Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENDON ASSETS LIMITED
Company Information for

CLARENDON ASSETS LIMITED

1 ABBOTS QUAY, MONKSFERRY, BIRKENHEAD, CH41 5LH,
Company Registration Number
00626971
Private Limited Company
Active

Company Overview

About Clarendon Assets Ltd
CLARENDON ASSETS LIMITED was founded on 1959-04-29 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Clarendon Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARENDON ASSETS LIMITED
 
Legal Registered Office
1 ABBOTS QUAY
MONKSFERRY
BIRKENHEAD
CH41 5LH
Other companies in CH1
 
Filing Information
Company Number 00626971
Company ID Number 00626971
Date formed 1959-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON ASSETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARENDON ASSETS LIMITED
The following companies were found which have the same name as CLARENDON ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARENDON ASSETS LTD. 120 Lansdowne Road South Ottawa Ontario K1M 0N4 Active Company formed on the 2010-07-15
CLARENDON ASSETS, L.P. 417 EAST VIRGINIA STREET, #1 TALLAHASSEE FL 32301 Active Company formed on the 2016-08-25

Company Officers of CLARENDON ASSETS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LINDA EPSTEIN
Company Secretary 1993-01-25
AMANDA EPSTEIN
Director 1993-01-25
BARBARA LINDA EPSTEIN
Director 1993-01-25
HENRY BRIAN EPSTEIN
Director 1993-01-25
JOANNE REBECCA EPSTEIN
Director 1993-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HENRY EDWARD BIRCH
Director 1993-01-25 2015-09-30
QUEENIE EPSTEIN
Director 1993-01-25 1996-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA LINDA EPSTEIN SUNTIME PROPERTIES LIMITED Company Secretary 1993-01-25 CURRENT 1971-04-15 Active
AMANDA EPSTEIN SUNTIME PROPERTIES LIMITED Director 1993-01-25 CURRENT 1971-04-15 Active
BARBARA LINDA EPSTEIN BHM MANAGEMENT LIMITED Director 2001-01-29 CURRENT 2000-07-20 Active
BARBARA LINDA EPSTEIN SUNTIME PROPERTIES LIMITED Director 1993-01-25 CURRENT 1971-04-15 Active
HENRY BRIAN EPSTEIN SUNTIME PROPERTIES LIMITED Director 1993-01-25 CURRENT 1971-04-15 Active
JOANNE REBECCA EPSTEIN SUNTIME PROPERTIES LIMITED Director 1993-01-25 CURRENT 1971-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-01-22CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD United Kingdom
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD United Kingdom
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM C/O Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN
2019-05-17CH01Director's details changed for Joanne Rebecca Epstein on 2019-05-17
2019-05-15CH01Director's details changed for Amanda Epstein on 2019-05-15
2019-05-15AP01DIRECTOR APPOINTED MR GREGORY NOEL BAXTER
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-14AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-14AA31/05/16 TOTAL EXEMPTION SMALL
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY EDWARD BIRCH
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0125/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Amanda Epstein on 2014-01-26
2015-02-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS
2013-03-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0125/01/12 ANNUAL RETURN FULL LIST
2011-02-09AR0125/01/11 ANNUAL RETURN FULL LIST
2011-02-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0125/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE REBECCA EPSTEIN / 26/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA EPSTEIN / 26/01/2010
2010-01-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02288cDirector's change of particulars / joanne epstein / 01/01/2009
2009-02-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14ELRESS366A DISP HOLDING AGM 26/02/07
2007-02-07363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-06363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-28363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-21363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-02-09363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-29288cDIRECTOR'S PARTICULARS CHANGED
1998-05-29288cDIRECTOR'S PARTICULARS CHANGED
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-12363aRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 81-83 ALLERTON ROAD LIVERPOOL L18 2DA
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-03-06363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1997-01-23288bDIRECTOR RESIGNED
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-22363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-03-23AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-03-14363xRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/94
1994-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-28363sRETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CLARENDON ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARENDON ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-04-29 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1987-11-05 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1987-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1981-09-15 Satisfied BARCLAYS BANK PLC
CHARGE 1981-09-15 Satisfied BARCLAYS BANK PLC
CHARGE 1981-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARENDON ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON ASSETS LIMITED
Trademarks
We have not found any records of CLARENDON ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CLARENDON ASSETS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARENDON ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARENDON ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.