Background WavePink WaveYellow Wave

CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752)

CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED (02349752) is an active UK company. incorporated on 20 February 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED has been registered for 37 years. Current directors include ALI, Rio Jade, GAZZOTTI, Lara, STREATHER, Charlotte Jean and 1 others.

Company Number
02349752
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1989
Age
37 years
Address
16 Kellerton Road, London, SE13 5RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALI, Rio Jade, GAZZOTTI, Lara, STREATHER, Charlotte Jean, STREATHER, Richard Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED

CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED is an active company incorporated on 20 February 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLARENDON RISE (PROPERTY AND MANAGEMENT) COMPANY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02349752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 February 1989

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 23 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

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

16 Kellerton Road London, SE13 5RD,

Previous Addresses

1 Naseby Close Stratford-upon-Avon Warwickshire CV37 7RU England
From: 5 March 2018To: 2 December 2020
Flat 1 17 Clarendon Rise Lewisham London SE13 5ES
From: 11 April 2011To: 5 March 2018
17 Clarendon Rise Lewisham London SE13 5ES
From: 20 February 1989To: 11 April 2011
Timeline

17 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ALI, Rio Jade

Active
17 Clarendon Rise, LondonSE13 5ES
Born July 1985
Director
Appointed 11 Dec 2019

GAZZOTTI, Lara

Active
Kellerton Road, LondonSE13 5RD
Born June 1970
Director
Appointed 02 Sept 2004

STREATHER, Charlotte Jean

Active
Clarendon Rise, LondonSE13 5ES
Born July 1987
Director
Appointed 21 Nov 2014

STREATHER, Richard Simon

Active
17 Clarendon Rise, LondonSE13 5ES
Born July 1990
Director
Appointed 06 Feb 2018

BELL, Bernadette Teresa

Resigned
Flat 2 17 Clarendon Rise, LondonSE13 5ES
Secretary
Appointed 01 Dec 1994
Resigned 11 Jun 1999

DAVID, Caroline Oremeyi

Resigned
Flat 3, LondonSE13 5ES
Secretary
Appointed 11 Jun 1999
Resigned 12 Dec 2002

NORBURN, Diane Lesley

Resigned
Flat 1 17 Clarendon Rise, LondonSE13 5ES
Secretary
Appointed 19 Jan 2003
Resigned 10 Nov 2010

ORFORD, Dorothy

Resigned
17 Clarendon Rise, LondonSE13 5ES
Secretary
Appointed N/A
Resigned 01 Dec 1994

ANDERSON, Robert

Resigned
Flat 4 17 Clarendon Rise, LondonSE13 5ES
Born June 1966
Director
Appointed 05 Aug 1995
Resigned 31 Mar 2000

BELL, Bernadette Teresa

Resigned
Flat 2 17 Clarendon Rise, LondonSE13 5ES
Born March 1959
Director
Appointed N/A
Resigned 11 Jun 1999

DAVID, Caroline Oremeyi

Resigned
Flat 3, LondonSE13 5ES
Born December 1970
Director
Appointed 01 Apr 1999
Resigned 12 Dec 2002

FERGUSON, Gary Edward

Resigned
Flat 4, LondonSE13 5ES
Born September 1967
Director
Appointed 31 Mar 2000
Resigned 02 Sept 2004

GABER, Heidi

Resigned
Naseby Close, Stratford-Upon-AvonCV37 7RU
Born February 1960
Director
Appointed 14 Apr 2014
Resigned 06 Feb 2018

GLYN PICKETT, Julia Sarah

Resigned
24a Endymion Road, LondonN4 1EE
Born September 1969
Director
Appointed 06 Aug 2004
Resigned 21 Jan 2007

MANSELL, Carol Anne

Resigned
17 Clarendon Rise, LondonSE13 5ES
Born April 1960
Director
Appointed N/A
Resigned 19 Dec 1997

MASIC, Dujan

Resigned
39 Casslee Road, LondonSE6 4XH
Born June 1966
Director
Appointed 22 Jan 2007
Resigned 21 Nov 2014

MONTEITH, Helen Elizabeth

Resigned
17 Clarendon Rise, LondonSE13 5ES
Born June 1965
Director
Appointed 30 Sept 2011
Resigned 01 Jan 2014

MONTEITH, Lance Frederick

Resigned
Clarendon Rise, LondonSE13 5ES
Born November 1961
Director
Appointed 01 Jan 2014
Resigned 10 Nov 2019

MONTEITH, Lance Frederick

Resigned
Lewisham High St, LondonSE13 5JX
Born November 1961
Director
Appointed 10 Nov 2010
Resigned 30 Sept 2011

NORBURN, Diane Lesley

Resigned
Flat 1 17 Clarendon Rise, LondonSE13 5ES
Born January 1971
Director
Appointed 19 Dec 1997
Resigned 10 Nov 2010

OBRIEN, Barry

Resigned
17 Clarendon Rise, LondonSE13 5ES
Born December 1951
Director
Appointed N/A
Resigned 16 Dec 1994

ORFORD, Dorothy

Resigned
17 Clarendon Rise, LondonSE13 5ES
Born August 1959
Director
Appointed N/A
Resigned 01 Dec 1994

PLANK, Bruno Edward

Resigned
Flat 3 17 Clarendon Rise, LondonSE13 5ES
Born February 1960
Director
Appointed 16 Feb 1994
Resigned 01 Apr 1999

POTTER, Jacqueline Rosemary

Resigned
Flat 2, LondonSE13 5ES
Born July 1971
Director
Appointed 11 Jun 1999
Resigned 06 Aug 2004

THOMAS, Akintunde David

Resigned
223 Bellingham Road, LondonSE6 1EQ
Born December 1966
Director
Appointed 17 Jan 2003
Resigned 11 Dec 2006

WOODGATE, Benjamin William

Resigned
Flat 3, LondonSE13 5ES
Born February 1980
Director
Appointed 15 Dec 2006
Resigned 14 Apr 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Lance Frederick Monteith

Ceased
Naseby Close, Stratford-Upon-AvonCV37 7RU
Born November 1961

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 February 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2011
TM01Termination of Director
Termination Secretary Company With Name
9 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Resolution
30 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
10 May 1989
224224
Incorporation Company
20 February 1989
NEWINCIncorporation