About

Registered Number: 05053451
Date of Incorporation: 24/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Founded in 2004, Clarendon (Frenchay) Management Company Ltd has its registered office in Shrewsbury, it has a status of "Active". We don't know the number of employees at this company. Burgess, Peter Anthony, Cockburn, Irene Ruth, Dr, Coles, Andrew Stuart, Whitby Coles, Philip Stephen, Brinn, Gareth Lewis, Coles, Stuart Matthew, Dure, Justin Michael, Kinsey, Jean Mary, Loxton, Adrian John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Peter Anthony 01 March 2015 - 1
COCKBURN, Irene Ruth, Dr 08 October 2007 - 1
COLES, Andrew Stuart 24 February 2004 - 1
BRINN, Gareth Lewis 15 December 2015 28 April 2017 1
COLES, Stuart Matthew 02 November 2007 08 December 2015 1
DURE, Justin Michael 01 December 2009 06 February 2013 1
KINSEY, Jean Mary 08 October 2007 05 March 2008 1
LOXTON, Adrian John 20 December 2015 22 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITBY COLES, Philip Stephen 05 May 2004 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 28 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 15 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 09 January 2016
AP01 - Appointment of director 31 December 2015
TM01 - Termination of appointment of director 08 December 2015
CH01 - Change of particulars for director 02 December 2015
AD01 - Change of registered office address 02 December 2015
AP04 - Appointment of corporate secretary 02 December 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 29 July 2015
AP01 - Appointment of director 14 June 2015
TM02 - Termination of appointment of secretary 14 June 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
RESOLUTIONS - N/A 20 September 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 27 July 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.