Background WavePink WaveYellow Wave

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED (03888636)

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED (03888636) is an active UK company. incorporated on 6 December 1999. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED has been registered for 26 years. Current directors include ANDRADI, Benedict Pius Marilaan, WOOLLEY, Ayfer.

Company Number
03888636
Status
active
Type
ltd
Incorporated
6 December 1999
Age
26 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDRADI, Benedict Pius Marilaan, WOOLLEY, Ayfer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an active company incorporated on 6 December 1999 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03888636

LTD Company

Age

26 Years

Incorporated 6 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
From: 20 October 2021To: 1 April 2025
19 Braeburn Road Great Horkesley Colchester CO6 4FH England
From: 5 June 2021To: 20 October 2021
C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
From: 23 September 2015To: 5 June 2021
C/O Mch Management Services Ltd 12 Roedean Heights Roedean Road Tunbridge Wells Kent
From: 10 June 2014To: 23 September 2015
Flat 4 Rose Hill House Clarence Road Tunbridge Wells Kent TN1 1HB
From: 16 October 2013To: 10 June 2014
12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 17 June 2010To: 16 October 2013
5 Birling Road Tunbridge Wells Kent TN2 5LX
From: 6 December 1999To: 17 June 2010
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DMG PROPERTY MANAGEMENT

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 18 Mar 2025

ANDRADI, Benedict Pius Marilaan

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born September 1960
Director
Appointed 01 Nov 2013

WOOLLEY, Ayfer

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born October 1957
Director
Appointed 18 Apr 2017

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 30 Nov 2000
Resigned 13 Aug 2002

BUNT, Brian Stanley

Resigned
The Dees Vicarage Lane, Haywards HeathRH17 7PB
Secretary
Appointed 06 Dec 1999
Resigned 30 Nov 2000

BURKINSHAW, Daniel Spencer

Resigned
1 Brookfield Villas, HorsmondenTN12 8AL
Secretary
Appointed 09 Aug 2002
Resigned 31 Jul 2008

NORMAN, Trevor

Resigned
Rose Hill House, Tunbridge WellsTN1 1HB
Secretary
Appointed 15 Jul 2010
Resigned 04 Feb 2012

ALEXANDRE BOYES MAN LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Sept 2021
Resigned 18 Mar 2025

BURKINSHAW MANAGEMENT LTD

Resigned
Birling Road, Tunbridge WellsTN2 5LX
Corporate secretary
Appointed 31 Jul 2008
Resigned 01 Sept 2010

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Dec 1999
Resigned 06 Dec 1999

MCH MANAGEMENT SERVICES LTD

Resigned
Braeburn Road, ColchesterCO6 4FH
Corporate secretary
Appointed 01 Jun 2014
Resigned 01 Sept 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 30 Nov 2000
Resigned 13 Aug 2002

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 06 Dec 1999
Resigned 13 Aug 2002

CRYER, Richard Alexander

Resigned
4 Rose Hill House, Tunbridge WellsTN1 1HB
Born November 1931
Director
Appointed 12 Aug 2002
Resigned 20 Nov 2006

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 13 Aug 2002

GIBSON, Peter Jack

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born August 1990
Director
Appointed 11 Nov 2020
Resigned 29 Jan 2024

HORNEY, Carl Martin

Resigned
Wellington House, HenfieldBN5 9NJ
Born October 1963
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2000

HOUGHTON, Julia Anne

Resigned
Clarence Road, Tunbridge WellsTN1 1HB
Born August 1935
Director
Appointed 31 Mar 2008
Resigned 21 Feb 2009

JEFFERIES, Gary Arthur

Resigned
1 Rose Hill House, Tunbridge WellsTN1 1HB
Born December 1960
Director
Appointed 12 Aug 2002
Resigned 02 May 2008

JOLLY, Ken

Resigned
13 Thatcher Place, BattleTN33 0HW
Born April 1948
Director
Appointed 01 Jun 2007
Resigned 26 Feb 2014

MCNEIL, Deridre Anne

Resigned
Rose Hill House, Tunbridge WellsTN1 1HB
Born August 1944
Director
Appointed 13 May 2010
Resigned 18 Aug 2014

NEALE, Michael Howard

Resigned
Clarence Road, Tunbridge WellsTN1 1HB
Born March 1975
Director
Appointed 14 Jul 2014
Resigned 18 Apr 2017

NORMAN, Trevor

Resigned
Rose Hill House, Tunbridge WellsTN1 1HB
Born February 1960
Director
Appointed 15 Jul 2010
Resigned 04 Feb 2012

PEARSON, Paula

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born November 1930
Director
Appointed 12 Nov 2020
Resigned 18 Aug 2023

RELFE, Jordan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1985
Director
Appointed 05 Feb 2012
Resigned 20 Aug 2024

REYNOLDS, Richard

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born June 1965
Director
Appointed 28 Mar 2024
Resigned 10 Apr 2025

SLOAN, Timothy James

Resigned
Clarence Road, Tunbridge WellsTN1 1HB
Born August 1976
Director
Appointed 31 Mar 2008
Resigned 01 Nov 2013

WOODROW, Andrew Frank

Resigned
2 Rose Hill House, Tunbridge WellsTN1 1HB
Born August 1957
Director
Appointed 12 Aug 2002
Resigned 20 Jul 2007

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 06 Dec 1999
Resigned 06 Dec 1999
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 June 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Legacy
31 December 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
1 December 2002
88(2)R88(2)R
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Incorporation Company
6 December 1999
NEWINCIncorporation