CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661262

Incorporation date

07/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Reed And Woods Chartered Surveyors, 5 Stafford Road, Wallington, Surrey SM6 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1991)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon06/04/2023
Compulsory strike-off action has been discontinued
dot icon05/04/2023
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-04 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon17/04/2019
Termination of appointment of Rosemary Nolan as a director on 2019-04-17
dot icon17/04/2019
Termination of appointment of Mary Bernadette Brech as a director on 2019-04-17
dot icon06/03/2019
Appointment of Mr Christopher John White as a director on 2019-03-06
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Appointment of Mr Ian Gordon Fletcher as a director on 2016-10-04
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/03/2015
Termination of appointment of William John Morrey as a director on 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/01/2012
Appointment of Rosemary Nolan as a director
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/12/2011
Appointment of Mrs Mary Bernadette Brech as a director
dot icon12/12/2011
Termination of appointment of Susan Bumstead as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Appointment of Mr Stewart Reed as a secretary
dot icon29/09/2011
Registered office address changed from 4Th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU United Kingdom on 2011-09-29
dot icon24/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon04/02/2010
Appointment of William John Morrey as a director
dot icon14/01/2010
Appointment of Susan Bumstead as a director
dot icon14/01/2010
Termination of appointment of Janet May as a secretary
dot icon14/01/2010
Termination of appointment of Janet May as a director
dot icon14/01/2010
Termination of appointment of Kirsten Palmer as a director
dot icon22/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU
dot icon28/11/2008
Return made up to 04/11/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 04/11/07; full list of members
dot icon18/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/11/2006
Return made up to 04/11/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 04/11/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Location of register of members
dot icon27/05/2005
Location of register of directors' interests
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 04/11/04; full list of members
dot icon21/09/2004
New director appointed
dot icon17/09/2004
Secretary resigned;director resigned
dot icon17/09/2004
New secretary appointed
dot icon29/04/2004
Director resigned
dot icon09/02/2004
Return made up to 04/11/03; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/09/2003
New director appointed
dot icon25/11/2002
Return made up to 04/11/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 04/11/01; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2001
Return made up to 04/11/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 04/11/99; full list of members
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon09/02/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 04/11/98; full list of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon28/11/1997
Return made up to 04/11/97; full list of members
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New secretary appointed;new director appointed
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Secretary resigned;director resigned
dot icon15/11/1996
Return made up to 04/11/96; change of members
dot icon02/09/1996
Director resigned
dot icon15/12/1995
Return made up to 07/11/95; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 07/11/94; no change of members
dot icon15/11/1994
Director resigned
dot icon04/08/1994
Secretary resigned;new director appointed
dot icon04/08/1994
New secretary appointed;new director appointed
dot icon17/12/1993
Registered office changed on 17/12/93 from: 3 clare court grosvenor hill wimbledon london SW19 4RZ
dot icon17/12/1993
Return made up to 07/11/93; change of members
dot icon10/09/1993
Miscellaneous
dot icon10/09/1993
Miscellaneous
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Return made up to 07/11/92; full list of members
dot icon09/11/1992
Director resigned;new director appointed
dot icon24/07/1992
Accounting reference date notified as 31/03
dot icon07/11/1991
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
31/03/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
3
18.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Christopher John
Director
06/03/2019 - Present
20
Fletcher, Ian Gordon
Director
04/10/2016 - 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 CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED

CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/11/1991 with the registered office located at Reed And Woods Chartered Surveyors, 5 Stafford Road, Wallington, Surrey SM6 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED?

toggle

CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED is currently Active. It was registered on 07/11/1991 .

Where is CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED located?

toggle

CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED is registered at Reed And Woods Chartered Surveyors, 5 Stafford Road, Wallington, Surrey SM6 9AJ.

What does CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED do?

toggle

CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARE COURT LEASEHOLDERS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.