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

CLARENDON CORPORATE APARTMENTS LTD

WRAYSBURY HALL WRAYSBURY HALL, FERRY LANE, STAINES, MIDDLESEX, TW19 6HG,
Company Registration Number
02139792
Private Limited Company
Active

Company Overview

About Clarendon Corporate Apartments Ltd
CLARENDON CORPORATE APARTMENTS LTD was founded on 1987-06-10 and has its registered office in Staines. The organisation's status is listed as "Active". Clarendon Corporate Apartments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARENDON CORPORATE APARTMENTS LTD
 
Legal Registered Office
WRAYSBURY HALL WRAYSBURY HALL
FERRY LANE
STAINES
MIDDLESEX
TW19 6HG
Other companies in TW19
 
Filing Information
Company Number 02139792
Company ID Number 02139792
Date formed 1987-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON CORPORATE APARTMENTS LTD
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 CLARENDON CORPORATE APARTMENTS LTD

Current Directors
Officer Role Date Appointed
SCOTT HAMILTON
Company Secretary 2001-09-30
MARC KRISTIEN WINN
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DAVID WINN
Director 1995-09-19 2004-11-30
EDWARD SHAUN O'NEILL
Director 2000-06-07 2002-03-31
JULIAN JAMES ALEXANDER WRIGHT
Company Secretary 2000-08-08 2001-09-30
SHEILA JUDITH BROWN
Company Secretary 2000-01-15 2000-08-08
SARAH BERNADETTE PEARCE
Company Secretary 1999-03-09 2000-01-15
RICHARD KENNETH WEBB
Company Secretary 1998-06-01 1999-03-08
ECS COMPANY SERVICES LTD
Company Secretary 1997-06-01 1998-06-01
ANITA DAWN MANGER
Company Secretary 1993-03-31 1996-06-25
SUSAN LINDA WINN
Director 1994-04-14 1995-09-19
MARK ANDREW BOWER-DYKE
Director 1991-05-14 1994-04-14
JOHN WHALLEY
Company Secretary 1991-08-31 1993-03-31
SUSAN LINDA WINN
Company Secretary 1991-05-14 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC KRISTIEN WINN MONEYSPYDER LIMITED Director 2010-09-27 CURRENT 2006-07-06 Dissolved 2013-08-14

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
2023-09-14Director's details changed for Mr David Winn on 2023-09-08
2023-09-14Change of details for Mr David Winn as a person with significant control on 2023-09-08
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Wraysbury Hall Ferry Lane Staines Middlesex TW19 6HG
2023-06-02Director's details changed for Mr Marc Kristien Winn on 2023-04-28
2023-06-02Change of details for Mr David Winn as a person with significant control on 2023-04-28
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MARC KRISTIEN WINN
2023-06-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-08CH01Director's details changed for Mr Marc Kristien Winn on 2022-04-27
2022-05-08PSC04Change of details for Mr David Winn as a person with significant control on 2022-05-05
2022-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-08TM02Termination of appointment of Colin Higgins on 2020-06-19
2021-07-14AP01DIRECTOR APPOINTED MR DAVID WINN
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-06-25DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-30AP03Appointment of Mr Colin Higgins as company secretary on 2019-04-29
2019-04-30TM02Termination of appointment of Scott Hamilton on 2019-04-29
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-22AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-06AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0128/04/13 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0128/04/12 ANNUAL RETURN FULL LIST
2011-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0128/04/11 ANNUAL RETURN FULL LIST
2010-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19AR0128/04/10 ANNUAL RETURN FULL LIST
2009-10-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07CH01Director's details changed for Marc Kriston Winn on 2009-10-06
2009-10-07CH03SECRETARY'S DETAILS CHNAGED FOR SCOTT HAMILTON on 2009-10-06
2009-05-21363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24288bSECRETARY RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-06288cSECRETARY'S PARTICULARS CHANGED
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-05363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 23 KEW GARDENS ROAD KEW RICHMOND SURREY TW9 3HD
2000-05-22CERTNMCOMPANY NAME CHANGED GREATAIN LIMITED CERTIFICATE ISSUED ON 23/05/00
2000-02-18288aNEW SECRETARY APPOINTED
2000-02-18288bSECRETARY RESIGNED
1999-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06288bSECRETARY RESIGNED
1999-05-06288aNEW SECRETARY APPOINTED
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-08363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-06-08288bSECRETARY RESIGNED
1998-06-08288aNEW SECRETARY APPOINTED
1998-01-06225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-08-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-08-27363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-08-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLARENDON CORPORATE APARTMENTS LTD 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 CORPORATE APARTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-08-10 Satisfied BARCLAYS BANK PLC
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
2017-12-31
Annual Accounts
2017-12-31
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 CLARENDON CORPORATE APARTMENTS LTD

Intangible Assets
Patents
We have not found any records of CLARENDON CORPORATE APARTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON CORPORATE APARTMENTS LTD
Trademarks
We have not found any records of CLARENDON CORPORATE APARTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON CORPORATE APARTMENTS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CLARENDON CORPORATE APARTMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON CORPORATE APARTMENTS LTD 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 CORPORATE APARTMENTS LTD 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 CORPORATE APARTMENTS LTD 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.