40 Clarendon Square Limited

General information

Name:

40 Clarendon Square Ltd

Office Address:

40 Clarendon Square CV32 5QZ Leamington Spa

Number: 02787653

Incorporation date: 1993-02-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as 40 Clarendon Square Limited. This company was established 31 years ago and was registered with 02787653 as its registration number. The headquarters of this firm is based in Leamington Spa. You can reach it at 40 Clarendon Square. The enterprise's declared SIC number is 98000 meaning Residents property management. Its latest annual accounts cover the period up to June 30, 2022 and the most current confirmation statement was released on February 8, 2023.

Due to this firm's growing number of employees, it became imperative to acquire further executives, among others: David H., Paula M., Nickolai F. who have been working together for nearly one year for the benefit of this business. To support the directors in their duties, the abovementioned business has been utilizing the skills of Nickolai F. as a secretary since June 2020.

Robert E. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 11 February 2024

Latest update: 17 March 2024

Nickolai F.

Role: Secretary

Appointed: 26 June 2020

Latest update: 17 March 2024

Paula M.

Role: Director

Appointed: 26 February 2020

Latest update: 17 March 2024

Nickolai F.

Role: Director

Appointed: 26 February 2020

Latest update: 17 March 2024

Christopher B.

Role: Director

Appointed: 20 February 2020

Latest update: 17 March 2024

Ruth R.

Role: Director

Appointed: 24 November 2014

Latest update: 17 March 2024

Robert E.

Role: Director

Appointed: 24 December 2001

Latest update: 17 March 2024

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Antony N.
Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control:
substantial control or influence
Daniel A.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Buckinghams Cottage Church Street Barford St Michael

Post code:

OX15 0UA

City / Town:

Banbury

HQ address,
2014

Address:

Buckinghams Cottage Church Street Barford St Michael

Post code:

OX15 0UA

City / Town:

Banbury

HQ address,
2015

Address:

Buckinghams Cottage Church Street Barford St Michael

Post code:

OX15 0UA

City / Town:

Banbury

HQ address,
2016

Address:

Buckinghams Cottage Church Street Barford St Michael

Post code:

OX15 0UA

City / Town:

Banbury

Accountant/Auditor,
2016

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode