Company NameFifteen Clarendon Rise (Managements) Limited
Company StatusActive
Company Number00946974
CategoryPrivate Limited Company
Incorporation Date29 January 1969(55 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 NameMr Martin George Ratcliffe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1996(27 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleTelecommunications (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 15 Clarendon Rise
Lewisham
London
SE13 5ES
Director NameMezanur Joarder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(35 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address19 Horncastle Road
London
SE12 9LG
Director NameMrs Helen Fredrica Dennis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(52 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed10 October 2018(49 years, 8 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NameDeba Idunwonyi-Dee
NationalityBritish
StatusResigned
Appointed09 July 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressFlat 8
15 Clarendon Rise Lewisham
London
SE13 5ES
Director NameMiss Janet Elizabeth Brittain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 1993)
RoleSchool Teacher
Correspondence AddressFlat 6 15 Clarendon Rise
Lewisham
London
SE13 5ES
Director NameMr Robert Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 November 1991)
RoleSales Executive
Correspondence Address15 Clarendon Rise
Lewisham
London
SE13 5ES
Secretary NameMs Christine Corrigan
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 July 1991)
RoleCompany Director
Correspondence Address15 Clarendon Rise
Lewisham
London
SE13 5ES
Director NameMr Martin George Ratcliffe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1993)
RoleTelecom Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 15 Clarendon Rise
Lewisham
London
SE13 5ES
Director NameMarie Hammond
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1996)
RoleAccounts Clerk
Correspondence AddressFlat 5
15 Clarendon Rise Lewisham
London
SE13 5ES
Director NameJim McKenna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1996)
RoleCivil Servant
Correspondence AddressFlat 3
15 Clarendon Rise
Lewisham
London
SE13 5ES
Secretary NameJan Bassozkesen
NationalityBritish
StatusResigned
Appointed20 October 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1996)
RolePrimary Teacher
Correspondence AddressFlat 6
15 Clarendon Rise Lewisham
London
SE13 5ES
Director NameEvette John
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2004)
RoleCredit Controller
Correspondence AddressFlat 7 15 Clarendon Rise
Lewisham
London
SE13 5ES
Secretary NameJane Winifred Gillis
NationalityBritish
StatusResigned
Appointed16 May 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressFlat 11 15 Clarendon Rise
London
SE13 5ES
Secretary NameJulia Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 July 1999(30 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
15 Clarendon Rise
London
SE13 5ES
Director NameOnorioje Riss Monioro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address138 Muirkirk Road
London
SE6 1BL
Secretary NameOnorioje Riss Monioro
NationalityBritish
StatusResigned
Appointed14 August 2008(39 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address138 Muirkirk Road
London
SE6 1BL

Location

Registered AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Alfron Almeida
8.33%
Ordinary
1 at £10David Douglas Pope
8.33%
Ordinary
1 at £10Emma Jane Franks & Timothy James Davies & Lucy Elizabeth Daines & Richard Jonathan Davies
8.33%
Ordinary
1 at £10Evette Jacqueline John
8.33%
Ordinary
1 at £10June Phillips
8.33%
Ordinary
1 at £10Kathryn Platt
8.33%
Ordinary
1 at £10Lorraine John & Onioriode Monioro
8.33%
Ordinary
1 at £10Lucia Fukuthi & Renata Fukuthi
8.33%
Ordinary
1 at £10Maria Mitkova
8.33%
Ordinary
1 at £10Mezanur Wali Joarder
8.33%
Ordinary
1 at £10Mr Martin George Ratcliffe
8.33%
Ordinary
1 at £10Vladimir Alexander Doliak
8.33%
Ordinary

