Background WavePink WaveYellow Wave

CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED (05894362)

CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED (05894362) is an active UK company. incorporated on 2 August 2006. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WILSON, Mandy Elaine.

Company Number
05894362
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2006
Age
19 years
Address
5 Clarkson Green Farm, Preston, PR4 0HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WILSON, Mandy Elaine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED

CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLARKSON GREEN PROPERTY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05894362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

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

5 Clarkson Green Farm School Lane Catforth Preston, PR4 0HG,

Previous Addresses

5 Clarkson Green Farm, School Lane Catforth Preston PR4 0HG England
From: 22 July 2015To: 22 July 2015
Honeysuckle Cottage Clarkson Green Farm School Lane Catforth Preston Lancs PR4 0HL
From: 2 August 2006To: 22 July 2015
Timeline

4 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILSON, David Andrew

Active
Clarkson Green Farm, School Lane, PrestonPR4 0HG
Secretary
Appointed 21 Jul 2015

WILSON, Mandy Elaine

Active
Clarkson Green Farm, School Lane, PrestonPR4 0HG
Born March 1969
Director
Appointed 21 Jul 2015

ABBOTT, Jacqueline Louise

Resigned
School Lane, PrestonNP4 0HL
Secretary
Appointed 08 May 2008
Resigned 21 Jul 2015

ANGELA, Mcneela

Resigned
62 Lightfoot Lane, PrestonPR2 3LR
Secretary
Appointed 02 Aug 2006
Resigned 09 May 2008

ABBOTT, Kevin Mark

Resigned
Honeysuckle Cottage, PrestonPR4 0HL
Born June 1973
Director
Appointed 08 May 2008
Resigned 21 Jul 2015

ANGELA, Mcneela

Resigned
62 Lightfoot Lane, PrestonPR2 3LR
Born December 1956
Director
Appointed 02 Aug 2006
Resigned 08 May 2008

DAMIAN, Mcneela

Resigned
62 Lightfoot Lane, PrestonPR2 3LR
Born October 1957
Director
Appointed 02 Aug 2006
Resigned 09 May 2008
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Incorporation Company
2 August 2006
NEWINCIncorporation