CLARET HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CLARET HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007596

Incorporation date

13/04/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Claret House, 127 London Road, Sevenoaks, Kent TN13 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon15/06/2022
Termination of appointment of Patrick Eugene Gillingwater as a director on 2021-10-07
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-05-23 with updates
dot icon08/07/2021
Appointment of Kassendra Investments Ltd as a director on 2021-03-05
dot icon22/06/2021
Appointment of Mr Patrick Eugene Gillingwater as a director on 2020-08-26
dot icon10/02/2021
Termination of appointment of Ana Paula Matos as a director on 2021-02-05
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon29/06/2020
Termination of appointment of Ronald Maynard Gowlett as a director on 2019-06-02
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon18/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/07/2017
Termination of appointment of Christopher John Taylor as a director on 2016-12-16
dot icon18/07/2017
Appointment of Mr Christopher John Taylor as a director on 2016-12-16
dot icon18/07/2017
Termination of appointment of Richard Spencer as a director on 2016-12-16
dot icon18/07/2017
Notification of Ann Helena Proctor as a person with significant control on 2016-04-06
dot icon23/06/2017
Termination of appointment of Christopher John Taylor as a director on 2016-12-16
dot icon21/06/2017
Appointment of Mr Christopher John Taylor as a director on 2016-12-16
dot icon19/06/2017
Appointment of Mr Christopher John Taylor as a director on 2016-12-16
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Director's details changed for Mrs Ann Helena Proctor on 2017-04-11
dot icon11/04/2017
Secretary's details changed for Mrs Ann Helena Proctor on 2017-04-11
dot icon05/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/07/2016
Micro company accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Ana Paula Matos as a director on 2016-04-07
dot icon10/02/2016
Secretary's details changed for Mrs Ann Helena Proctor on 2016-02-09
dot icon10/02/2016
Director's details changed for Ann Helena Proctor on 2016-02-09
dot icon22/12/2015
Appointment of Ann Helena Proctor as a director on 2015-01-01
dot icon22/12/2015
Termination of appointment of Anthony Henry Fasey as a director on 2015-01-01
dot icon22/12/2015
Appointment of Mrs Ann Helena Proctor as a secretary on 2014-11-21
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Helen Mary Murray as a secretary on 2014-11-21
dot icon26/05/2015
Termination of appointment of Helen Mary Murray as a director on 2014-11-21
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/07/2014
Director's details changed for Timothy Andrew Coates on 2014-04-10
dot icon06/07/2014
Secretary's details changed for Miss Kelen Mary Murray on 2014-07-06
dot icon12/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Joan Cook as a director
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon14/09/2011
Appointment of Miss Kelen Mary Murray as a secretary
dot icon14/09/2011
Termination of appointment of Ronald Gowlett as a secretary
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon12/06/2011
Termination of appointment of Andrew Wells as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon06/06/2010
Director's details changed for Ronald Maynard Gowlett on 2010-05-23
dot icon06/06/2010
Director's details changed for Timothy Andrew Coates on 2010-05-23
dot icon06/06/2010
Director's details changed for Brendan Timothy Tynan on 2010-05-23
dot icon06/06/2010
Director's details changed for Mr Anthony Henry Fasey on 2010-05-23
dot icon06/06/2010
Director's details changed for Andrew David Wells on 2010-05-23
dot icon06/06/2010
Director's details changed for Richard Spencer on 2010-05-23
dot icon06/06/2010
Director's details changed for Helen Mary Murray on 2010-05-23
dot icon06/06/2010
Director's details changed for Janet Lynn Tynan on 2010-05-23
dot icon06/06/2010
Director's details changed for Joan Mary Cook on 2010-05-23
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 23/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / timothy coates / 31/08/2008
dot icon15/06/2009
Director's change of particulars / andrew wells / 27/10/2008
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Director appointed timothy andrew coates
dot icon17/07/2008
Return made up to 23/05/08; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 23/05/07; change of members
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon13/06/2006
Return made up to 23/05/06; change of members
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon12/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 23/05/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 23/05/03; full list of members
dot icon08/04/2003
New director appointed
dot icon15/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 23/05/02; full list of members
dot icon16/07/2002
Director resigned
dot icon31/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 23/05/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 23/05/00; no change of members
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Return made up to 23/05/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 23/05/98; full list of members
dot icon15/01/1998
Full accounts made up to 1996-12-31
dot icon20/06/1997
Return made up to 23/05/97; no change of members
dot icon20/06/1997
New director appointed
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 23/05/96; no change of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 23/05/95; full list of members
dot icon09/06/1995
Resolutions
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Return made up to 23/05/94; change of members
dot icon08/10/1993
Return made up to 23/05/93; no change of members
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Director resigned;new director appointed
dot icon27/08/1992
Return made up to 23/05/92; full list of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 23/05/91; change of members
dot icon04/07/1991
Registered office changed on 04/07/91
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 23/05/90; full list of members
dot icon06/04/1990
Director resigned;new director appointed
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 22/03/89; no change of members
dot icon18/10/1988
Return made up to 10/06/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 31/12/87; full list of members
dot icon13/05/1988
New director appointed
dot icon13/05/1988
Director resigned;new director appointed
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon16/03/1987
Return made up to 31/12/86; full list of members
dot icon16/03/1987
Director resigned;new director appointed
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
23/05/2026
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
6
4.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KASSENDRA INVESTMENTS LTD
Corporate Director
05/03/2021 - Present
-
Proctor, Ann Helena
Director
01/01/2015 - Present
3
Taylor, Christopher John
Director
16/12/2016 - Present
2
Tynan, Brendan Timothy
Director
01/07/2005 - Present
-
Coates, Timothy Andrew
Director
18/07/2008 - Present
-

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 CLARET HOUSE RESIDENTS LIMITED

CLARET HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 13/04/1971 with the registered office located at Claret House, 127 London Road, Sevenoaks, Kent TN13 1BH. There are currently 6 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 CLARET HOUSE RESIDENTS LIMITED?

toggle

CLARET HOUSE RESIDENTS LIMITED is currently Active. It was registered on 13/04/1971 .

Where is CLARET HOUSE RESIDENTS LIMITED located?

toggle

CLARET HOUSE RESIDENTS LIMITED is registered at Claret House, 127 London Road, Sevenoaks, Kent TN13 1BH.

What does CLARET HOUSE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CLARET HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 24/06/2025: Micro company accounts made up to 2024-12-31.