About

Registered Number: 01837865
Date of Incorporation: 02/08/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7GZ,

 

Based in Stratford-Upon-Avon, Clarendon Estates Ltd was established in 1984, it has a status of "Active". There are 11 directors listed as Careless, Malcolm Charles, Jones, Sharon Susan, Oflynn, Mary Dierdre Carmel, Smith, Alan David, Constable, Robert William, Dawe, Catherine, Milner, Kenneth Roy, Richmond, Ethel Marjorie, Smart, Alison Jane, Taylor, Jean, Taylor, Jean for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARELESS, Malcolm Charles 27 September 2000 - 1
JONES, Sharon Susan 25 June 2013 - 1
OFLYNN, Mary Dierdre Carmel N/A - 1
SMITH, Alan David 27 February 2017 - 1
CONSTABLE, Robert William N/A 25 November 1998 1
DAWE, Catherine N/A 25 November 1998 1
MILNER, Kenneth Roy N/A 09 December 1999 1
RICHMOND, Ethel Marjorie N/A 25 November 1998 1
SMART, Alison Jane N/A 07 May 1992 1
TAYLOR, Jean 17 November 2004 18 September 2008 1
TAYLOR, Jean N/A 27 September 2000 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AD01 - Change of registered office address 18 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 18 May 2018
TM02 - Termination of appointment of secretary 11 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 29 October 2015
AP04 - Appointment of corporate secretary 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AA - Annual Accounts 24 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 22 March 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 02 March 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 24 February 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 05 June 1992
287 - Change in situation or address of Registered Office 19 March 1992
288 - N/A 19 March 1992
363b - Annual Return 18 February 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 12 July 1991
288 - N/A 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 08 February 1990
288 - N/A 25 September 1989
363 - Annual Return 21 June 1989
288 - N/A 14 April 1989
RESOLUTIONS - N/A 23 March 1989
287 - Change in situation or address of Registered Office 23 March 1989
RESOLUTIONS - N/A 14 July 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1986
AA - Annual Accounts 26 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.