Background WavePink WaveYellow Wave

JOHN CLARK WAY MANAGEMENT COMPANY LIMITED (07720763)

JOHN CLARK WAY MANAGEMENT COMPANY LIMITED (07720763) is an active UK company. incorporated on 28 July 2011. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN CLARK WAY MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DE BRANCO, Rhia, WIGNALL, David Robert Arthur.

Company Number
07720763
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2011
Age
14 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE BRANCO, Rhia, WIGNALL, David Robert Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CLARK WAY MANAGEMENT COMPANY LIMITED

JOHN CLARK WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 2011 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHN CLARK WAY MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07720763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 3SW
From: 12 December 2015To: 12 September 2023
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 5 December 2012To: 12 December 2015
25 Bancroft Hitchin Hertfordshire SG5 1JW United Kingdom
From: 28 July 2011To: 5 December 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

DE BRANCO, Rhia

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1991
Director
Appointed 29 Dec 2022

WIGNALL, David Robert Arthur

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1965
Director
Appointed 22 Dec 2022

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 19 Nov 2015
Resigned 06 Jan 2026

COUSINS, Simon Mark

Resigned
Bancroft, HitchinSG5 1JW
Born September 1966
Director
Appointed 28 Jul 2011
Resigned 04 Dec 2012

DAY, Robert David

Resigned
Bancroft, HitchinSG5 1JW
Born February 1981
Director
Appointed 19 Oct 2011
Resigned 04 Dec 2012

KERR, John Richard

Resigned
298 Regents Park Road, LondonN3 3SW
Born February 1958
Director
Appointed 04 Dec 2012
Resigned 14 Jan 2016

MCGRATH, Paul Michael

Resigned
298 Regents Park Road, LondonN3 3SW
Born May 1988
Director
Appointed 09 Feb 2016
Resigned 02 Nov 2018

PHILLIS, David

Resigned
298 Regents Park Road, LondonN3 3SW
Born December 1958
Director
Appointed 26 Oct 2018
Resigned 20 Mar 2023

PIPER, Thomas James

Resigned
Bancroft, HitchinSG5 1JW
Born August 1983
Director
Appointed 28 Jul 2011
Resigned 24 Oct 2011

THOMAS, David Mark

Resigned
298 Regents Park Road, LondonN3 3SW
Born March 1965
Director
Appointed 04 Dec 2012
Resigned 14 Jan 2016
Fundings
Financials
Latest Activities

Filing History

50

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Incorporation Company
28 July 2011
NEWINCIncorporation