Clarendon Mortgage Brokers Limited
Private Limited Company
Clarendon Mortgage Brokers Limited
26 Southam Road
Radford Semele
Leamington Spa
CV31 1TA
Company Name | Clarendon Mortgage Brokers Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 06935046 |
---|
Incorporation Date | 16 June 2009 |
---|
Dissolution Date | 23 March 2021 (active for 11 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | MADC Consulting Limited and Legal Services (Midlands) Limited |
---|
Current Directors | 2 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Insurance Agents and Brokers |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 26 Southam Road Radford Semele Leamington Spa CV31 1TA |
Shared Address | This company shares its address with 1 other company |
Constituency | Kenilworth and Southam |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Royal Leamington Spa |
---|
Parish | Radford Semele |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (66220) | Activities of insurance agents and brokers |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
26 December 2017 | Registered office address changed from Pipistrelle, Fleecy Court Pipistrelle, Fleecy Court Napton, Southam Warwickshire CV47 8PA United Kingdom to 26 Southam Road Radford Semele Leamington Spa CV31 1TA on 26 December 2017 | 1 page |
---|
26 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
9 June 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-06-08
| 3 pages |
---|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates | 6 pages |
---|
8 June 2017 | Termination of appointment of Kathryn Sarah Cleary as a director on 8 June 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—