Background WavePink WaveYellow Wave

FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED (00946974)

FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED (00946974) is an active UK company. incorporated on 29 January 1969. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED has been registered for 57 years. Current directors include DENNIS, Helen Fredrica, JOARDER, Mezanur.

Company Number
00946974
Status
active
Type
ltd
Incorporated
29 January 1969
Age
57 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNIS, Helen Fredrica, JOARDER, Mezanur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED

FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED is an active company incorporated on 29 January 1969 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFTEEN CLARENDON RISE (MANAGEMENTS) LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00946974

LTD Company

Age

57 Years

Incorporated 29 January 1969

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England
From: 10 October 2018To: 9 March 2026
Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
From: 29 January 1969To: 10 October 2018
Timeline

4 key events • 1969 - 2021

Funding Officers Ownership
Company Founded
Jan 69
Director Left
Nov 09
Director Left
Jan 20
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 10 Oct 2018

DENNIS, Helen Fredrica

Active
26 Elmfield Road, BromleyBR1 1LR
Born February 1964
Director
Appointed 19 Apr 2021

JOARDER, Mezanur

Active
Horncastle Road, LondonSE12 9LG
Born August 1971
Director
Appointed 19 Jul 2004

BASSOZKESEN, Jan

Resigned
Flat 6, LondonSE13 5ES
Secretary
Appointed 20 Oct 1993
Resigned 16 May 1996

CORRIGAN, Christine

Resigned
15 Clarendon Rise, LondonSE13 5ES
Secretary
Appointed N/A
Resigned 09 Jul 1991

FLETCHER, Julia Elizabeth

Resigned
Flat 10, LondonSE13 5ES
Secretary
Appointed 15 Jul 1999
Resigned 14 Aug 2008

GILLIS, Jane Winifred

Resigned
Flat 11 15 Clarendon Rise, LondonSE13 5ES
Secretary
Appointed 16 May 1996
Resigned 15 Jul 1999

IDUNWONYI-DEE, Deba

Resigned
Flat 8, LondonSE13 5ES
Secretary
Appointed N/A
Resigned 20 Oct 1993

MONIORO, Onorioje Riss

Resigned
Muirkirk Road, LondonSE6 1BL
Secretary
Appointed 14 Aug 2008
Resigned 22 Jul 2009

BRITTAIN, Janet Elizabeth

Resigned
Flat 6 15 Clarendon Rise, LondonSE13 5ES
Born July 1953
Director
Appointed N/A
Resigned 20 Oct 1993

HAMMOND, Marie

Resigned
Flat 5, LondonSE13 5ES
Born February 1953
Director
Appointed 20 Oct 1993
Resigned 16 May 1996

JOHN, Evette

Resigned
Flat 7 15 Clarendon Rise, LondonSE13 5ES
Born August 1966
Director
Appointed 16 May 1996
Resigned 19 Jul 2004

MCKENNA, Jim

Resigned
Flat 3, LewishamSE13 5ES
Born July 1960
Director
Appointed 20 Oct 1993
Resigned 16 May 1996

MONIORO, Onorioje Riss

Resigned
Muirkirk Road, LondonSE6 1BL
Born February 1963
Director
Appointed 14 Aug 2008
Resigned 01 Oct 2009

MORRIS, Robert

Resigned
15 Clarendon Rise, LondonSE13 5ES
Born May 1959
Director
Appointed N/A
Resigned 05 Nov 1991

RATCLIFFE, Martin George

Resigned
Flat 9 15 Clarendon Rise, LondonSE13 5ES
Born October 1955
Director
Appointed 16 May 1996
Resigned 06 Jan 2020

RATCLIFFE, Martin George

Resigned
Flat 9 15 Clarendon Rise, LondonSE13 5ES
Born October 1955
Director
Appointed 05 Nov 1991
Resigned 20 Oct 1993
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
20 January 1994
363b363b
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
18 December 1991
363b363b
Legacy
15 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
1 June 1988
288288
Legacy
9 November 1987
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Incorporation Company
29 January 1969
NEWINCIncorporation