Financials

Year2014
Net Worth£9,453
Cash£7,705
Current Liabilities£643

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

21 November 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
9 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
3 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
19 April 2021Appointment of Mrs Helen Fredrica Dennis as a director on 19 April 2021 (2 pages)
8 March 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Martin George Ratcliffe as a director on 6 January 2020 (1 page)
3 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
31 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 25 March 2018 (2 pages)
10 October 2018Appointment of Prime Management (Ps) Limited as a secretary on 10 October 2018 (2 pages)
10 October 2018Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 10 October 2018 (1 page)
14 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
18 August 2016Micro company accounts made up to 25 March 2016 (2 pages)
18 August 2016Micro company accounts made up to 25 March 2016 (2 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(5 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(5 pages)
15 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
11 November 2014Director's details changed for Mr Martin George Ratcliffe on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Martin George Ratcliffe on 10 November 2014 (2 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(5 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(5 pages)
25 June 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
25 June 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 120
(5 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 120
(5 pages)
10 September 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
24 August 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
6 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
16 November 2009Termination of appointment of Onorioje Monioro as a director (1 page)
16 November 2009Termination of appointment of Onorioje Monioro as a director (1 page)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Mr Martin George Ratcliffe on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin George Ratcliffe on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mezanur Joarder on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Onorioje Riss Monioro on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Onorioje Riss Monioro on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mezanur Joarder on 13 November 2009 (2 pages)
24 September 2009Appointment terminated secretary onorioje monioro (1 page)
24 September 2009Appointment terminated secretary onorioje monioro (1 page)
25 February 2009Return made up to 23/10/08; full list of members (6 pages)
25 February 2009Return made up to 23/10/08; full list of members (6 pages)
20 February 2009Director's change of particulars / mezanur joarder / 21/03/2006 (1 page)
20 February 2009Director's change of particulars / mezanur joarder / 21/03/2006 (1 page)
19 January 2009Director and secretary appointed onorioje riss monioro (2 pages)
19 January 2009Director and secretary appointed onorioje riss monioro (2 pages)
11 November 2008Appointment terminate, director and secretary julia elizabeth fletcher logged form (1 page)
11 November 2008Appointment terminate, director and secretary julia elizabeth fletcher logged form (1 page)
29 August 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
29 August 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
19 November 2007Return made up to 23/10/07; change of members (7 pages)
19 November 2007Return made up to 23/10/07; change of members (7 pages)
29 June 2007Full accounts made up to 25 March 2007 (11 pages)
29 June 2007Full accounts made up to 25 March 2007 (11 pages)
19 December 2006Return made up to 23/10/06; full list of members (11 pages)
19 December 2006Return made up to 23/10/06; full list of members (11 pages)
9 August 2006Full accounts made up to 25 March 2006 (11 pages)
9 August 2006Full accounts made up to 25 March 2006 (11 pages)
5 December 2005Return made up to 23/10/05; full list of members (9 pages)
5 December 2005Return made up to 23/10/05; full list of members (9 pages)
28 November 2005Registered office changed on 28/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
28 November 2005Registered office changed on 28/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
8 September 2005Full accounts made up to 25 March 2005 (11 pages)
8 September 2005Full accounts made up to 25 March 2005 (11 pages)
1 February 2005Return made up to 23/10/04; full list of members (7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Return made up to 23/10/04; full list of members (7 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
29 July 2004Full accounts made up to 25 March 2004 (12 pages)
29 July 2004Full accounts made up to 25 March 2004 (12 pages)
7 December 2003Return made up to 23/10/03; full list of members (10 pages)
7 December 2003Return made up to 23/10/03; full list of members (10 pages)
20 August 2003Full accounts made up to 25 March 2003 (12 pages)
20 August 2003Full accounts made up to 25 March 2003 (12 pages)
24 January 2003Return made up to 23/10/02; full list of members (10 pages)
24 January 2003Return made up to 23/10/02; full list of members (10 pages)
25 September 2002Full accounts made up to 25 March 2002 (11 pages)
25 September 2002Full accounts made up to 25 March 2002 (11 pages)
20 November 2001Return made up to 23/10/01; full list of members (9 pages)
20 November 2001Return made up to 23/10/01; full list of members (9 pages)
16 October 2001Full accounts made up to 25 March 2001 (11 pages)
16 October 2001Full accounts made up to 25 March 2001 (11 pages)
11 December 2000Return made up to 23/10/00; full list of members (9 pages)
11 December 2000Return made up to 23/10/00; full list of members (9 pages)
12 June 2000Full accounts made up to 25 March 2000 (11 pages)
12 June 2000Full accounts made up to 25 March 2000 (11 pages)
29 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
17 June 1999Full accounts made up to 25 March 1999 (11 pages)
17 June 1999Full accounts made up to 25 March 1999 (11 pages)
17 November 1998Return made up to 23/10/98; no change of members (4 pages)
17 November 1998Return made up to 23/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 25 March 1998 (11 pages)
27 July 1998Full accounts made up to 25 March 1998 (11 pages)
24 November 1997Return made up to 23/10/97; full list of members (6 pages)
24 November 1997Return made up to 23/10/97; full list of members (6 pages)
9 September 1997Full accounts made up to 25 March 1997 (11 pages)
9 September 1997Full accounts made up to 25 March 1997 (11 pages)
5 November 1996Return made up to 23/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1996Return made up to 23/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1996Full accounts made up to 25 March 1996 (11 pages)
11 September 1996Full accounts made up to 25 March 1996 (11 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
7 November 1995Full accounts made up to 25 March 1995 (11 pages)
7 November 1995Full accounts made up to 25 March 1995 (11 pages)
29 January 1969Incorporation (14 pages)
29 January 1969Incorporation (14 pages)