ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clarendon Holdings Limited

Clarendon Holdings Limited is an active company incorporated on 22 May 2019 with the registered office located in West Malling, Kent. Clarendon Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12011631
Private limited company
Age
6 years
Incorporated 22 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
19-21 Swan Street
West Malling
ME19 6JU
England
Address changed on 14 Dec 2024 (8 months ago)
Previous address was C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1982
Director • British • Lives in UK • Born in Sep 1968
Kentfield Hotels Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deal By Sea Limited
Timothy John Winston Taylor and Ovidiu Cosneanu are mutual people.
Active
Kentfield Property Group Ltd
Timothy John Winston Taylor and Ovidiu Cosneanu are mutual people.
Active
Kentfield Hotels Ltd
Timothy John Winston Taylor and Ovidiu Cosneanu are mutual people.
Active
Kentfield Homes Ltd
Timothy John Winston Taylor and Ovidiu Cosneanu are mutual people.
Active
Watchet Harbour Marina Limited
Timothy John Winston Taylor is a mutual person.
Active
Times Three Ltd
Timothy John Winston Taylor is a mutual person.
Active
Trout Meadow Ltd
Timothy John Winston Taylor is a mutual person.
Active
Beautiful Properties Ltd
Timothy John Winston Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£101
Increased by £100 (+10000%)
Total Liabilities
-£100
Increased by £100 (%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
99%
Increased by 99.01% (%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Full Accounts Submitted
5 Months Ago on 19 Mar 2025
Registered Address Changed
8 Months Ago on 14 Dec 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
New Charge Registered
1 Year 11 Months Ago on 18 Sep 2023
Kentfield Hotels Ltd (PSC) Appointed
1 Year 11 Months Ago on 18 Sep 2023
Mr Ovidiu Cosneanu Appointed
1 Year 11 Months Ago on 18 Sep 2023
Robin James Norris (PSC) Resigned
1 Year 11 Months Ago on 18 Sep 2023
Mr Timothy John Winston Taylor Appointed
1 Year 11 Months Ago on 18 Sep 2023
Get Credit Report
Discover Clarendon Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 3 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 19 Mar 2025
Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY England to 19-21 Swan Street West Malling ME19 6JU on 14 December 2024
Submitted on 14 Dec 2024
Registered office address changed from 24 Park Road South Havant PO9 1HB England to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 21 May 2024 with updates
Submitted on 26 Jun 2024
Registration of charge 120116310001, created on 18 September 2023
Submitted on 21 Sep 2023
Registered office address changed from Vale Road Sutton Dover Kent CT15 5DH United Kingdom to 24 Park Road South Havant PO9 1HB on 19 September 2023
Submitted on 19 Sep 2023
Termination of appointment of David John Norris as a director on 18 September 2023
Submitted on 19 Sep 2023
Termination of appointment of Robin James Norris as a director on 18 September 2023
Submitted on 19 Sep 2023
Appointment of Mr Timothy John Winston Taylor as a director on 18 September 2023
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year