOT, Frank Bernard
Appointed Date: 14 February 2017
82 years old

Resigned Directors

Secretary
CHERRY, Amanda Louise
Resigned: 19 November 2007
Appointed Date: 10 August 2006

Secretary
MURDOCH, Julie Karen
Resigned: 16 October 2009
Appointed Date: 31 January 2008

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 16 November 2007

Director
CHERRY, Richard Stephen
Resigned: 24 March 2009
Appointed Date: 10 August 2006
64 years old

Director
DIXON, Paul
Resigned: 06 July 2012
Appointed Date: 24 March 2009
50 years old

Director
GAYNER, Katherine Jane
Resigned: 14 April 2010
Appointed Date: 24 March 2009
44 years old

Director
JAMES, Barry
Resigned: 14 April 2011
Appointed Date: 24 March 2009
81 years old

Director
JAMES, Linda
Resigned: 14 April 2011
Appointed Date: 24 March 2009
81 years old

Director
MILLAR, Stephen Stewart
Resigned: 14 February 2017
Appointed Date: 24 March 2009
56 years old

Director
WEEDON, Christopher Paul
Resigned: 24 March 2009
Appointed Date: 01 November 2007
63 years old

CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED Events

08 May 2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017
07 Mar 2017
Micro company accounts made up to 31 December 2016
21 Feb 2017
Director's details changed for Mr Frank Bernard Whitefoot on 21 February 2017
21 Feb 2017
Director's details changed for Mrs Julie Rose Nicholson on 21 February 2017
21 Feb 2017
Appointment of Mrs Julie Rose Nicholson as a director on 14 February 2017
...
... and 44 more events
21 Dec 2007
Registered office changed on 21/12/07 from: the old vicarage, high street stebbing dunmow essex CM6 3SF
07 Dec 2007
New director appointed
28 Nov 2007
Accounting reference date extended from 31/08/07 to 31/12/07
02 Oct 2007
Return made up to 10/08/07; full list of members
10 Aug 2006
Incorporation