About

Registered Number: 04096818
Date of Incorporation: 26/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 Clarence Court, Greencroft Street, Salisbury, SP1 1JL

 

Established in 2000, Clarence Court Management Company (2000) Ltd has its registered office in Salisbury, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 23 directors listed as Keller, Richard Oakley Charles, Borland, Clare Katharine, Borland, Robert Andrew, Churchill, Susan Frances, Genovese, Georges, Doctor, Keller, Richard Oakley Charles, Tomalin, Jill Caroline, Tomalin, Michael Paul, Wilson, Derek, Blakemore, Ian Robert, Blandy, Michael Charles, Caulcutt, Pamela Joan, Caulcutt, Roland, Lambard, Zoe Helene, Mullins, Patrick Carl, Mullins, Phyllis Ruth, Sanderson, Jonathan Peter, Sanderson, Martine Lynn, Scott, Gordon Wood, Scott, Patricia Kerr, Waller, Jeanne Elizabeth, Woodford, Christina Cecilia, Woodford, John Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, Clare Katharine 15 December 2019 - 1
BORLAND, Robert Andrew 15 December 2019 - 1
CHURCHILL, Susan Frances 09 November 2006 - 1
GENOVESE, Georges, Doctor 01 April 2019 - 1
KELLER, Richard Oakley Charles 17 December 2012 - 1
TOMALIN, Jill Caroline 30 May 2019 - 1
TOMALIN, Michael Paul 30 May 2019 - 1
WILSON, Derek 29 July 2002 - 1
BLAKEMORE, Ian Robert 29 July 2002 31 May 2018 1
BLANDY, Michael Charles 29 July 2002 14 May 2015 1
CAULCUTT, Pamela Joan 31 March 2014 15 December 2019 1
CAULCUTT, Roland 31 March 2014 15 December 2019 1
LAMBARD, Zoe Helene 09 May 2008 17 December 2012 1
MULLINS, Patrick Carl 13 January 2005 12 June 2012 1
MULLINS, Phyllis Ruth 12 June 2012 28 February 2018 1
SANDERSON, Jonathan Peter 29 July 2002 09 May 2008 1
SANDERSON, Martine Lynn 29 July 2002 09 May 2008 1
SCOTT, Gordon Wood 29 July 2002 09 November 2006 1
SCOTT, Patricia Kerr 29 July 2002 09 November 2006 1
WALLER, Jeanne Elizabeth 29 July 2002 25 April 2006 1
WOODFORD, Christina Cecilia 29 July 2002 10 April 2007 1
WOODFORD, John Kenneth 29 July 2002 14 May 2015 1
Secretary Name Appointed Resigned Total Appointments
KELLER, Richard Oakley Charles 10 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 21 June 2020
AP01 - Appointment of director 28 December 2019
AP01 - Appointment of director 28 December 2019
TM01 - Termination of appointment of director 28 December 2019
TM01 - Termination of appointment of director 28 December 2019
CS01 - N/A 03 August 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 08 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 02 August 2015
CH01 - Change of particulars for director 02 August 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 14 May 2015
AP03 - Appointment of secretary 18 August 2014
AR01 - Annual Return 10 August 2014
TM02 - Termination of appointment of secretary 10 August 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 28 May 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 27 August 2012
TM01 - Termination of appointment of director 27 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 August 2008
353 - Register of members 15 August 2008
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 04 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
RESOLUTIONS - N/A 09 January 2001
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.