CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354103

Incorporation date

21/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon13/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon12/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon20/09/2022
Appointment of Mr Peter John Newton as a director on 2022-09-08
dot icon20/09/2022
Termination of appointment of Alistair James Brand as a director on 2022-09-08
dot icon20/09/2022
Appointment of Linda Hannelore Newton as a secretary on 2022-09-08
dot icon20/09/2022
Termination of appointment of Christopher Lewis Rowling as a secretary on 2022-09-08
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon22/12/2021
Confirmation statement made on 2021-10-08 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon12/07/2019
Confirmation statement made on 2019-06-07 with updates
dot icon11/07/2019
Secretary's details changed for Christopher Lewis Rowling on 2019-06-07
dot icon11/07/2019
Director's details changed for Mr Alistair James Brand on 2019-06-07
dot icon11/07/2019
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2019-07-11
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Notification of a person with significant control statement
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon11/06/2018
Director's details changed for Mr Alistair James Brand on 2018-06-08
dot icon16/05/2018
Termination of appointment of Michael Albert Waple as a director on 2017-04-01
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon17/08/2017
Confirmation statement made on 2017-05-16 with updates
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Mr Michael Albert Waple as a director on 2016-07-13
dot icon16/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr Alistair James Brand on 2016-06-07
dot icon08/06/2016
Registered office address changed from 21 East St Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-06-08
dot icon08/06/2016
Secretary's details changed for Christopher Lewis Rowling on 2016-06-07
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Appointment of Mr Alistair James Brand as a director on 2014-10-13
dot icon28/10/2014
Termination of appointment of Steven House as a director on 2014-10-12
dot icon04/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/03/2012
Appointment of Christopher Lewis Rowling as a secretary
dot icon01/03/2012
Termination of appointment of Susan Murphy as a secretary
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of Jonathan Gurney as a director
dot icon18/10/2011
Appointment of Mr Steven House as a director
dot icon18/10/2011
Termination of appointment of Alex Gurney as a secretary
dot icon18/10/2011
Appointment of Ms Susan Murphy as a secretary
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jonathan Gurney on 2010-05-16
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 16/05/09; full list of members
dot icon01/07/2009
Appointment terminated secretary charlie claughton
dot icon29/06/2009
Secretary appointed alex gurney
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 16/05/08; full list of members
dot icon17/06/2008
Appointment terminated secretary martin moss
dot icon14/05/2008
Appointment terminated director david humphrey
dot icon12/05/2008
Director appointed jonathan gurney
dot icon12/05/2008
Secretary appointed charlie claughton
dot icon12/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 16/05/07; change of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Secretary resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 16/05/06; change of members
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Secretary resigned
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 16/05/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 16/05/04; change of members
dot icon02/07/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon06/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 16/05/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/03/2003
Return made up to 16/05/02; full list of members
dot icon18/03/2003
Secretary resigned
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 16/05/01; full list of members
dot icon04/06/2001
New secretary appointed
dot icon24/04/2001
Accounts for a small company made up to 2000-03-31
dot icon24/04/2001
Director resigned
dot icon03/10/2000
Return made up to 16/05/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
Return made up to 16/05/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Return made up to 16/05/98; full list of members
dot icon01/10/1997
Return made up to 16/05/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon25/06/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 16/05/96; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon24/05/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon03/06/1994
Return made up to 16/05/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon26/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/11/1993
New director appointed
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Return made up to 16/05/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/07/1992
Return made up to 16/05/92; no change of members
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 16/05/91; full list of members
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon30/05/1990
Full accounts made up to 1990-03-31
dot icon30/05/1990
Return made up to 16/05/90; full list of members
dot icon18/08/1989
Registered office changed on 18/08/89 from: 393 crofton road locksbottom orpington kent BR6 8NL
dot icon18/08/1989
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 13/06/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 14/06/88; no change of members
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon14/07/1987
Return made up to 31/05/86; full list of members
dot icon11/04/1987
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
270.00
-
0.00
21.52K
-
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
Newton, Peter John
Director
08/09/2022 - 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 CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED

CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED is an(a) Active company incorporated on 21/02/1978 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. 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 CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED?

toggle

CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED is currently Active. It was registered on 21/02/1978 .

Where is CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED located?

toggle

CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED do?

toggle

CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLAREVILLE ROAD RESIDENTS SOCIETY LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2026-03-31.