Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED
Company Information for

TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED

FIRST FLOOR, JEBSON HOUSE, 53-61 HIGH STREET, RUISLIP, HA4 7BD,
Company Registration Number
01299965
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Termhouse (clarendon Court) Management Ltd
TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED was founded on 1977-02-24 and has its registered office in Ruislip. The organisation's status is listed as "Active". Termhouse (clarendon Court) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, JEBSON HOUSE
53-61 HIGH STREET
RUISLIP
HA4 7BD
Other companies in HA1
 
Filing Information
Company Number 01299965
Company ID Number 01299965
Date formed 1977-02-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARDS
Company Secretary 2015-12-20
DAVID EDWARDS
Director 2005-02-17
TOM EREZ
Director 2017-03-07
CLIFFORD ALSTEAD LYNCH
Director 2013-02-13
PAUL O'HAGAN
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY CHRISTOPHER HOWSON
Director 1999-11-15 2018-04-17
ROBERT EKER
Director 2015-02-03 2016-10-14
SARAH ELIZABETH EKER
Director 2015-02-03 2016-10-14
HANI FARSOUN
Director 2014-02-07 2016-02-01
ISRAEL JONATHAN PARRY
Company Secretary 2013-02-13 2015-12-20
JESSICA MIER
Director 2013-02-13 2015-10-26
MOSHARAF HOSSAIN
Director 2013-02-13 2015-02-02
ISRAEL JONATHAN QUINSO PARRY
Director 2013-02-13 2015-02-02
SANJAY PINDORIA
Director 2013-02-13 2015-02-02
JOSEPH ORR NEHMAD
Company Secretary 2002-04-30 2013-02-13
YUSUF PANDOR
Director 1998-09-10 2013-02-04
CRAIG JASON LEYLAND
Director 2008-02-05 2011-03-31
JOSEPH ORR NEHMAD
Director 2001-03-28 2008-02-05
ISRAEL JONATHAN QUINSO PARRY
Director 1997-08-07 2008-02-05
PRP WINKWORTH LIMITED
Company Secretary 2001-05-25 2002-04-30
BARCLAY ROBERT EDWIN KINGSTON
Company Secretary 1999-11-11 2001-05-25
ROBERT EDWIN KINGSTON
Director 1998-09-10 2000-11-15
JSSP LIMITED
Company Secretary 1998-01-01 1999-11-08
TOBY GEORGE MOUNTFORD SCOTT
Director 1997-08-07 1999-05-18
MARY CREED
Director 1997-08-07 1998-10-11
ADEBAYO KWASHIE KONU
Director 1994-07-18 1998-07-21
LESLEY RENE HALEY
Director 1994-07-18 1998-03-06
BLANCHE CREAGHER
Company Secretary 1991-12-31 1998-01-01
MARY CARMEL COKER
Director 1993-12-07 1996-01-09
BLANCHE CREAGHER
Director 1991-01-01 1996-01-09
LYDIA PALAMOUDIAN
Director 1993-12-07 1996-01-09
MIHIR BOWES
Director 1991-12-31 1995-01-01
MARY CREED
Director 1993-03-22 1994-07-18
GARY GOOD
Director 1992-11-30 1994-07-18
HAZELLION SAINT MARIE
Director 1992-11-30 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARDS CLARENDON COURT (LONDON) FREEHOLD LIMITED Director 2005-02-17 CURRENT 2000-12-22 Active
TOM EREZ CLARENDON COURT (LONDON) FREEHOLD LIMITED Director 2017-03-07 CURRENT 2000-12-22 Active
CLIFFORD ALSTEAD LYNCH MAPESHILL HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
CLIFFORD ALSTEAD LYNCH CRITERIA PROPERTY LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
CLIFFORD ALSTEAD LYNCH CLARENDON COURT (LONDON) FREEHOLD LIMITED Director 2013-02-13 CURRENT 2000-12-22 Active
PAUL O'HAGAN CLARENDON COURT (LONDON) FREEHOLD LIMITED Director 2017-03-07 CURRENT 2000-12-22 Active
PAUL O'HAGAN EMEX SYSTEMS LIMITED Director 2016-07-21 CURRENT 1995-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR TOM EREZ
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 179 Station Road Edgware HA8 7JX England
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England
2021-07-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CH01Director's details changed for Mr Clifford Alstead Lynch on 2021-04-20
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2021-02-05TM02Termination of appointment of David Edwards on 2020-03-03
2020-01-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP01DIRECTOR APPOINTED MR MOSHARAF HOSSAIN
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CHRISTOPHER HOWSON
2018-02-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR PAUL O'HAGAN
2017-04-11AP01DIRECTOR APPOINTED TOM EREZ
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EKER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EKER
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HANI FARSOUN
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-19AP03Appointment of Mr David Edwards as company secretary on 2015-12-20
2016-01-19TM02Termination of appointment of Israel Jonathan Parry on 2015-12-20
2016-01-18AP01DIRECTOR APPOINTED SARAH ELIZABETH EKER
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MIER
2015-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL JONATHAN QUINSO PARRY
2015-02-06AP01DIRECTOR APPOINTED ROBERT EKER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOSHARAF HOSSAIN
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PINDORIA
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR HANI FARSOUN
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-14AR0131/12/13 NO MEMBER LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-02AP01DIRECTOR APPOINTED MR ISRAEL JONATHAN QUINSO PARRY
2013-05-02AP03SECRETARY APPOINTED MR ISRAEL JONATHAN PARRY
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH NEHMAD
2013-02-14AP01DIRECTOR APPOINTED MR MOSHARAF HOSSAIN
2013-02-13AP01DIRECTOR APPOINTED MISS JESSICA MIER
2013-02-13AP01DIRECTOR APPOINTED MR CLIFFORD ALSTEAD LYNCH
2013-02-13AP01DIRECTOR APPOINTED MR SANJAY PINDORIA
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF PANDOR
2013-02-05AR0131/12/12 NO MEMBER LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF PANDOR / 30/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CHRISTOPHER HOWSON / 30/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 30/12/2012
2013-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ORR NEHMAD / 30/12/2012
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD / 02/03/2012
2012-03-02AR0131/12/11 NO MEMBER LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEYLAND
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-10AR0131/12/10 NO MEMBER LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-04AR0131/12/09 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF PANDOR / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEYLAND / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CHRISTOPHER HOWSON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD / 04/02/2010
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-29288aDIRECTOR APPOINTED CRAIG LEYLAND
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR ISRAEL PARRY
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH NEHMAD
2009-02-12363aANNUAL RETURN MADE UP TO 31/12/08
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-27363aANNUAL RETURN MADE UP TO 31/12/07
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-22363aANNUAL RETURN MADE UP TO 31/12/06
2007-03-25288bDIRECTOR RESIGNED
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-02363aANNUAL RETURN MADE UP TO 31/12/05
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-01-19363sANNUAL RETURN MADE UP TO 31/12/04
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-02-11363sANNUAL RETURN MADE UP TO 31/12/03
2003-03-27363sANNUAL RETURN MADE UP TO 31/12/02
2002-06-02288aNEW SECRETARY APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sANNUAL RETURN MADE UP TO 31/12/01
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-20288bSECRETARY RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED
2001-05-08363sANNUAL RETURN MADE UP TO 31/12/00
2001-04-05288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED
Trademarks
We have not found any records of TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERMHOUSE (CLARENDON COURT) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.