Background WavePink WaveYellow Wave

CLARENDON COURT (MORDEN) MANAGEMENT LIMITED (04783091)

CLARENDON COURT (MORDEN) MANAGEMENT LIMITED (04783091) is an active UK company. incorporated on 1 June 2003. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENDON COURT (MORDEN) MANAGEMENT LIMITED has been registered for 22 years. Current directors include JOHNSON, Florence Josetta, WHITTINGHAM, Nicholas Eugene.

Company Number
04783091
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Florence Josetta, WHITTINGHAM, Nicholas Eugene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON COURT (MORDEN) MANAGEMENT LIMITED

CLARENDON COURT (MORDEN) MANAGEMENT LIMITED is an active company incorporated on 1 June 2003 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENDON COURT (MORDEN) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04783091

LTD Company

Age

22 Years

Incorporated 1 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 August 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

WATLING COURT (FREEHOLD) LIMITED
From: 1 June 2003To: 4 August 2003
Contact
Address

27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road London SW19 3EF
From: 1 June 2003To: 20 February 2022
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
May 15
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 19 Feb 2022

JOHNSON, Florence Josetta

Active
447 London Road, MitchamCR4 4BB
Born November 1960
Director
Appointed 24 Sept 2004

WHITTINGHAM, Nicholas Eugene

Active
Water Royd Crescent, MirfieldWF14 9SY
Born July 1968
Director
Appointed 19 Feb 2022

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 01 Jun 2003
Resigned 04 May 2005

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 24 Aug 2004
Resigned 19 Feb 2022

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 01 Jun 2003
Resigned 04 May 2005

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 01 Jun 2003
Resigned 04 May 2005

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 24 Aug 2004
Resigned 25 Mar 2015

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 24 Aug 2004
Resigned 19 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
19 November 2004
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2003
NEWINCIncorporation