Background WavePink WaveYellow Wave

13 - 15 CLANRICARDE GARDENS LIMITED (05180473)

13 - 15 CLANRICARDE GARDENS LIMITED (05180473) is an active UK company. incorporated on 15 July 2004. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 - 15 CLANRICARDE GARDENS LIMITED has been registered for 21 years. Current directors include ANDREW, Andrea, LOKE, Christine Kay See.

Company Number
05180473
Status
active
Type
ltd
Incorporated
15 July 2004
Age
21 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREW, Andrea, LOKE, Christine Kay See
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 - 15 CLANRICARDE GARDENS LIMITED

13 - 15 CLANRICARDE GARDENS LIMITED is an active company incorporated on 15 July 2004 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 - 15 CLANRICARDE GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05180473

LTD Company

Age

21 Years

Incorporated 15 July 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor London W8 5EH
From: 15 July 2004To: 19 January 2023
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 11
Director Left
Oct 14
Director Left
May 19
Director Joined
Dec 20
Director Left
Jun 22
Director Left
Dec 24
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ANDREW, Andrea

Active
Queensway, New MiltonBH25 5NR
Born March 1967
Director
Appointed 13 Jun 2007

LOKE, Christine Kay See

Active
Queensway, New MiltonBH25 5NR
Born August 1981
Director
Appointed 17 Apr 2026

HALASZ, Eva

Resigned
Flat 3, LondonW2 4JJ
Secretary
Appointed 15 Jul 2004
Resigned 24 Jun 2005

MANNING, Robert Neil

Resigned
1 Hereford Road, LondonW2 4AB
Secretary
Appointed 01 Jul 2005
Resigned 04 Jan 2008

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Jan 2008
Resigned 07 Dec 2023

ANAGNOSTOPOULOS, Panos

Resigned
Flat 4 15 Clanricarde Gardens, LondonW2 4JW
Born July 1957
Director
Appointed 03 Nov 2005
Resigned 15 Jun 2011

ANAGNOSTOPOULOS, Panos

Resigned
Flat 4 15 Clanricarde Gardens, LondonW2 4JW
Born July 1957
Director
Appointed 15 Jul 2004
Resigned 20 Feb 2005

BRUDENEL, Andrew John

Resigned
15 Young Street Second FloorW8 5EH
Born May 1974
Director
Appointed 15 Oct 2020
Resigned 14 Jun 2022

COATES, Timothy Robin John

Resigned
15 Young Street Second FloorW8 5EH
Born March 1985
Director
Appointed 22 Feb 2007
Resigned 16 May 2019

INDAR, Adrian Akash, Dr

Resigned
41 Charles Avenue, NottinghamNG9 2SH
Born March 1968
Director
Appointed 15 Jul 2004
Resigned 18 Aug 2006

LOKE, Siew Kheong, Dr

Resigned
Queensway, New MiltonBH25 5NR
Born May 1952
Director
Appointed 03 Nov 2005
Resigned 16 Apr 2026

RICHARDS, Jeanne Marie

Resigned
15a Clanricarde Gardens, LondonW2 4JJ
Born February 1954
Director
Appointed 03 Nov 2005
Resigned 13 Nov 2006

WEATHERHEAD, Doreen Madolin

Resigned
Queensway, New MiltonBH25 5NR
Born November 1931
Director
Appointed 22 Feb 2007
Resigned 17 Dec 2024

WINKLER, Astrid Hedi

Resigned
Flat 11, LondonW2 4JJ
Born July 1980
Director
Appointed 22 Feb 2007
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
88(2)R88(2)R
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Legacy
8 June 2005
287Change of Registered Office
Resolution
5 February 2005
RESOLUTIONSResolutions
Incorporation Company
15 July 2004
NEWINCIncorporation