CLARE HILL (ESHER) ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLARE HILL (ESHER) ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00426122

Incorporation date

20/12/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Shawley Crescent, Epsom Downs, Surrey KT18 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1946)
dot icon06/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon05/01/2026
-
dot icon24/12/2025
-
dot icon18/12/2025
Termination of appointment of Jonathan James Kneebone as a director on 2025-10-08
dot icon27/10/2025
Termination of appointment of Ola Christofer Holmstrom as a director on 2025-10-08
dot icon27/10/2025
Appointment of Mr Chandan Singh as a director on 2025-10-08
dot icon27/10/2025
Appointment of Mr Alex James Jadavji as a director on 2025-10-08
dot icon27/10/2025
Director's details changed for Mr Alex James Jadavji on 2025-10-27
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Jason Matthew Prichard as a director on 2025-05-06
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon12/12/2023
Appointment of Ms Silvia Yasmina Salas Vaca as a director on 2023-12-06
dot icon11/10/2023
Registered office address changed from C/O Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ United Kingdom to 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ on 2023-10-11
dot icon06/09/2023
Termination of appointment of Anna Katherine Wilkins as a director on 2023-09-01
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon16/12/2021
Appointment of Ms Shelly Clare Murphy as a director on 2021-12-07
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Appointment of Mr Jonathan James Kneebone as a director on 2020-12-02
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon08/12/2020
Termination of appointment of Rosemary Lynas as a director on 2020-12-02
dot icon08/12/2020
Termination of appointment of Tatiana Epissina as a director on 2020-12-02
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon09/12/2019
Appointment of Ms Anna Katherine Wilkins as a director on 2019-12-04
dot icon09/12/2019
Termination of appointment of David Stuart Alexander as a director on 2019-12-04
dot icon26/09/2019
Termination of appointment of Christine Anne Pockson as a director on 2019-08-06
dot icon26/09/2019
Termination of appointment of Christine Anne Pockson as a secretary on 2019-08-06
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon20/12/2018
Termination of appointment of Simon John Rogan as a director on 2018-12-05
dot icon20/12/2018
Appointment of Mrs Susan Gillian Hards as a director on 2018-12-05
dot icon10/11/2018
Registered office address changed from PO Box S Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ United Kingdom to C/O Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ on 2018-11-10
dot icon08/11/2018
Registered office address changed from C/O Sandi Hearty 24 Burlington Road New Malden Surrey KT3 4NY to PO Box S Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ on 2018-11-08
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Appointment of Mr Ola Christofer Holmstrom as a director on 2017-12-06
dot icon22/01/2018
Appointment of Ms Tatiana Epissina as a director on 2017-12-06
dot icon22/01/2018
Appointment of Mr Jason Matthew Prichard as a director on 2017-12-06
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon11/12/2017
Termination of appointment of John Edward Harris as a director on 2017-12-06
dot icon26/07/2017
Termination of appointment of Martha Gay Jessop as a director on 2017-07-26
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/12/2015
Director's details changed for David Alexander on 2015-12-02
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from 24 Mayfield Road Weybridge Surrey KT13 8XD on 2014-05-19
dot icon06/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon26/10/2012
Termination of appointment of William Nixon as a director
dot icon26/10/2012
Appointment of Mr Simon John Rogan as a director
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/12/2010
Resolutions
dot icon30/11/2010
Termination of appointment of Julian Hards as a director
dot icon21/07/2010
Appointment of Rosemary Lynas as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Appointment of John Edward Harris as a director
dot icon14/01/2010
Appointment of Mr William George Nixon as a director
dot icon04/01/2010
Termination of appointment of Marc Thomas as a director
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 02/12/08; change of members
dot icon29/09/2008
Appointment terminated director roger matthews
dot icon29/09/2008
Director appointed julian peter hards
dot icon02/09/2008
Appointment terminated director anthony farrell
dot icon24/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 02/12/07; change of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 02/12/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 02/12/05; change of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 02/12/04; change of members
dot icon24/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned;director resigned
dot icon09/11/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 02/12/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon23/12/2002
Return made up to 02/12/02; full list of members
dot icon26/09/2002
Director resigned
dot icon19/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: villette 92 kingston road teddington middlesex TW11 9HY
dot icon21/12/2001
Return made up to 02/12/01; full list of members
dot icon21/12/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: 33 foley road claygate esher surrey KT10 0LU
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Amended full accounts made up to 1999-12-31
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon13/11/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon22/12/1999
Return made up to 02/12/99; change of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
New director appointed
dot icon10/12/1998
Return made up to 02/12/98; change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon23/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon15/12/1997
Return made up to 02/12/97; full list of members
dot icon05/12/1997
Resolutions
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Resolutions
dot icon17/12/1996
Return made up to 02/12/96; no change of members
dot icon04/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon29/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Return made up to 02/12/95; no change of members
dot icon13/07/1995
Director resigned;new director appointed
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 02/12/94; full list of members
dot icon23/11/1994
Ad 11/10/94--------- £ si 1@10=10 £ ic 500/510
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon23/11/1994
£ nc 500/510 27/06/94
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Return made up to 02/12/93; change of members
dot icon31/08/1993
Director resigned;new director appointed
dot icon16/07/1993
Director resigned
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon09/12/1992
Return made up to 02/12/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Return made up to 02/12/91; full list of members
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon09/01/1991
Return made up to 02/12/90; full list of members
dot icon09/01/1991
Director resigned
dot icon01/11/1990
Resolutions
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Return made up to 02/12/89; full list of members
dot icon23/04/1990
Return made up to 02/12/88; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Director resigned;new director appointed
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon05/07/1988
Registered office changed on 05/07/88 from: the warren 24 derwent close claygate surrey KT10 0RE
dot icon14/12/1987
Full accounts made up to 1986-12-31
dot icon14/12/1987
Return made up to 02/12/87; full list of members
dot icon25/02/1987
Full accounts made up to 1985-12-31
dot icon09/01/1987
Return made up to 28/11/86; full list of members
dot icon20/12/1946
Incorporation
dot icon20/12/1946
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-8.06 % *

