CLAIRVILLE COURT MANAGEMENT CO.LIMITED

Register to unlock more data on OkredoRegister

CLAIRVILLE COURT MANAGEMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015182

Incorporation date

22/06/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1971)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-18
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon16/10/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon04/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Tracy Montgomery as a director on 2022-03-07
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/02/2022
Termination of appointment of Jane Rosamund Massey as a director on 2022-02-09
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Appointment of Mrs Tracy Montgomery as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Jean Marks as a director on 2021-02-15
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/05/2017
Termination of appointment of Margaret Muriel White as a director on 2017-05-04
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/06/2016
Appointment of Jane Rosamund Massey as a director on 2016-04-19
dot icon02/06/2016
Director's details changed for Margaret Muriel Story on 2016-04-19
dot icon02/06/2016
Termination of appointment of Dorothy Joan Keenor as a director on 2016-04-19
dot icon02/06/2016
Termination of appointment of Linda Lilian Massey as a director on 2016-04-19
dot icon04/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-28 no member list
dot icon03/12/2015
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-12-03
dot icon03/12/2015
Registered office address changed from , 37 Bell Street, Reigate, Surrey, RH1 7AG to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 2015-12-03
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon13/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-28 no member list
dot icon30/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Clive Stewart Dean Hyams as a director
dot icon14/04/2014
Termination of appointment of Ceri Thomas as a director
dot icon07/03/2014
Annual return made up to 2014-02-28 no member list
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 no member list
dot icon25/06/2012
Appointment of Jean Marks as a director
dot icon20/06/2012
Termination of appointment of Jacqueline Edgar as a director
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 no member list
dot icon05/03/2012
Secretary's details changed for Mr Paul Anthony Fairbrother on 2012-02-28
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 no member list
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/06/2010
Termination of appointment of Pamela Wilson as a director
dot icon01/03/2010
Annual return made up to 2010-02-28 no member list
dot icon01/03/2010
Director's details changed for Ceri David Thomas on 2010-03-01
dot icon01/03/2010
Director's details changed for Linda Lilian Massey on 2010-03-01
dot icon01/03/2010
Director's details changed for Margaret Muriel Story on 2010-03-01
dot icon01/03/2010
Director's details changed for Jacqueline Barbara Edgar on 2010-03-01
dot icon01/03/2010
Director's details changed for Pamela Wilson on 2010-03-01
dot icon01/03/2010
Director's details changed for Dorothy Joan Keenor on 2010-03-01
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Annual return made up to 28/02/09
dot icon20/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Secretary appointed paul anthony fairbrother
dot icon12/06/2008
Director appointed jacqueline barbara edgar
dot icon10/06/2008
Appointment terminated secretary dorothy keenor
dot icon29/02/2008
Annual return made up to 28/02/08
dot icon02/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
Annual return made up to 28/02/07
dot icon15/06/2006
Director resigned
dot icon01/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Annual return made up to 28/02/06
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2005
Annual return made up to 28/02/05
dot icon10/01/2005
Director resigned
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/03/2004
Annual return made up to 28/02/04
dot icon23/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon27/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2003
Annual return made up to 28/02/03
dot icon25/11/2002
Director resigned
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/03/2002
Annual return made up to 28/02/02
dot icon24/08/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Annual return made up to 28/02/01
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Annual return made up to 28/02/00
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Annual return made up to 28/02/99
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Annual return made up to 28/02/98
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Annual return made up to 28/02/97
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Annual return made up to 13/03/96
dot icon25/04/1996
Registered office changed on 25/04/96 from: 15A lesbourne road, reigate surrey, RH2 7JP
dot icon13/03/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned;director resigned
dot icon29/09/1995
Director resigned
dot icon08/09/1995
Director resigned
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon20/07/1995
Amended full accounts made up to 1994-12-31
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon26/04/1995
Annual return made up to 13/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Annual return made up to 13/03/94
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon15/06/1993
Annual return made up to 13/03/93
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned;new director appointed
dot icon16/06/1992
New director appointed
dot icon22/05/1992
Annual return made up to 13/03/92
dot icon28/04/1992
New director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1992
Director resigned
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon01/08/1991
New director appointed
dot icon11/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Annual return made up to 30/04/91
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Annual return made up to 13/03/90
dot icon06/02/1990
Full accounts made up to 1988-12-31
dot icon06/02/1990
Director resigned;new director appointed
dot icon06/02/1990
Annual return made up to 13/12/89
dot icon09/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1989
New director appointed
dot icon09/02/1989
Full accounts made up to 1987-12-31
dot icon09/02/1989
Annual return made up to 07/12/88
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon07/12/1987
Annual return made up to 10/11/87
dot icon07/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1987
Director resigned
dot icon10/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Director resigned
dot icon23/09/1986
Full accounts made up to 1985-12-31
dot icon23/09/1986
Annual return made up to 12/06/86
dot icon23/09/1986
Director resigned;new director appointed
dot icon17/01/1986
Accounts made up to 1984-12-31
dot icon18/07/1984
Annual return made up to 12/07/84
dot icon23/12/1983
Accounts made up to 1983-06-22
dot icon22/12/1983
Accounts made up to 1981-06-22
dot icon22/12/1983
Annual return made up to 01/12/81
dot icon04/02/1981
Annual return made up to 23/12/80
dot icon04/02/1981
Accounts made up to 1980-06-22
dot icon21/08/1980
Annual return made up to 06/12/79
dot icon30/11/1979
Accounts made up to 1979-06-22
dot icon30/11/1979
Annual return made up to 24/11/78
dot icon21/06/1978
Accounts made up to 2077-06-22
dot icon21/06/1978
Annual return made up to 09/12/77
dot icon27/01/1977
Accounts made up to 2076-06-22
dot icon23/11/1976
Accounts made up to 2075-06-22
dot icon11/11/1976
Annual return made up to 19/08/76
dot icon03/11/1976
Annual return made up to 28/11/75
dot icon22/06/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.60K
-
0.00
25.83K
-
2022
0
34.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyams, Clive Stewart Dean
Director
08/04/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIRVILLE COURT MANAGEMENT CO.LIMITED

CLAIRVILLE COURT MANAGEMENT CO.LIMITED is an(a) Active company incorporated on 22/06/1971 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRVILLE COURT MANAGEMENT CO.LIMITED?

toggle

CLAIRVILLE COURT MANAGEMENT CO.LIMITED is currently Active. It was registered on 22/06/1971 .

Where is CLAIRVILLE COURT MANAGEMENT CO.LIMITED located?

toggle

CLAIRVILLE COURT MANAGEMENT CO.LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does CLAIRVILLE COURT MANAGEMENT CO.LIMITED do?

toggle

CLAIRVILLE COURT MANAGEMENT CO.LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAIRVILLE COURT MANAGEMENT CO.LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.