Background WavePink WaveYellow Wave

CLERGYHOUSE MANAGEMENT LIMITED (01346104)

CLERGYHOUSE MANAGEMENT LIMITED (01346104) is an active UK company. incorporated on 29 December 1977. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. CLERGYHOUSE MANAGEMENT LIMITED has been registered for 48 years. Current directors include BARNES, Matthew Jeremy, MORLEY, Ann Joyce, MORLEY, Lynda Olive and 1 others.

Company Number
01346104
Status
active
Type
ltd
Incorporated
29 December 1977
Age
48 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Matthew Jeremy, MORLEY, Ann Joyce, MORLEY, Lynda Olive, VAN HENSBERGEN, Hubertus Jacobs, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERGYHOUSE MANAGEMENT LIMITED

CLERGYHOUSE MANAGEMENT LIMITED is an active company incorporated on 29 December 1977 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLERGYHOUSE MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01346104

LTD Company

Age

48 Years

Incorporated 29 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
From: 29 December 1977To: 20 November 2012
Timeline

4 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Apr 14
Director Left
Feb 21
Director Joined
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DMG PROPERTY MANAGEMENT LIMITED

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 18 Mar 2014

BARNES, Matthew Jeremy

Active
Pattenden Lane, MardenTN12 9QJ
Born October 1963
Director
Appointed 06 Jul 2022

MORLEY, Ann Joyce

Active
Pattenden Lane, MardenTN12 9QJ
Born April 1959
Director
Appointed N/A

MORLEY, Lynda Olive

Active
Pattenden Lane, MardenTN12 9QJ
Born July 1955
Director
Appointed 28 Jul 1999

VAN HENSBERGEN, Hubertus Jacobs, Dr

Active
Pattenden Lane, MardenTN12 9QJ
Born January 1957
Director
Appointed 14 Jun 2007

HOFMAN, Jessie

Resigned
9 Maylam Court, TonbridgeTN10 3TW
Secretary
Appointed N/A
Resigned 11 Apr 1997

JORDAN, Terence Henry

Resigned
4 Maylam Court, TonbridgeTN10 3TW
Secretary
Appointed 19 Mar 1999
Resigned 21 Apr 2006

MCGILL, Andrew Ryder

Resigned
Pattenden Lane, MardenTN12 9QJ
Secretary
Appointed 21 Sept 2006
Resigned 01 Sept 2014

TERRY, Ian

Resigned
31 Hectorage Road, TonbridgeTN9 2DH
Secretary
Appointed 11 Apr 1997
Resigned 19 Mar 1999

GARRETT, William Henry

Resigned
7 Maylam Court, TonbridgeTN10 3TW
Born October 1905
Director
Appointed N/A
Resigned 26 Jan 1998

HANNAH, George Stewart

Resigned
4 Stenning Court, TonbridgeTN10 3EF
Born December 1958
Director
Appointed 26 Mar 1993
Resigned 31 May 1996

HEILPERN, Nigel Mark

Resigned
11 Pennington Road, Tunbridge WellsTN4 0ST
Born December 1961
Director
Appointed 17 Apr 2003
Resigned 12 Oct 2006

HOFMAN, Jessie

Resigned
9 Maylam Court, TonbridgeTN10 3TW
Born May 1917
Director
Appointed N/A
Resigned 18 May 1999

HORN, Eleanor Westgarth

Resigned
2 Stenning Court 2 Hyde Park Towers, LondonW2 3TU
Born May 1943
Director
Appointed 07 Apr 2000
Resigned 01 Jul 2003

I'ANSON, Dorothy Joyce

Resigned
3 Maylam Court, TonbridgeTN10 3TW
Born October 1932
Director
Appointed N/A
Resigned 14 Jun 2007

JORDAN, Terence Henry

Resigned
4 Maylam Court, TonbridgeTN10 3TW
Born October 1943
Director
Appointed 27 Mar 1998
Resigned 21 Apr 2006

MILLEN, Tina Eileen

Resigned
9 Maylam Court, TonbridgeTN10 3TW
Born October 1954
Director
Appointed 14 Jun 2007
Resigned 18 Feb 2014

PACKER, Kenneth Leslie

Resigned
Pattenden Lane, MardenTN12 9QJ
Born September 1947
Director
Appointed 24 Mar 2006
Resigned 11 Feb 2021

SAVAGE, Elizabeth

Resigned
5 Stenning Court, TonbridgeTN10 3EF
Born November 1911
Director
Appointed N/A
Resigned 07 Jun 1997

TERRY, Ian

Resigned
31 Hectorage Road, TonbridgeTN9 2DH
Born November 1963
Director
Appointed 11 Apr 1997
Resigned 19 Mar 1999
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 April 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Sail Address Company With Old Address
20 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
287Change of Registered Office
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
31 March 2004
288cChange of Particulars
Legacy
26 March 2004
363aAnnual Return
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
8 May 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 April 1992
363b363b
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
7 June 1988
288288
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
28 August 1986
288288
Legacy
28 August 1986
287Change of Registered Office
Incorporation Company
29 December 1977
NEWINCIncorporation