* during past year

Cash in Bank

£189,318.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
174.15K
-
0.00
205.90K
-
2022
1
168.45K
-
0.00
189.32K
-
2022
1
168.45K
-
0.00
189.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

168.45K £Descended-3.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.32K £Descended-8.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jadavji, Alex James
Director
08/10/2025 - Present
11
Prichard, Jason Matthew
Director
06/12/2017 - 06/05/2025
8
Hards, Susan Gillian
Director
05/12/2018 - Present
1
Wilkins, Anna Katherine
Director
04/12/2019 - 01/09/2023
3
Holmstrom, Ola Christofer
Director
06/12/2017 - 08/10/2025
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARE HILL (ESHER) ASSOCIATION LIMITED

CLARE HILL (ESHER) ASSOCIATION LIMITED is an(a) Active company incorporated on 20/12/1946 with the registered office located at 77 Shawley Crescent, Epsom Downs, Surrey KT18 5PQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE HILL (ESHER) ASSOCIATION LIMITED?

toggle

CLARE HILL (ESHER) ASSOCIATION LIMITED is currently Active. It was registered on 20/12/1946 .

Where is CLARE HILL (ESHER) ASSOCIATION LIMITED located?

toggle

CLARE HILL (ESHER) ASSOCIATION LIMITED is registered at 77 Shawley Crescent, Epsom Downs, Surrey KT18 5PQ.

What does CLARE HILL (ESHER) ASSOCIATION LIMITED do?

toggle

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

How many employees does CLARE HILL (ESHER) ASSOCIATION LIMITED have?

toggle

CLARE HILL (ESHER) ASSOCIATION LIMITED had 1 employees in 2022.

What is the latest filing for CLARE HILL (ESHER) ASSOCIATION LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-08 with updates.