Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clarendon 14 Limited
Clarendon 14 Limited is an active company incorporated on 20 July 2015 with the registered office located in Buckingham, Buckinghamshire. Clarendon 14 Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09693905
Private limited company
Age
10 years
Incorporated
20 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 July 2025
(3 months ago)
Next confirmation dated
19 July 2026
Due by
2 August 2026
(9 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
26 Dec
⟶
25 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
25 December 2025
Due by
25 September 2026
(11 months remaining)
Learn more about Clarendon 14 Limited
Contact
Update Details
Address
Tobin Jones Block Management Greenhaven Works
Radclive Road
Gawcott
Buckinghamshire
MK18 4JB
England
Address changed on
11 Sep 2023
(2 years 1 month ago)
Previous address was
Goffs Oak House Goffs Lane Goffs Oak, Cuffley Herts EN7 5HG United Kingdom
Companies in MK18 4JB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
13
Controllers (PSC)
1
Jeff Paul Niehorster
Director • Chartered Builder • British • Lives in UK • Born in Jul 1952
Sarah Elizabeth Blaney
Director • Recruitment • British • Lives in UK • Born in Oct 1974
Matthew Errington
Director • Merchandiser • British • Lives in UK • Born in Jul 1972
Ruth Karia Gichobi
Director • Administrator • British • Lives in UK • Born in Jan 1965
Karen Atkinson
Director • Teaching Assistant • British • Lives in UK • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The OLD Hat Factory RTM Company Limited
Matthew Errington, Nishi Gautam, and 4 more are mutual people.
Active
Park Court RTM Company Limited
Miss Sarah Jane Capp, Ruth Karia Gichobi, and 1 more are mutual people.
Active
Woodland Court Management (Luton) Limited
Jeff Paul Niehorster is a mutual person.
Active
Cardinal Property Services Limited
Edward Joseph Doherty is a mutual person.
Active
Edward Doherty & Sons Farming Limited
Edward Joseph Doherty is a mutual person.
Active
Ejd Properties Ltd
Edward Joseph Doherty is a mutual person.
Active
Drum Recruitment Limited
Sarah Elizabeth Blaney is a mutual person.
Active
Drinnan Court RTM Company Limited
Edward Joseph Doherty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Dec 2024
For period
25 Dec
⟶
25 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£4.67K
Decreased by £445 (-9%)
Total Liabilities
£0
Decreased by £445 (-100%)
Net Assets
£4.67K
Same as previous period
Debt Ratio (%)
0%
Decreased by 8.7% (-100%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Micro Accounts Submitted
1 Year Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Aug 2024
Sarah Elizabeth Blaney Resigned
1 Year 3 Months Ago on 20 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Sep 2023
Matthew Errington Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Mr Edward Joseph Doherty Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Mrs Sarah Elizabeth Blaney Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Get Alerts
Get Credit Report
Discover Clarendon 14 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 25 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 4 Aug 2025
Termination of appointment of Sarah Elizabeth Blaney as a director on 20 July 2024
Submitted on 3 Mar 2025
Micro company accounts made up to 25 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 19 July 2024 with no updates
Submitted on 2 Aug 2024
Micro company accounts made up to 25 December 2022
Submitted on 21 Dec 2023
Director's details changed for Miss Sarah Jane Capp on 11 September 2023
Submitted on 11 Sep 2023
Confirmation statement made on 19 July 2023 with no updates
Submitted on 11 Sep 2023
Director's details changed for Karen Atkinson on 11 September 2023
Submitted on 11 Sep 2023
Director's details changed for Mrs Sarah Elizabeth Blaney on 11 September 2023
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs