CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01489111

Incorporation date

02/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Clarewood House, Clarewood Drive, Camberley GU15 3TECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon25/04/2026
Appointment of Ms Sylvia Halasova as a director on 2026-04-24
dot icon24/04/2026
Appointment of Mr Matthew David Bowden as a secretary on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr James Pedlow on 2026-04-10
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon07/04/2026
Termination of appointment of Sylvia Halasova as a director on 2026-04-01
dot icon07/04/2026
Termination of appointment of Megan Bull as a director on 2026-04-01
dot icon17/03/2026
Director's details changed for Miss Sally Lynne Garland on 2026-03-10
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/04/2024
Appointment of Mrs Kim Louise Young as a director on 2024-04-08
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Ann Stewart Bissell as a director on 2022-08-20
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/03/2021
Appointment of Ms Megan Bull as a director on 2021-03-01
dot icon16/02/2021
Appointment of Ms Sylvia Halasova as a director on 2021-02-01
dot icon16/02/2021
Termination of appointment of Alison Miranda Bazley as a director on 2021-02-01
dot icon12/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon02/02/2017
Appointment of Mr Wayne Glynn Sims as a director on 2017-01-24
dot icon26/01/2017
Appointment of Mr James Pedlow as a director on 2017-01-14
dot icon19/01/2017
Appointment of Miss Sally Lynne Garland as a director on 2017-01-12
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/04/2016
Termination of appointment of Janette Martine Reeves as a director on 2016-04-01
dot icon10/04/2016
Annual return made up to 2016-04-08 no member list
dot icon14/01/2016
Appointment of Mr Nigel Vyvyan Haspineall as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Graham Charles Preater as a director on 2015-12-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-04-08 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Director's details changed for Alison Miranda Carling on 2014-10-01
dot icon23/10/2014
Termination of appointment of Kate Erine Jenner as a secretary on 2014-10-01
dot icon23/10/2014
Termination of appointment of Keith Martin Newton as a director on 2014-10-22
dot icon23/10/2014
Director's details changed for Mrs Ann Stewart Bissell on 2014-10-01
dot icon13/04/2014
Annual return made up to 2014-04-08 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-08 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-08 no member list
dot icon28/12/2011
Appointment of Mrs Ann Stewart Bissell as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/12/2011
Appointment of Mrs Janette Martine Reeves as a director
dot icon26/04/2011
Annual return made up to 2011-04-08 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-08 no member list
dot icon12/05/2010
Director's details changed for Graham Charles Preater on 2009-10-02
dot icon12/05/2010
Termination of appointment of David Clover as a director
dot icon12/05/2010
Director's details changed for Mr Keith Martin Newton on 2009-10-02
dot icon12/05/2010
Termination of appointment of Dorothy Hood as a director
dot icon12/05/2010
Termination of appointment of Dieter Cottrell as a director
dot icon12/05/2010
Termination of appointment of Peta Jarman as a director
dot icon12/05/2010
Director's details changed for Alison Miranda Carling on 2009-10-02
dot icon12/05/2010
Termination of appointment of Matthew James as a director
dot icon12/05/2010
Termination of appointment of Alexander Malcolm as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 08/04/09
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Annual return made up to 08/04/08
dot icon07/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 08/04/07
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 08/04/06
dot icon10/05/2006
New director appointed
dot icon13/07/2005
Annual return made up to 08/04/05
dot icon09/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2005
Registered office changed on 08/07/05 from: flat 1 clarewood house clarewood drive camberley surrey GU15 3TE
dot icon23/04/2004
Annual return made up to 08/04/04
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Annual return made up to 08/04/03
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 08/04/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Annual return made up to 08/04/01
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
New secretary appointed
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Annual return made up to 08/04/00
dot icon19/04/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Annual return made up to 08/04/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/04/1998
Annual return made up to 08/04/98
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon10/07/1997
Director resigned
dot icon29/04/1997
Annual return made up to 08/04/97
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon15/04/1996
Annual return made up to 08/04/96
dot icon15/04/1996
New secretary appointed
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon14/11/1995
Director resigned;new director appointed
dot icon24/05/1995
Annual return made up to 08/04/95
dot icon24/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/04/1994
Annual return made up to 08/04/94
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Annual return made up to 08/04/93
dot icon21/08/1992
Director resigned;new director appointed
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Annual return made up to 08/04/92
dot icon29/06/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Annual return made up to 08/04/91
dot icon23/04/1991
Director resigned;new director appointed
dot icon27/07/1990
Director resigned;new director appointed
dot icon21/06/1990
Accounts for a small company made up to 1990-03-31
dot icon26/04/1990
Annual return made up to 31/03/90
dot icon27/06/1989
Registered office changed on 27/06/89 from: clarewood house courtyard cottage no 2 clarewood drive camberley surrey GU15 3TE
dot icon27/06/1989
Director resigned;new director appointed
dot icon25/05/1989
Accounts for a small company made up to 1989-03-31
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
New director appointed
dot icon10/05/1989
Director resigned
dot icon03/05/1989
New director appointed
dot icon21/04/1989
Registered office changed on 21/04/89 from: 7 clarewood house clarewood drive camberley surrey GU15 3TE
dot icon21/04/1989
New director appointed
dot icon20/04/1989
Accounts for a small company made up to 1988-03-31
dot icon18/04/1989
Annual return made up to 31/03/89
dot icon13/04/1989
New director appointed
dot icon14/02/1989
Annual return made up to 31/03/88
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Secretary resigned
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon11/11/1988
Accounts for a small company made up to 1985-03-31
dot icon11/11/1988
Director resigned
dot icon11/11/1988
Accounts for a small company made up to 1987-03-31
dot icon11/11/1988
Accounts for a small company made up to 1986-03-31
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: fairfield house fairfield avenue staines middlesex
dot icon30/08/1988
Annual return made up to 31/03/87
dot icon30/08/1988
Annual return made up to 31/03/86
dot icon03/06/1988
First gazette
dot icon13/06/1986
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
5.39K
-
0.00
-
-
2022
0
6.14K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Matthew David
Director
20/06/1997 - Present
4
Pedlow, James
Director
14/01/2017 - Present
3
Garland, Sally Lynne
Director
12/01/2017 - Present
1
Young, Kim Louise
Director
08/04/2024 - Present
-
Sims, Wayne Glynn
Director
24/01/2017 - 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 CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE)

CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 02/04/1980 with the registered office located at Flat 5 Clarewood House, Clarewood Drive, Camberley GU15 3TE. There are currently 8 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 CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE)?

toggle

CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 02/04/1980 .

Where is CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) is registered at Flat 5 Clarewood House, Clarewood Drive, Camberley GU15 3TE.

What does CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLAREWOOD RESIDENTS' MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 25/04/2026: Appointment of Ms Sylvia Halasova as a director on 2026-04-24.