Background WavePink WaveYellow Wave

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED (02995118)

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED (02995118) is an active UK company. incorporated on 25 November 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include ODUNLAMI, Ibitola Yewande, SINYOR, Samuel.

Company Number
02995118
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ODUNLAMI, Ibitola Yewande, SINYOR, Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED

CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENDON PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02995118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 August 2016To: 25 March 2025
C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
From: 25 November 1994To: 19 August 2016
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Dec 16
Director Joined
Jan 17
Director Left
May 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 25 May 2016

ODUNLAMI, Ibitola Yewande

Active
95 London Road, CroydonCR0 2RF
Born January 1977
Director
Appointed 08 Sept 2025

SINYOR, Samuel

Active
95 London Road, CroydonCR0 2RF
Born January 1988
Director
Appointed 22 Jul 2020

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Secretary
Appointed 25 Nov 1994
Resigned 29 Feb 2000

TOMLINSON, Stephen Eric

Resigned
Manor Way, BorehamwoodWD6 1QQ
Secretary
Appointed 29 Feb 2000
Resigned 25 May 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Nov 1994
Resigned 25 Nov 1994

AARONS, Gidon Eliyahu

Resigned
CroydonCR0 1JB
Born November 1990
Director
Appointed 09 Jan 2017
Resigned 30 Apr 2019

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 09 Jul 2020
Resigned 22 Jul 2020

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Born July 1942
Director
Appointed 25 Nov 1994
Resigned 05 Jun 2000

FREEDMAN, David Norman

Resigned
4 Lime Court, LondonNW4 1PN
Born July 1974
Director
Appointed 05 Jun 2000
Resigned 15 Jul 2002

GARFIELD, Philip Jacob

Resigned
CroydonCR0 1JB
Born August 1929
Director
Appointed 14 Jun 2011
Resigned 07 Jun 2020

GLADSTONE, Steven

Resigned
Flat 9 Lime Court, LondonNW4 1PN
Born November 1970
Director
Appointed 05 Jun 2000
Resigned 11 Jul 2007

KAYE, Jonathan Daniel

Resigned
CroydonCR0 1JB
Born November 1985
Director
Appointed 24 Jan 2014
Resigned 07 Sept 2016

KUSHNER, Mostyn

Resigned
1 Lime Court, LondonNW4 1PN
Born June 1935
Director
Appointed 16 Jul 2002
Resigned 02 Dec 2013

MALKA, Lewis

Resigned
8 Sycamore Court, LondonNW4 1PN
Born July 1974
Director
Appointed 05 Jun 2000
Resigned 28 Jun 2002

SELLENS, Timothy Philip

Resigned
Home Farm Cottage, SwadlincoteDE12 8DQ
Born November 1960
Director
Appointed 24 May 1999
Resigned 05 Jun 2000

SIMONS, Linda

Resigned
Flat 2, LondonNW4 1PN
Born March 1967
Director
Appointed 11 Jul 2007
Resigned 21 Sept 2010

TYLER, Robert

Resigned
10 Tudor Close, LichfieldWS14 9RX
Born May 1947
Director
Appointed 25 Nov 1994
Resigned 31 Dec 1998

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Nov 1994
Resigned 25 Nov 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Nov 1994
Resigned 25 Nov 1994
Fundings
Financials
Latest Activities

Filing History

108

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1996
AAAnnual Accounts
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
224224
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
287Change of Registered Office
Incorporation Company
25 November 1994
NEWINCIncorporation