Background WavePink WaveYellow Wave

CLARENDON VILLAS LIMITED (12220605)

CLARENDON VILLAS LIMITED (12220605) is an active UK company. incorporated on 21 September 2019. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. CLARENDON VILLAS LIMITED has been registered for 6 years. Current directors include ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
12220605
Status
active
Type
ltd
Incorporated
21 September 2019
Age
6 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON VILLAS LIMITED

CLARENDON VILLAS LIMITED is an active company incorporated on 21 September 2019 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. CLARENDON VILLAS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12220605

LTD Company

Age

6 Years

Incorporated 21 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom
From: 16 October 2023To: 24 October 2023
85 Church Rd Hove BN3 2BB England
From: 21 September 2019To: 16 October 2023
Timeline

31 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Loan Secured
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Loan Cleared
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
2
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 21 Sept 2019

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 26 Sept 2019

THURSTING, Nathan Robert

Resigned
BrightonBN2 1TE
Born January 1973
Director
Appointed 26 Sept 2019
Resigned 30 Apr 2021

Persons with significant control

6

2 Active
4 Ceased

Jennifer Anderson-Mann

Active
Preston Drove, BrightonBN1 6LD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Damian Mark Frizzell

Active
Preston Drove, BrightonBN1 6LD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mr Nathan Robert Thursting

Ceased
BrightonBN2 1TE
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019
Ceased 30 Apr 2021

Mr Damian Mark Frizzell

Ceased
Rackham Road, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 11 Nov 2019

Mrs Jennifer Anderson-Mann

Ceased
BrightonBN2 1TE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2019
Ceased 11 Nov 2019

Ms Jennifer Anderson Mann

Ceased
Church Rd, HoveBN3 2BB
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2019
Ceased 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Incorporation Company
21 September 2019
NEWINCIncorporation