CLARENCE HOUSE MANAGEMENT COMPANY LIMITED
WARWICK HUDSON SPRING MANAGEMENT COMPANY LIMITED

Hellopages » Warwickshire » Warwick » CV34 5QH

Company number 03318260
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 5 CORUNNA COURT, CORUNNA ROAD, WARWICK, WARWICKSHIRE, CV34 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 5 . The most likely internet sites of CLARENCE HOUSE MANAGEMENT COMPANY LIMITED are www.clarencehousemanagementcompany.co.uk, and www.clarence-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Warwick Parkway Rail Station is 1.8 miles; to Tile Hill Rail Station is 7.6 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence House Management Company Limited is a Private Limited Company. The company registration number is 03318260. Clarence House Management Company Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Clarence House Management Company Limited is 5 Corunna Court Corunna Road Warwick Warwickshire Cv34 5qh. . BATEY, Derek Thomas is a Secretary of the company. FISHMAN, James Alexander is a Director of the company. WHYTE, Stewart is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary JACKSON, Yvonne has been resigned. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Director AUBREY, Jane Sarah has been resigned. Director BEALE, Mark has been resigned. Director BILTON, Simon Lewis has been resigned. Director COX, Alexander Mark has been resigned. Director CROUCH, Dianne Eleanor has been resigned. Director DARLING, David has been resigned. Director DARLING, Richard has been resigned. Nominee Director FNCS LIMITED has been resigned. Director SULLIVAN, Nicholas Charles Wheatley has been resigned. Director WARDLEY, Christopher James Morris has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BATEY, Derek Thomas
Appointed Date: 31 March 2010

Director
FISHMAN, James Alexander
Appointed Date: 25 February 2013
46 years old

Director
WHYTE, Stewart
Appointed Date: 01 August 2014
41 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 13 February 1997

Secretary
JACKSON, Yvonne
Resigned: 31 March 2010
Appointed Date: 14 October 2002

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 14 October 2002
Appointed Date: 06 May 1997

Director
AUBREY, Jane Sarah
Resigned: 13 July 1999
Appointed Date: 06 May 1997
66 years old

Director
BEALE, Mark
Resigned: 22 September 2006
Appointed Date: 07 March 2005
66 years old

Director
BILTON, Simon Lewis
Resigned: 22 March 2013
Appointed Date: 04 April 2006
42 years old

Director
COX, Alexander Mark
Resigned: 15 July 2004
Appointed Date: 12 January 2002
52 years old

Director
CROUCH, Dianne Eleanor
Resigned: 17 July 2006
Appointed Date: 23 March 1999
78 years old

Director
DARLING, David
Resigned: 10 September 1999
Appointed Date: 06 May 1997
59 years old

Director
DARLING, Richard
Resigned: 23 February 2007
Appointed Date: 06 May 1997
57 years old

Nominee Director
FNCS LIMITED
Resigned: 06 May 1997
Appointed Date: 13 February 1997

Director
SULLIVAN, Nicholas Charles Wheatley
Resigned: 30 October 1998
Appointed Date: 06 May 1997
60 years old

Director
WARDLEY, Christopher James Morris
Resigned: 14 November 1997
Appointed Date: 06 May 1997
84 years old

CLARENCE HOUSE MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 13 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5

...
... and 65 more events
23 Jun 1997
New secretary appointed
23 Jun 1997
Registered office changed on 23/06/97 from: 129 queen street cardiff CF1 4BJ
23 Jun 1997
Director resigned
23 Jun 1997
Secretary resigned
13 Feb 1997
Incorporation