CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01095018

Incorporation date

08/02/1973

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon29/09/2025
Termination of appointment of Farhad Ahmed Qaisar as a director on 2025-08-29
dot icon09/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon06/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/11/2024
Appointment of Mr Farhad Ahmed Qaisar as a director on 2024-10-17
dot icon14/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon21/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-17
dot icon21/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-17
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon05/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon18/09/2019
Termination of appointment of Maricel Espinosa Paguyo as a director on 2019-08-16
dot icon08/07/2019
Termination of appointment of Esh Management Ltd as a secretary on 2019-07-08
dot icon08/07/2019
Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Fareham Hampshire PO15 5SN on 2019-07-08
dot icon08/07/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-07-08
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon03/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon02/11/2017
Termination of appointment of Ben Singh as a director on 2017-10-27
dot icon28/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2016
Termination of appointment of Michael Charles Goodwin as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Jeffrey Cottingham as a director on 2016-11-10
dot icon29/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon06/12/2015
Accounts for a dormant company made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/11/2015
Director's details changed for Ms Maricel Espinosa Paguyo on 2015-11-10
dot icon10/11/2015
Director's details changed for Mr Leslie Welch on 2015-11-10
dot icon18/08/2015
Appointment of Ms Maricel Espinosa Paguyo as a director on 2015-07-19
dot icon18/08/2015
Appointment of Mr Leslie Welch as a director on 2015-07-19
dot icon17/06/2015
Termination of appointment of Steve Cushman as a director on 2015-05-08
dot icon18/02/2015
Director's details changed for Mr Ben Singh on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Patrick Ryan on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Seth Recknell on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Steve Cushman on 2015-02-18
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon10/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon12/06/2014
Appointment of Esh Management Ltd as a secretary
dot icon12/06/2014
Termination of appointment of Tg Estate Management Ltd as a secretary
dot icon12/06/2014
Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 2014-06-12
dot icon05/02/2014
Termination of appointment of Trevor Gardiner as a director
dot icon31/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon31/12/2013
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 2013-12-31
dot icon31/12/2013
Secretary's details changed for Tg Estate Management Ltd on 2013-10-01
dot icon17/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon11/09/2013
Termination of appointment of Linda Kemp as a director
dot icon05/07/2013
Appointment of Mr Seth Recknell as a director
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Lesley Hagger as a director
dot icon30/08/2012
Total exemption full accounts made up to 2012-05-31
dot icon05/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon12/01/2012
Appointment of Mr Steve Cushman as a director
dot icon06/01/2012
Appointment of Mr Trevor Gardiner as a director
dot icon05/01/2012
Appointment of Mr Patrick Ryan as a director
dot icon05/01/2012
Appointment of Mr Ben Singh as a director
dot icon21/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/11/2011
Registered office address changed from C/O Tyser Greenwood 111 - 113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2011-11-21
dot icon18/11/2011
Termination of appointment of Nicholas Parish as a director
dot icon18/11/2011
Termination of appointment of Alan Gillespie as a director
dot icon18/11/2011
Termination of appointment of Peter Rogers as a director
dot icon18/11/2011
Termination of appointment of Susan Lane as a director
dot icon18/11/2011
Termination of appointment of Gareth Lane as a director
dot icon18/11/2011
Termination of appointment of Helen Gillespie as a director
dot icon17/10/2011
Secretary's details changed for Tyser Greenwood Estate Management Ltd on 2011-01-01
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon08/12/2010
Director's details changed for David Robert Henry Scott on 2010-11-10
dot icon08/12/2010
Director's details changed for Nicholas John Parish on 2010-11-10
dot icon08/12/2010
Director's details changed for Peter John Rogers on 2010-11-10
dot icon06/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Gareth Lane on 2009-12-08
dot icon16/12/2009
Director's details changed for Lesley Ellen Hagger on 2009-12-08
dot icon16/12/2009
Director's details changed for Susan Ann Lane on 2009-12-08
dot icon16/12/2009
Director's details changed for Michael Charles Goodwin on 2009-12-08
dot icon16/12/2009
Director's details changed for Linda Edna Kemp on 2009-12-08
dot icon16/12/2009
Director's details changed for Helen Frances Gillespie on 2009-12-08
dot icon16/12/2009
Director's details changed for Alan Michael Gillespie on 2009-12-08
dot icon16/12/2009
Director's details changed for Jeffrey Cottingham on 2009-12-08
dot icon27/11/2009
