CLARENDON 2 MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT
Company number 04212684
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address HELITING HOUSE 2ND FLOOR, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 8 November 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 3 . The most likely internet sites of CLARENDON 2 MANAGEMENT LIMITED are www.clarendon2management.co.uk, and www.clarendon-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Clarendon 2 Management Limited is a Private Limited Company. The company registration number is 04212684. Clarendon 2 Management Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Clarendon 2 Management Limited is Heliting House 2nd Floor 35 Richmond Hill Bournemouth Dorset Bh2 6ht. The cash in hand is £0k. It is £0k against last year. . HUDSON, Martyn Richard is a Secretary of the company. NEWMAN, Michael Anthony is a Director of the company. Secretary HGW SECRETARIAL LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCBLAIN, Judith Ann has been resigned. The company operates in "Residents property management".


clarendon 2 management Key Finiance

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

Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 09 May 2001

Director
NEWMAN, Michael Anthony
Appointed Date: 09 May 2001
81 years old

Resigned Directors

Secretary
HGW SECRETARIAL LIMITED
Resigned: 11 May 2009
Appointed Date: 08 May 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
MCBLAIN, Judith Ann
Resigned: 30 October 2002
Appointed Date: 09 May 2001
60 years old

Persons With Significant Control

Mr Michael Anthony Newman
Notified on: 9 May 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Catherine Newman
Notified on: 9 April 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARENDON 2 MANAGEMENT LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
27 Jun 2016
Accounts for a dormant company made up to 8 November 2015
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3

30 Jun 2015
Accounts for a dormant company made up to 8 November 2014
18 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3

...
... and 36 more events
07 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

21 May 2002
Return made up to 09/05/02; full list of members
03 Apr 2002
Accounting reference date extended from 31/05/02 to 08/11/02
16 May 2001
Secretary resigned
09 May 2001
Incorporation