Company NameClarenborne Management Limited
DirectorsKevin John Stuart Pinfold and Loretta Jane Borg
Company StatusActive
Company Number01933075
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 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 Kevin John Stuart Pinfold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(17 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMs Loretta Jane Borg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2003(17 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameTurners Hill Registrars Ltd (Corporation)
StatusCurrent
Appointed15 January 2013(27 years, 6 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameRaymond Charles Dyke
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 1993)
RoleBuilding Surveyor
Correspondence Address30 King Arthur Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8EH
Director NameRaymond Charles Dyke
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 1993)
RoleBuilding Surveyor
Correspondence Address30 King Arthur Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8EH
Director NameJoan Christine Lawrence
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1996)
RoleBank Note Examiner
Correspondence Address8 Guinevere Gardens
Turners Hill
Cheshunt
Herts
EN8 8EJ
Director NameMr Richard Mason
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1996)
RoleLocal Govt Officer
Correspondence Address7 Kings Arthur Court
Cheshunt
Herts
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMarion Jean Robbins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1996)
RoleMicrobiologist
Correspondence Address8 King Arthur Court
Turners Hill
Cheshunt
Hertfordshire
EN8 8EH
Director NameStephen Morrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 26 October 1994)
RoleProfessional Footballer
Correspondence Address16 Guinivere Gardens
Cheshunt
Hertfordshire
EN8 8EJ
Director NameKevin Darren Pateman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2003)
RoleClerical Officer
Correspondence Address77 King Arthur Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8EH
Director NameVim Vithaldas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2005)
RoleChartered Accountant
Correspondence Address13 King Arthur Court
Cheshunt
Hertfordshire
EN8 8EH
Director NameLisa-Marie Pick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2003)
RolePersonal Assistant
Correspondence Address11 King Arthur Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8EH
Director NameWilliam Heal
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2005)
RoleCivil Servant
Correspondence Address30 Guinevere Gardens
Waltham Cross
Hertfordshire
EN8 8EJ
Director NamePeter John Askew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2001)
RoleChauffeur
Correspondence Address15 Guinevere Gardens
Waltham Cross
Hertfordshire
EN8 8EJ
Director NameNatalie Jane Moakes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2005)
RolePit Contracts Surveyor
Correspondence Address10 King Arthur Court
Cheshunt
Hertfordshire
EN8 8EH
Director NameRussell David Pick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2004)
RoleI Series Manager
Correspondence Address14 Warwick Avenue
Cuffley
Hertfordshire
EN6 4RS
Director NameJohn Moakes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleArchitect
Correspondence Address10 King Arthur Court
Turners Hill
Cheshunt
Hertfordshire
EN8 8EH
Secretary NameMeades & Company Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2008(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2013)
Correspondence Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1K. Pinfold
50.00%
Ordinary
1 at £1Loretta Borg
50.00%
Ordinary

Financials

Year2014
Net Worth£94,414
Cash£101,765
Current Liabilities£9,659

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
13 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
27 February 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 June 2018Director's details changed for Mr Kevin John Stuart Pinfold on 12 June 2018 (2 pages)
16 April 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
2 February 2018Director's details changed for Ms Loretta Jane Borg on 26 January 2018 (2 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 February 2018Change of details for Ms Loretta Jane Borg as a person with significant control on 26 January 2018 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 March 2013Secretary's details changed for Turners Hill Registrars Ltd on 28 January 2013 (2 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Loretta Borg on 28 January 2013 (3 pages)
11 March 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 11 March 2013 (1 page)
11 March 2013Director's details changed for Loretta Borg on 28 January 2013 (3 pages)
11 March 2013Secretary's details changed for Turners Hill Registrars Ltd on 28 January 2013 (2 pages)
8 March 2013Director's details changed for Mr Kevin John Stuart Pinfold on 28 January 2013 (3 pages)
8 March 2013Director's details changed for Mr Kevin John Stuart Pinfold on 28 January 2013 (3 pages)
16 January 2013Registered office address changed from 40 Bullsmoor Gardens Waltham Cross Hertfordshire EN8 8HX United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 40 Bullsmoor Gardens Waltham Cross Hertfordshire EN8 8HX United Kingdom on 16 January 2013 (1 page)
16 January 2013Appointment of Turners Hill Registrars Ltd as a secretary (2 pages)
16 January 2013Appointment of Turners Hill Registrars Ltd as a secretary (2 pages)
16 January 2013Termination of appointment of Meades & Company Secretarial Limited as a secretary (1 page)
16 January 2013Termination of appointment of Meades & Company Secretarial Limited as a secretary (1 page)
21 November 2012Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 21 November 2012 (1 page)
18 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 August 2010Full accounts made up to 31 October 2009 (11 pages)
4 August 2010Full accounts made up to 31 October 2009 (11 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
16 February 2009Registered office changed on 16/02/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
2 December 2008Registered office changed on 02/12/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
2 December 2008Registered office changed on 02/12/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
16 June 2008Registered office changed on 16/06/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
21 May 2008Accounts for a small company made up to 31 October 2006 (4 pages)
21 May 2008Appointment terminated secretary christopher nelson (1 page)
21 May 2008Appointment terminated director john moakes (1 page)
21 May 2008Appointment terminated director john moakes (1 page)
21 May 2008Appointment terminated secretary christopher nelson (1 page)
21 May 2008Secretary appointed meades & company secretarial LIMITED (2 pages)
21 May 2008Accounts for a small company made up to 31 October 2006 (4 pages)
21 May 2008Secretary appointed meades & company secretarial LIMITED (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
10 April 2008Registered office changed on 10/04/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Full accounts made up to 31 October 2005 (14 pages)
5 December 2006Full accounts made up to 31 October 2005 (14 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 October 2004 (9 pages)
16 March 2005Full accounts made up to 31 October 2004 (9 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director's particulars changed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 December 2004Full accounts made up to 31 October 2003 (9 pages)
3 December 2004Full accounts made up to 31 October 2003 (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
1 December 2003Full accounts made up to 31 October 2002 (8 pages)
1 December 2003Full accounts made up to 31 October 2002 (8 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Full accounts made up to 31 October 2001 (8 pages)
30 August 2002Full accounts made up to 31 October 2001 (8 pages)
12 February 2002Return made up to 31/12/01; full list of members (8 pages)
12 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 August 2001Full accounts made up to 31 October 2000 (8 pages)
13 August 2001Full accounts made up to 31 October 2000 (8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 October 1999 (8 pages)
6 July 2000Full accounts made up to 31 October 1999 (8 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
18 August 1999Full accounts made up to 31 October 1998 (8 pages)
18 August 1999Full accounts made up to 31 October 1998 (8 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (8 pages)
11 May 1998Full accounts made up to 31 October 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 October 1996 (8 pages)
5 August 1997Full accounts made up to 31 October 1996 (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (8 pages)
14 March 1996Full accounts made up to 31 October 1995 (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 July 1985Incorporation (14 pages)
24 July 1985Incorporation (14 pages)