CLAREWAYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREWAYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256005

Incorporation date

20/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon15/12/2025
Director's details changed for Mr Gordon Tulloch on 2025-12-15
dot icon26/08/2025
Second filing of Confirmation Statement dated 2023-08-06
dot icon26/08/2025
Second filing of Confirmation Statement dated 2024-08-06
dot icon26/08/2025
Second filing of Confirmation Statement dated 2025-08-06
dot icon14/08/2025
06/08/25 Statement of Capital gbp 10
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Gordon Tulloch on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Sarah Morley on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon09/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon02/08/2023
Termination of appointment of Denis Kouzmine as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mr Gordon Tulloch as a director on 2023-07-05
dot icon27/07/2023
Termination of appointment of Michael Rose as a director on 2023-07-25
dot icon26/06/2023
Termination of appointment of Mohammad Hakimhashemi as a director on 2023-06-26
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon19/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Appointment of Mr Mohammad Hakimhashemi as a director on 2022-04-29
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Appointment of Mrs Sarah Morley as a director on 2018-02-28
dot icon09/02/2018
Appointment of Mr Michael Rose as a director on 2017-12-08
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon14/04/2016
Termination of appointment of John Maxwell as a director on 2016-04-14
dot icon09/11/2015
Termination of appointment of Julie Taylor as a director on 2014-08-08
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Julie Taylor as a director on 2014-08-08
dot icon27/07/2015
Appointment of Julie Taylor as a director on 2012-03-22
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Alfred Peter Pitts as a director on 2015-05-14
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/04/2012
Appointment of Julie Taylor as a director
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon19/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon19/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Margaret Tulloch as a director
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon08/12/2008
Director appointed denis kouzmine
dot icon26/11/2008
Director appointed john maxwell
dot icon26/11/2008
Appointment terminated director liza simpson
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 20/07/08; full list of members
dot icon09/04/2008
Secretary appointed hml company secretarial services
dot icon09/04/2008
Appointment terminated secretary margaret tulloch
dot icon11/03/2008
Registered office changed on 11/03/2008 from yockley cottage 72 the maultway camberley surrey GU15 1QF
dot icon09/11/2007
Director resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 20/07/07; change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
Registered office changed on 16/08/06 from: braemar 3 jenner road guildford surrey GU1 3AQ
dot icon16/08/2006
Return made up to 20/07/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 20/07/05; full list of members
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Secretary resigned
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 20/07/04; full list of members
dot icon12/09/2003
Return made up to 20/07/03; change of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/02/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon06/08/2002
Ad 31/07/02--------- £ si 1@1=1 £ ic 8/9
dot icon25/07/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon22/07/2002
Return made up to 20/07/02; full list of members
dot icon17/07/2002
Ad 12/07/02--------- £ si 1@1=1 £ ic 8/9
dot icon01/07/2002
Ad 21/06/02--------- £ si 1@1=1 £ ic 7/8
dot icon01/07/2002
Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7
dot icon10/06/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 5/6
dot icon31/05/2002
Ad 24/05/02--------- £ si 1@1=1 £ ic 4/5
dot icon28/05/2002
Ad 22/05/02--------- £ si 1@1=1 £ ic 3/4
dot icon20/05/2002
Ad 14/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon20/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Tulloch, Gordon
Director
05/07/2023 - Present
7
Mr Mohammad Hakim Hashemi
Director
29/04/2022 - 26/06/2023
5
Rose, Michael
Director
08/12/2017 - 25/07/2023
-
Kouzmine, Denis
Director
17/11/2008 - 02/08/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREWAYS MANAGEMENT COMPANY LIMITED

CLAREWAYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREWAYS MANAGEMENT COMPANY LIMITED?

toggle

CLAREWAYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/07/2001 .

Where is CLAREWAYS MANAGEMENT COMPANY LIMITED located?

toggle

CLAREWAYS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLAREWAYS MANAGEMENT COMPANY LIMITED do?

toggle

CLAREWAYS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAREWAYS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11.