Registered office address changed from 22 Red Lion Court London EC4A 3EB on 2009-11-27
dot icon21/10/2009
Secretary's details changed for Tyser Greenwood Estate Management Ltd on 2009-10-21
dot icon19/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/01/2009
Return made up to 10/11/08; full list of members
dot icon19/01/2009
Secretary appointed tyser greenwood estate management LTD
dot icon19/01/2009
Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom
dot icon19/01/2009
Appointment terminated secretary townends property management
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o townends property management latour house chertsey boulevard hanworthlane chertsey surrey KT16 9JX
dot icon09/06/2008
Appointment terminate, director and secretary nektarios katzanos logged form
dot icon12/03/2008
Return made up to 10/11/07; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 10/11/06; no change of members
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Secretary resigned
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/12/2005
Return made up to 10/11/05; full list of members
dot icon28/12/2005
Director resigned
dot icon25/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon22/06/2005
New secretary appointed
dot icon13/05/2005
Return made up to 10/11/04; full list of members
dot icon29/04/2005
Registered office changed on 29/04/05 from: 8 claygate court all saints road sutton surrey SM1 3DB
dot icon22/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon05/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon05/12/2003
Return made up to 10/11/03; full list of members
dot icon22/04/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon31/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon31/12/2002
Return made up to 10/11/02; full list of members
dot icon16/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon16/11/2001
Return made up to 10/11/01; full list of members
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon24/11/2000
Full accounts made up to 2000-05-31
dot icon24/11/2000
Return made up to 10/11/00; full list of members
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Full accounts made up to 1999-05-31
dot icon19/11/1999
Return made up to 10/11/99; full list of members
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/01/1999
Full accounts made up to 1998-05-31
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Return made up to 10/11/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon10/12/1997
Return made up to 10/11/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-05-31
dot icon11/12/1996
Return made up to 10/11/96; no change of members
dot icon11/12/1996
New secretary appointed
dot icon23/02/1996
New director appointed
dot icon07/12/1995
Full accounts made up to 1995-05-31
dot icon21/11/1995
Return made up to 10/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New secretary appointed
dot icon05/12/1994
Return made up to 10/11/94; change of members
dot icon16/09/1994
Full accounts made up to 1994-05-31
dot icon15/11/1993
Return made up to 10/11/93; no change of members
dot icon06/10/1993
Full accounts made up to 1993-05-31
dot icon20/11/1992
Return made up to 10/11/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-05-31
dot icon09/10/1992
Return made up to 10/11/91; no change of members
dot icon26/08/1992
Full accounts made up to 1991-05-31
dot icon29/05/1992
Registered office changed on 29/05/92 from: 3, claygate court all saints road sutton surrey . SM1 3DA
dot icon15/07/1991
Return made up to 30/04/91; no change of members
dot icon22/05/1991
Full accounts made up to 1990-05-31
dot icon24/04/1990
Return made up to 10/11/89; full list of members
dot icon02/03/1990
Registered office changed on 02/03/90 from: 8 claygate court 10 all saints road sutton surrey SM1 3DB
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Director resigned;new director appointed
dot icon04/04/1989
Director resigned;new director appointed
dot icon04/02/1989
Accounts for a small company made up to 1988-05-31
dot icon04/02/1989
Return made up to 25/10/88; full list of members
dot icon20/06/1988
Director resigned;new director appointed
dot icon06/01/1988
Full accounts made up to 1987-05-31
dot icon06/01/1988
Director resigned;new director appointed
dot icon06/01/1988
Return made up to 01/12/87; full list of members
dot icon23/04/1987
Director resigned;new director appointed
dot icon28/02/1987
Full accounts made up to 1986-05-31
dot icon28/02/1987
Return made up to 09/12/86; full list of members
dot icon28/02/1987
New director appointed
dot icon23/12/1986
Director resigned;new director appointed
dot icon18/09/1986
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
31/05/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2024 - Present
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
08/07/2019 - 17/10/2024
332
Scott, David Robert Henry
Director
08/04/1999 - Present
-
Qaisar, Farhad Ahmed
Director
17/10/2024 - 29/08/2025
-
Ryan, Patrick
Director
05/01/2012 - 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 CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED

CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 08/02/1973 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 5 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 CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 08/02/1973 .

Where is CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAYGATE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.