CLARENDON CLOSE MANAGEMENT COMPANY LIMITED
PORTHSMOUTH

Hellopages » Hampshire » Winchester » PO7 6NY
Company number 04985117
Status Active
Incorporation Date 4 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 CLARENDON CLOSE, DENMEAD, PORTHSMOUTH, PO7 6NY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLARENDON CLOSE MANAGEMENT COMPANY LIMITED are www.clarendonclosemanagementcompany.co.uk, and www.clarendon-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Clarendon Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04985117. Clarendon Close Management Company Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Clarendon Close Management Company Limited is 4 Clarendon Close Denmead Porthsmouth Po7 6ny. . DAVOILE, Paul John William is a Secretary of the company. JOHNS, David Leonard William is a Director of the company. MITCHELL, Christopher is a Director of the company. STANTON, Henry Thomas is a Director of the company. Secretary TOBIN, Frazer Charles has been resigned. Secretary M & B SECRETARIES LIMITED has been resigned. Secretary M & B SECRETARIES LIMITED has been resigned. Director BANFIELD, Geoffrey Piers has been resigned. Director MCCANN, Paul Joseph has been resigned. Director PARSLEY, Michael Edwin has been resigned. Director TOBIN, Frazer Charles has been resigned. Director M & B NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DAVOILE, Paul John William
Appointed Date: 17 July 2006

Director
JOHNS, David Leonard William
Appointed Date: 11 November 2005
97 years old

Director
MITCHELL, Christopher
Appointed Date: 01 May 2009
71 years old

Director
STANTON, Henry Thomas
Appointed Date: 01 May 2009
79 years old

Resigned Directors

Secretary
TOBIN, Frazer Charles
Resigned: 06 June 2006
Appointed Date: 11 November 2005

Secretary
M & B SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 06 August 2004

Secretary
M & B SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 04 December 2003

Director
BANFIELD, Geoffrey Piers
Resigned: 11 November 2005
Appointed Date: 10 December 2003
57 years old

Director
MCCANN, Paul Joseph
Resigned: 11 November 2005
Appointed Date: 10 December 2003
73 years old

Director
PARSLEY, Michael Edwin
Resigned: 06 July 2006
Appointed Date: 11 November 2005
85 years old

Director
TOBIN, Frazer Charles
Resigned: 06 June 2006
Appointed Date: 11 November 2005
54 years old

Director
M & B NOMINEES LIMITED
Resigned: 10 December 2003
Appointed Date: 04 December 2003

CLARENDON CLOSE MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Micro company accounts made up to 31 December 2016
02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 21 October 2015 no member list
13 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
23 Jan 2004
New director appointed
23 Jan 2004
New director appointed
16 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Dec 2003
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

04 Dec 2003
Incorporation