Background WavePink WaveYellow Wave

5 CLARENDON STREET (RESIDENTS) LIMITED (02102916)

5 CLARENDON STREET (RESIDENTS) LIMITED (02102916) is an active UK company. incorporated on 24 February 1987. with registered office in Romsey. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 CLARENDON STREET (RESIDENTS) LIMITED has been registered for 39 years. Current directors include ELVIN, Jonathan Charles, REDPATH, Timothy Giles.

Company Number
02102916
Status
active
Type
ltd
Incorporated
24 February 1987
Age
39 years
Address
Woodington House Woodington Road, Romsey, SO51 6DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVIN, Jonathan Charles, REDPATH, Timothy Giles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CLARENDON STREET (RESIDENTS) LIMITED

5 CLARENDON STREET (RESIDENTS) LIMITED is an active company incorporated on 24 February 1987 with the registered office located in Romsey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 CLARENDON STREET (RESIDENTS) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02102916

LTD Company

Age

39 Years

Incorporated 24 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

RAPID 2687 LIMITED
From: 24 February 1987To: 13 March 1987
Contact
Address

Woodington House Woodington Road East Wellow Romsey, SO51 6DQ,

Previous Addresses

C/O Chris Kerr Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP
From: 12 May 2010To: 21 June 2019
5 Clarendon Street London SW1V 2EH
From: 24 February 1987To: 12 May 2010
Timeline

10 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELVIN, Jonathan Charles

Active
Warwick Square Mews, LondonSW1V 2EL
Born August 1971
Director
Appointed 29 Nov 2018

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 24 Oct 2018

CRAVEN, Nicholas Charles Robert

Resigned
Taston Barn, Chipping NortonOX7 3JL
Secretary
Appointed 11 Jan 2003
Resigned 31 Mar 2010

DENNIS, Robert William, Dr

Resigned
Ground Floor 5 Clarendon Street, LondonSW1V 2EH
Secretary
Appointed 15 Oct 1991
Resigned 11 Jan 2003

KERR, Chris

Resigned
Westbrook Field, ChichesterPO18 8JP
Secretary
Appointed 01 Apr 2010
Resigned 24 Oct 2018

CLENSHAW, Jonathan Norman

Resigned
Clarendon Street, LondonSW1V 2EH
Born September 1967
Director
Appointed 10 Jul 2017
Resigned 24 Oct 2018

CRAVEN, Nicholas Charles Robert

Resigned
Taston, Chipping NortonOX7 3JL
Born June 1944
Director
Appointed N/A
Resigned 31 Mar 2010

DAVID, Timothy James

Resigned
Upper Maisonette 5 Clarendon Street, LondonSW1V 2EH
Born June 1947
Director
Appointed N/A
Resigned 09 Sept 2005

DENNIS, Robert William, Dr

Resigned
Ground Floor 5 Clarendon Street, LondonSW1V 2EH
Born December 1949
Director
Appointed N/A
Resigned 11 Jan 2003

FOOT, Anthony Mark Willoughby

Resigned
Ground Floor Flat, LondonSW1V 2EH
Born June 1978
Director
Appointed 27 Feb 2003
Resigned 20 Jul 2007

HAYES, Richard George

Resigned
5 Clarendon StreetSW1V 2EH
Born September 1948
Director
Appointed 09 Sept 2005
Resigned 01 Jul 2012

KERR, Christopher James

Resigned
Westbrook Field, ChichesterPO18 8JP
Born September 1982
Director
Appointed 01 Apr 2010
Resigned 24 Oct 2018

MUNOZ, Teresa

Resigned
Clarendon Street, LondonSW1V 2EH
Born July 1957
Director
Appointed 01 Jul 2012
Resigned 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 June 2019
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
21 June 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
6 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
7 October 2009
353353
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
25 October 1991
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
26 January 1990
363363
Legacy
28 November 1989
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
8 April 1987
288288
Legacy
7 April 1987
288288
Legacy
7 April 1987
287Change of Registered Office
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
24 February 1987
CERTINCCertificate of Incorporation