Background WavePink WaveYellow Wave

30 CLARENDON GARDENS LIMITED (01892347)

30 CLARENDON GARDENS LIMITED (01892347) is an active UK company. incorporated on 5 March 1985. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 CLARENDON GARDENS LIMITED has been registered for 41 years. Current directors include JACOBS, Joshua Edwin, KASSIR, Thelma.

Company Number
01892347
Status
active
Type
ltd
Incorporated
5 March 1985
Age
41 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOBS, Joshua Edwin, KASSIR, Thelma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 CLARENDON GARDENS LIMITED

30 CLARENDON GARDENS LIMITED is an active company incorporated on 5 March 1985 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 CLARENDON GARDENS LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01892347

LTD Company

Age

41 Years

Incorporated 5 March 1985

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Suite 7a Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
From: 9 June 2025To: 9 June 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 29 March 2021To: 9 June 2025
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 8 November 2016To: 29 March 2021
C/O the Directors 30 Clarendon Gardens London W9 1AZ England
From: 31 July 2016To: 8 November 2016
91 Randolph Avenue London W9 1DL
From: 29 June 2014To: 31 July 2016
C/O C/O Jane Wingrove Property Search& Management 91 Randolph Avenue London W9 1DL United Kingdom
From: 8 April 2011To: 29 June 2014
5 Simon Ryde, Wolvercote Green Oxford Oxfordshire OX2 8BD
From: 5 March 1985To: 8 April 2011
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 20
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JACOBS, Joshua Edwin

Active
Building 6, WatfordWD18 8YH
Born July 1977
Director
Appointed 03 Nov 2025

KASSIR, Thelma

Active
Building 6, WatfordWD18 8YH
Born June 1967
Director
Appointed 12 Jan 2012

BERGLUND, Charlotte

Resigned
30 Clarendon Gardens, LondonW9 1AZ
Secretary
Appointed 07 Apr 2006
Resigned 01 Nov 2016

BURROWS, Andrea

Resigned
141 King Henrys Road, LondonNW3 3RD
Secretary
Appointed 14 Aug 2002
Resigned 07 Apr 2006

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed 29 Apr 1994
Resigned 28 Feb 1996

SMITH, Julian Gervase

Resigned
181 Kennington Lane, LondonSE11 4EZ
Secretary
Appointed 25 Sept 1996
Resigned 14 Aug 2002

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 29 Apr 1994

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 08 Nov 2016
Resigned 29 Mar 2021

CUTAJAR, Jeffrey

Resigned
30 Clarendon Gardens, LondonW9
Born November 1949
Director
Appointed 29 Apr 1994
Resigned 19 Jun 1997

O'BRIC, Karin Charlotte

Resigned
Building 6, WatfordWD18 8YH
Born May 1976
Director
Appointed 14 Feb 2012
Resigned 13 Oct 2025

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1994

RYDE, Simon Alan

Resigned
New Kings Road, LondonSW6 4NF
Born April 1961
Director
Appointed 07 Apr 2006
Resigned 03 Jul 2020

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 29 Apr 1994

WILKINS, Mark

Resigned
30c Clarendon Gardens, LondonW9 1AZ
Born March 1956
Director
Appointed 30 Jun 1997
Resigned 07 Apr 2006
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 November 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
353353
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
190190
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
10 November 1996
287Change of Registered Office
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
18 August 1993
363x363x
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
18 September 1992
287Change of Registered Office
Legacy
4 September 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363x363x
Legacy
12 February 1991
353353
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
8 June 1990
287Change of Registered Office
Legacy
6 October 1989
288288
Memorandum Articles
26 September 1989
MEM/ARTSMEM/ARTS
Resolution
26 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
17 May 1988
288288
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
13 October 1987
353353
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363