About

Registered Number: 06116746
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, RG40 2NW,

 

Clarence Mews Residents Company Ltd was setup in 2007, it's status is listed as "Active". There are 5 directors listed as Horner, Malcolm, Gaines, Julie Ann, Webb, John Hardy, Davison, Jonathan, Mcgroarty, Charlene for Clarence Mews Residents Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Malcolm 27 February 2018 - 1
DAVISON, Jonathan 17 December 2009 03 January 2018 1
MCGROARTY, Charlene 27 February 2018 08 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GAINES, Julie Ann 01 September 2012 20 December 2018 1
WEBB, John Hardy 21 April 2010 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 28 September 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 15 February 2019
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 07 November 2018
AD01 - Change of registered office address 24 September 2018
CH01 - Change of particulars for director 26 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 03 March 2013
TM02 - Termination of appointment of secretary 07 October 2012
AP03 - Appointment of secretary 07 October 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 19 March 2012
AA01 - Change of accounting reference date 21 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP03 - Appointment of secretary 03 June 2010
AD01 - Change of registered office address 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP01 - Appointment of director 24 March 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.