Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
Company Information for

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

33 STATION ROAD, RAINHAM, GILLINGHAM, ME8 7RS,
Company Registration Number
06627830
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clarence Place (sheppey) Management Company Ltd
CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED was founded on 2008-06-24 and has its registered office in Gillingham. The organisation's status is listed as "Active". Clarence Place (sheppey) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
33 STATION ROAD
RAINHAM
GILLINGHAM
ME8 7RS
Other companies in LE2
 
Filing Information
Company Number 06627830
Company ID Number 06627830
Date formed 2008-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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.

Company Officers of CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARION O'TOOLE
Company Secretary 2013-12-25
LINDA ELLEN BROADERS
Director 2015-10-22
STEPHEN HAMILTON
Director 2013-12-09
JASON WILLIAM HARRIS
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG LYNCH
Director 2013-12-09 2015-11-13
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-06-24 2013-12-25
CHRISTOPHER PAUL HENEY
Director 2011-06-30 2013-12-09
PAUL SIMON OSBORNE
Director 2012-12-14 2013-12-09
PETER JOHN COOK
Director 2008-11-24 2012-12-14
EDWARD FRANCIS OWENS
Director 2008-11-24 2011-06-30
JASON STOKES
Company Secretary 2008-11-24 2010-06-24
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-06-24 2008-11-24
ALAN JOHN COATES
Director 2008-06-24 2008-11-24

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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-26CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-08-30CESSATION OF LINDA ELLEN BROADERS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30CESSATION OF JASON WILLIAM HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-08-30Notification of a person with significant control statement
2022-08-30PSC08Notification of a person with significant control statement
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-08-30PSC07CESSATION OF LINDA ELLEN BROADERS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-24PSC07CESSATION OF STEPHEN HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILTON
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ELLEN BROADERS
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILLIAM HARRIS
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAMILTON
2016-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MARION O'TOOLE on 2016-09-05
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LYNCH
2015-10-22AP01DIRECTOR APPOINTED MRS LINDA ELLEN BROADERS
2015-07-11AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LYNCH / 16/01/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM HARRIS / 16/01/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAMILTON / 16/01/2014
2014-01-16AP03Appointment of Mrs Tracy Marion O'toole as company secretary
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM 1 Charlotte Drive Rainham Kent ME8 0DA United Kingdom
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/13 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENEY
2013-12-09AP01DIRECTOR APPOINTED MR STEPHEN HAMILTON
2013-12-09AP01DIRECTOR APPOINTED MR JASON WILLIAM HARRIS
2013-12-09AP01DIRECTOR APPOINTED MR CRAIG LYNCH
2013-06-26AR0124/06/13 NO MEMBER LIST
2013-02-18AA31/12/12 TOTAL EXEMPTION FULL
2012-12-14AP01DIRECTOR APPOINTED PAUL SIMON OSBORNE
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOK
2012-06-26AR0124/06/12 NO MEMBER LIST
2012-02-09AA31/12/11 TOTAL EXEMPTION FULL
2011-07-08AP01DIRECTOR APPOINTED CHRISTOPHER PAUL HENEY
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OWENS
2011-06-28AR0124/06/11 NO MEMBER LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION FULL
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOK / 04/03/2011
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM
2010-08-05AR0124/06/10 NO MEMBER LIST
2010-06-24AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY JASON STOKES
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE
2010-05-05AA31/12/09 TOTAL EXEMPTION FULL
2009-09-03AA31/12/08 TOTAL EXEMPTION FULL
2009-07-06363aANNUAL RETURN MADE UP TO 24/06/09
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN COATES
2008-12-19288aSECRETARY APPOINTED JASON STOKES
2008-12-17288aDIRECTOR APPOINTED PETER JOHN COOK
2008-12-17288aDIRECTOR APPOINTED EDWARD FRANCIS OWENS
2008-07-16225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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 CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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 (98000 - Residents property management) as CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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 CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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 CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1