Company NameClarence House (Whitby) Management Company Ltd
Company StatusActive
Company Number07920574
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSean Hunter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameCarolyn Amanda Hutton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMrs Louise Krenn
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Hugh Thomas Moss
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat Wellington Road
Whitby
YO21 1DY
Director NameMrs Lesley Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6, Clarence House. Wellington Road
Whitby
YO21 1DY
Director NameHSEQ Smart Ltd (Corporation)
StatusCurrent
Appointed15 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressOffice 10, First Floor, Bede House St. Cuthberts W
Aycliffe Business Park
Newton Aycliffe
DL5 6DX
Director NameAnn Elizabeth Swales
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleRetired Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Clarence House
Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMrs Amanda Jane Clarkson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Clarence House
Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMrs Enid Greaves
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMarjorie McGiffen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMr Florian Krenn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Hugh Thomas Moss
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Eastville Terrace
Harrogate
HG1 3HJ
Secretary NameMrs Amanda Jane Clarkson
StatusResigned
Appointed27 June 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressFlat 6 Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMr Brian Steven Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMrs Helen Josephine Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY
Director NameMr Brian Steven Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2020(7 years, 11 months after company formation)
Appointment Duration4 days (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mulberry Close
Spennymoor
DL16 7BY
Director NameMrs Helen Josephine Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2020(7 years, 11 months after company formation)
Appointment Duration4 days (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Clarence House Wellington Road
Whitby
North Yorkshire
YO21 1DY

Location

Registered AddressClarence House
Wellington Road
Whitby
YO21 1DY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1Amanda Hutton
16.67%
Ordinary
1 at £1Amanda Jane Clarkson
16.67%
Ordinary
1 at £1Ann Elizabeth Swales
16.67%
Ordinary
1 at £1Enid Greaves
16.67%
Ordinary
1 at £1Marjorie Mcgiffen
16.67%
Ordinary
1 at £1Shawn Hunter
16.67%
Ordinary

Financials

Year2014
Net Worth£1,207
Cash£1,217
Current Liabilities£300

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
15 November 2020Notification of a person with significant control statement (2 pages)
10 November 2020Cessation of Hugh Thomas Moss as a person with significant control on 25 March 2020 (1 page)
28 July 2020Director's details changed for Mrs Lesley Smith on 28 July 2020 (2 pages)
12 June 2020Registered office address changed from Flat 4, Clarence House, Wellington Road Whitby YO21 1DY England to Flat 5 Wellington Road Whitby YO21 1DY on 12 June 2020 (1 page)
9 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
25 March 2020Registered office address changed from Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY England to Flat 4, Clarence House, Wellington Road Whitby YO21 1DY on 25 March 2020 (1 page)
25 March 2020Notification of Hugh Thomas Moss as a person with significant control on 25 March 2020 (2 pages)
8 March 2020Appointment of Mrs Lesley Smith as a director on 7 March 2020 (2 pages)
5 March 2020Termination of appointment of Amanda Jane Clarkson as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Amanda Jane Clarkson as a secretary on 5 March 2020 (1 page)
5 March 2020Cessation of Amanda Jane Clarkson as a person with significant control on 5 March 2020 (1 page)
16 January 2020Appointment of Hseq Smart Ltd as a director on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Brian Steven Green as a director on 15 January 2020 (1 page)
15 January 2020Termination of appointment of Helen Josephine Green as a director on 15 January 2020 (1 page)
11 January 2020Termination of appointment of Helen Josephine Green as a director on 11 January 2020 (1 page)
11 January 2020Appointment of Mrs Helen Josephine Green as a director on 11 January 2020 (2 pages)
11 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 January 2020Appointment of Mr Brian Steven Green as a director on 11 January 2020 (2 pages)
11 January 2020Termination of appointment of Brian Steven Green as a director on 11 January 2020 (1 page)
1 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 January 2019Director's details changed for Shawn Hunter on 9 January 2019 (2 pages)
8 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
19 November 2018Director's details changed for Amanda Hutton on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Florian Krenn as a director on 19 November 2018 (1 page)
15 November 2018Appointment of Mrs Helen Josephine Green as a director on 7 November 2018 (2 pages)
15 November 2018Appointment of Mr Brian Steven Green as a director on 7 November 2018 (2 pages)
13 November 2018Termination of appointment of Ann Elizabeth Swales as a director on 7 November 2018 (1 page)
28 June 2018Appointment of Mr Hugh Thomas Moss as a director on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Hugh Thomas Moss as a director on 27 June 2018 (1 page)
28 June 2018Director's details changed for Mr Hugh Thomas Moss on 28 June 2018 (2 pages)
27 June 2018Appointment of Mrs Amanda Jane Clarkson as a secretary on 27 June 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 February 2018Registered office address changed from Flat 4 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY to Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY on 15 February 2018 (1 page)
1 February 2018Appointment of Mr Hugh Moss as a director on 1 February 2017 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
1 February 2018Appointment of Mrs Louise Krenn as a director on 1 February 2017 (2 pages)
1 February 2018Appointment of Mr Florian Krenn as a director on 1 February 2017 (2 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 February 2017Termination of appointment of Marjorie Mcgiffen as a director on 23 January 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Enid Greaves as a director on 23 January 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Marjorie Mcgiffen as a director on 23 January 2017 (1 page)
7 February 2017Termination of appointment of Enid Greaves as a director on 23 January 2017 (1 page)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6
(9 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6
(9 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(9 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Appointment of Marjorie Mcgiffen as a director on 31 January 2014 (2 pages)
29 October 2014Appointment of Shawn Hunter as a director on 31 January 2014 (2 pages)
29 October 2014Appointment of Mrs Enid Greaves as a director on 31 January 2014 (2 pages)
29 October 2014Appointment of Amanda Hutton as a director on 31 January 2014 (2 pages)
29 October 2014Appointment of Marjorie Mcgiffen as a director on 31 January 2014 (2 pages)
29 October 2014Appointment of Mrs Enid Greaves as a director on 31 January 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6
(3 pages)
29 October 2014Appointment of Amanda Hutton as a director on 31 January 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6
(3 pages)
29 October 2014Appointment of Shawn Hunter as a director on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2012Incorporation (41 pages)
23 January 2012Incorporation (41 pages)