CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293620

Incorporation date

25/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon22/09/2025
Micro company accounts made up to 2025-02-28
dot icon05/06/2025
Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-06-05
dot icon05/06/2025
Termination of appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2025-06-01
dot icon05/06/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-06-01
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon08/04/2025
Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2025-04-08
dot icon28/03/2025
Appointment of Mr Mark Jeremy Keith Dickinson as a director on 2024-12-10
dot icon05/11/2024
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-11-05
dot icon05/11/2024
Termination of appointment of Jo-Anne Ward as a secretary on 2024-11-01
dot icon05/11/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-11-01
dot icon21/10/2024
Micro company accounts made up to 2024-02-28
dot icon17/09/2024
Termination of appointment of Elizabeth Joanne Reeve as a director on 2024-09-13
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon23/02/2024
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 2024-02-23
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-02-28
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon20/09/2022
Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 2022-09-20
dot icon13/10/2021
Micro company accounts made up to 2021-02-28
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/09/2021
Appointment of Mrs Jo-Anne Ward as a secretary on 2021-08-02
dot icon06/09/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-08-02
dot icon06/09/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 2021-09-06
dot icon02/12/2020
Micro company accounts made up to 2020-02-29
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon04/11/2019
Registered office address changed from C/O Andrews 133 st Georges Road Bristol BS1 5UW United Kingdom to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-02-28
dot icon24/10/2018
Micro company accounts made up to 2018-02-28
dot icon16/10/2018
Appointment of Ms Elizabeth Joanne Reeve as a director on 2016-11-30
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon16/05/2018
Termination of appointment of John Reeves as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr James Tarr as a secretary on 2018-05-16
dot icon28/02/2018
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Andrews 133 st Georges Road Bristol BS1 5UW on 2018-02-28
dot icon28/02/2018
Termination of appointment of Woods Block Management Limited as a secretary on 2018-02-28
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon02/11/2017
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7BD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-11-02
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon23/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon23/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon17/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/09/2013
Director's details changed for Dorothy Teresa Mclaren on 2013-09-24
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon16/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon24/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon16/04/2012
Termination of appointment of West Country Property Services Ltd as a secretary
dot icon29/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon29/03/2012
Termination of appointment of Jane Stockford as a secretary
dot icon29/03/2012
Appointment of Jane Victoria Stockford as a secretary
dot icon26/01/2012
Appointment of West Country Property Services Ltd as a secretary
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon20/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/11/2010
Appointment of Mr John Reeves as a director
dot icon22/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Dorothy Teresa Mclaren on 2010-09-24
dot icon18/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon19/01/2010
Termination of appointment of Michael Westrup as a director
dot icon04/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon14/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon28/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon01/10/2008
Return made up to 25/09/08; full list of members
dot icon03/10/2007
Return made up to 25/09/07; full list of members
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon22/06/2007
New director appointed
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Registered office changed on 29/05/07 from: 45 welbeck street london W1G 8DZ
dot icon09/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon13/10/2006
Ad 16/06/06--------- £ si 1@1=1 £ ic 11/12
dot icon25/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/10/2005
Return made up to 25/09/05; change of members
dot icon27/09/2005
Ad 16/09/05--------- £ si 2@1=2 £ ic 9/11
dot icon22/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon01/10/2004
Return made up to 25/09/04; full list of members
dot icon29/09/2004
Ad 22/09/04--------- £ si 1@1=1 £ ic 8/9
dot icon24/11/2003
Ad 18/11/03--------- £ si 1@1=1 £ ic 7/8
dot icon02/10/2003
Return made up to 25/09/03; full list of members
dot icon04/09/2003
Ad 27/08/03--------- £ si 6@1=6 £ ic 1/7
dot icon10/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 25/09/02; full list of members
dot icon02/08/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Registered office changed on 31/05/02 from: 3 west town road backwell bristol BS48 3HA
dot icon01/05/2002
Registered office changed on 01/05/02 from: 57 queen anne street london W1M 9FA
dot icon09/10/2001
Registered office changed on 09/10/01 from: kingsway house 103 kingsway london WC2B 6AW
dot icon09/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon25/09/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/06/2025 - Present
100
Mclaren, Dorothy Teresa
Director
30/03/2007 - Present
-
Reeve, Elizabeth Joanne
Director
30/11/2016 - 13/09/2024
-
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/11/2024 - 01/06/2025
72
Dickinson, Mark Jeremy Keith
Director
10/12/2024 - Present
2

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 CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/09/2001 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 3 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 CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/09/2001 .

Where is CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with updates.