Background WavePink WaveYellow Wave

CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (05139134)

CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (05139134) is an active UK company. incorporated on 27 May 2004. with registered office in Chandlers Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include AHEER, Manjinder Singh, BROOKS, Paul Alan, PATEL, Dipak Navinchandra and 1 others.

Company Number
05139134
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2004
Age
21 years
Address
Dudley House, Chandlers Cross, WD3 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHEER, Manjinder Singh, BROOKS, Paul Alan, PATEL, Dipak Navinchandra, YOUNG, Michael Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Chandlers Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENDON FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05139134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Dudley House Clarendon Fields Chandlers Cross, WD3 4LH,

Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 20
Director Joined
Apr 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PATEL, Dipak Navinchandra

Active
Clarendon Fields, Chandlers CrossWD3 4LH
Secretary
Appointed 01 May 2016

AHEER, Manjinder Singh

Active
Clarendon Fields, RickmansworthWD3 4LH
Born November 1979
Director
Appointed 21 Apr 2021

BROOKS, Paul Alan

Active
Clarendon Fields, Chandlers CrossWD3 4LH
Born December 1958
Director
Appointed 09 Jul 2008

PATEL, Dipak Navinchandra

Active
Clarendon Fields, Chandlers CrossWD3 4LH
Born June 1964
Director
Appointed 29 Apr 2016

YOUNG, Michael Patrick

Active
Clarendon Fields, RickmansworthWD3 4LH
Born September 1971
Director
Appointed 25 Apr 2016

ACKERMAN, John

Resigned
The Lodge, RickmansworthWD3 4LU
Secretary
Appointed 28 Jul 2005
Resigned 05 Aug 2008

CASTLEDINE, Alan

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Secretary
Appointed 09 Jul 2008
Resigned 01 May 2016

CONSTABLE, Adrian Peter Stephen Leo

Resigned
Flint Cottage Trout Stream Way, RickmansworthWD3 4LB
Secretary
Appointed 27 May 2004
Resigned 28 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed 27 May 2004
Resigned 05 Aug 2008

ACKERMAN, John

Resigned
The Lodge, RickmansworthWD3 4LU
Born August 1956
Director
Appointed 27 May 2004
Resigned 05 Aug 2008

CASTLEDINE, Alan

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Born September 1948
Director
Appointed 09 Jul 2008
Resigned 01 May 2016

PATEL, Dipti Rameshchandra

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Born March 1965
Director
Appointed 29 Apr 2016
Resigned 05 May 2016

THOMAS, Stephen Andrew

Resigned
Clarendon Fields, RickmansworthWD3 4LH
Born May 1961
Director
Appointed 09 Jul 2008
Resigned 07 Sept 2020

Persons with significant control

1

Mr Dipak Navinchandra Patel

Active
Clarendon Fields, Chandlers CrossWD3 4LH
Born June 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
27 May 2004
NEWINCIncorporation