Based in Handworth in Birmingham, Clarendon Property Management Ltd was registered on 15 February 2005, it's status at Companies House is "Dissolved". Khan, Ahmad, Dilcash, Farat, Nasar, Zabun, Dilcash, Syel are listed as directors of the organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Ahmad | 04 May 2012 | - | 1 |
DILCASH, Syel | 10 March 2005 | 08 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILCASH, Farat | 20 September 2007 | 12 November 2009 | 1 |
NASAR, Zabun | 15 February 2005 | 20 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2015 | |
L64.07 - Release of Official Receiver | 16 December 2014 | |
COCOMP - Order to wind up | 25 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 September 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2013 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 18 December 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 November 2012 | |
DS01 - Striking off application by a company | 08 November 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 02 April 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 April 2012 | |
3.6 - Abstract of receipt and payments in receivership | 06 January 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 06 January 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 October 2011 | |
3.6 - Abstract of receipt and payments in receivership | 03 October 2011 | |
3.6 - Abstract of receipt and payments in receivership | 02 August 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 August 2011 | |
3.6 - Abstract of receipt and payments in receivership | 02 August 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 August 2011 | |
3.6 - Abstract of receipt and payments in receivership | 21 June 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 21 June 2011 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
3.6 - Abstract of receipt and payments in receivership | 02 November 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 November 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
AR01 - Annual Return | 19 March 2010 | |
TM02 - Termination of appointment of secretary | 28 November 2009 | |
TM01 - Termination of appointment of director | 24 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2009 | |
363a - Annual Return | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 13 March 2009 | |
363a - Annual Return | 13 March 2009 | |
287 - Change in situation or address of Registered Office | 24 February 2009 | |
AA - Annual Accounts | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
AA - Annual Accounts | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
363s - Annual Return | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
363s - Annual Return | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2005 | |
CERTNM - Change of name certificate | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2005 | |
287 - Change in situation or address of Registered Office | 04 March 2005 | |
CERTNM - Change of name certificate | 21 February 2005 | |
NEWINC - New incorporation documents | 15 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 17 July 2007 | Fully Satisfied |
N/A |
Mortgage | 20 April 2007 | Outstanding |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Mortgage deed | 10 November 2006 | Outstanding |
N/A |
Mortgage | 24 October 2006 | Outstanding |
N/A |
Mortgage | 24 October 2006 | Outstanding |
N/A |
Mortgage | 24 October 2006 | Outstanding |
N/A |
Mortgage | 07 September 2006 | Fully Satisfied |
N/A |
Mortgage | 07 September 2006 | Fully Satisfied |
N/A |
Mortgage | 05 April 2006 | Fully Satisfied |
N/A |
Mortgage | 05 April 2006 | Outstanding |
N/A |
Debenture | 02 December 2005 | Outstanding |
N/A |
Legal charge | 02 December 2005 | Fully Satisfied |
N/A |