Background WavePink WaveYellow Wave

CLARENDON AMENITY LIMITED (01558802)

CLARENDON AMENITY LIMITED (01558802) is an active UK company. incorporated on 29 April 1981. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENDON AMENITY LIMITED has been registered for 44 years. Current directors include KEEN, Andrew Ian, NATTERER, Johannes, Dr..

Company Number
01558802
Status
active
Type
ltd
Incorporated
29 April 1981
Age
44 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEEN, Andrew Ian, NATTERER, Johannes, Dr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON AMENITY LIMITED

CLARENDON AMENITY LIMITED is an active company incorporated on 29 April 1981 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENDON AMENITY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01558802

LTD Company

Age

44 Years

Incorporated 29 April 1981

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MINALL PROPERTY DEVELOPMENT LIMITED
From: 29 April 1981To: 31 December 1981
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C/O Sp Property Group 202 Fulham Road London SW10 9PJ England
From: 20 October 2017To: 17 March 2020
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 20 October 2017
C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
From: 21 September 2012To: 10 February 2016
136 Pinner Road Northwood Middx HA6 1BP
From: 13 September 2012To: 21 September 2012
C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 12 June 2012To: 13 September 2012
C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 12 June 2012
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 29 April 1981To: 20 June 2011
Timeline

13 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Company Founded
Apr 91
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 20
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

KEEN, Andrew Ian

Active
George Street, CroydonCR0 0YN
Born May 1966
Director
Appointed 01 Aug 2025

NATTERER, Johannes, Dr.

Active
George Street, CroydonCR0 0YN
Born July 1970
Director
Appointed 01 Sept 2017

GREEN, Geoffrey Howard

Resigned
88/90 Crawford Street, LondonW1H 2BE
Secretary
Appointed 30 Apr 1996
Resigned 16 Sept 1998

HOPPEN, Alan

Resigned
15 Briardale Gardens, LondonNW3 7PN
Secretary
Appointed 12 Sept 1991
Resigned 15 Oct 1991

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed 15 Oct 1991
Resigned 16 Sept 1998

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 12 Sept 1991

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 May 2012
Resigned 06 Oct 2017

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 May 2011
Resigned 06 May 2012

R G BURNAND & CO

Resigned
22 Clifton Road, LondonW9 1ST
Corporate secretary
Appointed 16 Sept 1998
Resigned 03 Sept 1999

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Sept 1999
Resigned 06 May 2011

BARRETT, Nicholas John

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Born January 1941
Director
Appointed 12 Sept 1991
Resigned 19 Dec 1994

BENNETT, Timothy Jocelyn

Resigned
28a Clarendon Gardens, LondonW9 1AZ
Born May 1951
Director
Appointed 26 Nov 1992
Resigned 28 Nov 1994

CHOULARTON, Elizabeth Michele

Resigned
24 Clarendon Gardens, LondonW9 1AZ
Born December 1955
Director
Appointed 12 Sept 1991
Resigned 15 Apr 1993

CLAYTON, Ingeburg

Resigned
5 Randolph Avenue, LondonW9 1BH
Born July 1947
Director
Appointed 20 Oct 2004
Resigned 06 Aug 2007

FARRELL, Michael Geoffrey Shaun

Resigned
7 Glenwood Close, HempsteadME7 3RP
Born April 1950
Director
Appointed N/A
Resigned 12 Sept 1991

FISHER, William Thomas

Resigned
19 Clarendon Gardens, LondonW9 1AZ
Born January 1943
Director
Appointed 16 Sept 1998
Resigned 09 Jul 2008

FLETCHER, Leslie Herbert

Resigned
Flat 2 33 Clarendon Gardens, LondonW9 1AZ
Born December 1934
Director
Appointed 06 Oct 2006
Resigned 09 Jul 2008

FREDRICH, Christina Anne

Resigned
Wigmore Place, Wigmore Lane, LutonLU2 9EX
Born January 1960
Director
Appointed 19 Dec 2012
Resigned 05 Jul 2013

GODALL, Joanne Marie

Resigned
George Street, CroydonCR0 0YN
Born June 1982
Director
Appointed 23 Apr 2020
Resigned 15 Apr 2024

GODALL, Joanne Marie

Resigned
Clifton Gardens, LondonW9 1AR
Born June 1982
Director
Appointed 22 Aug 2013
Resigned 06 Sept 2017

HOPPEN, Alan

Resigned
15 Briardale Gardens, LondonNW3 7PN
Born January 1947
Director
Appointed 12 Sept 1991
Resigned 28 Nov 1994

KING, Peter Michael, Dr

Resigned
7a Clarendon Gardens, LondonW9 1AY
Born November 1955
Director
Appointed 16 Sept 1998
Resigned 26 Feb 1999

LEROY, Jack

Resigned
Clarendon Gardens, LondonW2 1AZ
Born March 1929
Director
Appointed 09 Jul 2008
Resigned 22 Aug 2013

LIBSON, Maxine

Resigned
1 Randolph Avenue, LondonW9 1BH
Born February 1944
Director
Appointed 12 Sept 1991
Resigned 03 Nov 1998

MUNCEY, Susan Jane

Resigned
602 Milliners House, LondonSW18 1LP
Born September 1961
Director
Appointed 20 Feb 1995
Resigned 23 Feb 1999

NEILL, Marie-Louise

Resigned
George Street, CroydonCR0 0YN
Born May 1961
Director
Appointed 15 Apr 2024
Resigned 20 Oct 2025

NEWMARK, Wade Rames

Resigned
1 Clarendon Gardens, LondonW9 1AY
Born February 1960
Director
Appointed 12 Dec 1995
Resigned 10 Mar 1999

SAER, Angus Adair

Resigned
17a Clarendon Gardens, LondonW9 1AY
Born October 1967
Director
Appointed 12 Dec 1995
Resigned 07 Dec 1998

SHAW, Philip Henry Parkyns

Resigned
Frogmore Cottage, Princes RisboroughHP27 9NQ
Born March 1947
Director
Appointed N/A
Resigned 12 Sept 1991

SHELLEY, Lionel William Jonathan

Resigned
6 Clarendon Gardens, LondonW9 1AJ
Born August 1951
Director
Appointed 12 Sept 1991
Resigned 05 Nov 1993

TABOR, Christopher

Resigned
10c Clarendon Gardens, LondonW9 1AY
Born May 1962
Director
Appointed 04 Oct 1994
Resigned 29 Oct 1998
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
12 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
11 August 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Legacy
27 May 2003
363aAnnual Return
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
353353
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
7 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
31 January 1996
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
10 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
14 September 1992
287Change of Registered Office
Legacy
15 June 1992
287Change of Registered Office
Legacy
15 June 1992
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Incorporation Company
29 April 1991
NEWINCIncorporation
Legacy
11 February 1991
353353
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
31 May 1990
287Change of Registered Office
Legacy
6 October 1989
288288
Resolution
6 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
11 May 1988
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Certificate Change Of Name Company
29 April 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1981
NEWINCIncorporation