CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041474

Incorporation date

29/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

36 Harvest Lane, Thames Ditton KT7 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/09/2021
Termination of appointment of Neil Christopher Harris as a director on 2021-09-21
dot icon21/09/2021
Cessation of Neil Christopher Harris as a person with significant control on 2021-09-21
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Notification of Eric Deacon as a person with significant control on 2021-05-01
dot icon01/03/2021
Director's details changed for Mr Neil Christopher Harris on 2021-02-03
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/09/2020
Notification of Neil Christopher Harris as a person with significant control on 2020-09-09
dot icon09/09/2020
Withdrawal of a person with significant control statement on 2020-09-09
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Neil Christopher Harris as a director on 2020-09-07
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Bruce Caldwell as a secretary on 2019-07-18
dot icon18/07/2019
Registered office address changed from 3, Clive Place Portsmouth Road Esher Surrey KT10 9LH England to 36 Harvest Lane Thames Ditton KT7 0NG on 2019-07-18
dot icon18/07/2019
Director's details changed for Mr Eric Deacon on 2019-07-16
dot icon27/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/10/2016
Registered office address changed from 4, Clive Place Portsmouth Road Esher Surrey KT10 9LH England to 3, Clive Place Portsmouth Road Esher Surrey KT10 9LH on 2016-10-09
dot icon09/10/2016
Appointment of Mr Eric Deacon as a director on 2016-10-09
dot icon09/10/2016
Termination of appointment of Eric Deacon as a director on 2016-10-09
dot icon03/10/2016
Appointment of Mr Eric Deacon as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Fiona Christel Gordon as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Neil Christopher Harris as a secretary on 2016-10-03
dot icon03/10/2016
Appointment of Mr Bruce Caldwell as a secretary on 2016-10-03
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon12/04/2016
Registered office address changed from Flat 4 Chesterfield Court Cranes Park Surbiton Surrey KT5 8AH to 4, Clive Place Portsmouth Road Esher Surrey KT10 9LH on 2016-04-12
dot icon12/04/2016
Secretary's details changed for Mr Neil Christopher Harris on 2015-09-01
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 5 Clive Place Portsmouth Road Esher Surrey KT10 9LH United Kingdom on 2014-01-27
dot icon26/01/2014
Appointment of Miss Fiona Christel Gordon as a director
dot icon26/01/2014
Termination of appointment of Laura Smith as a director
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/09/2012
Director's details changed for Miss Laura Michelle Jones on 2012-09-09
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon26/02/2012
Secretary's details changed for Mr Neil Christopher Harris on 2012-02-26
dot icon02/10/2011
Registered office address changed from 4 Clive Place Portsmouth Road Esher Surrey KT10 9LH on 2011-10-02
dot icon02/10/2011
Secretary's details changed for Mr Neil Christopher Harris on 2011-10-02
dot icon29/09/2011
Amended accounts made up to 2010-12-31
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/05/2011
Director's details changed for Miss Laura Michelle Jones on 2011-04-05
dot icon04/11/2010
Termination of appointment of Kim Anderson as a director
dot icon04/11/2010
Appointment of Miss Laura Michelle Jones as a director
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mrs Kim Paula Anderson on 2010-04-12
dot icon13/04/2010
Secretary's details changed for Neil Christopher Harris on 2010-04-12
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 22/03/09; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from 4 clive place portsmouth road esher surrey KT10 9LH
dot icon03/04/2009
Ad 02/04/09\gbp si 2@1=2\gbp ic 10/12\
dot icon03/04/2009
Secretary's change of particulars / neil harris / 02/04/2009
dot icon20/11/2008
Ad 19/11/08\gbp si 4@1=4\gbp ic 6/10\
dot icon18/11/2008
Gbp nc 6/12\08/10/08
dot icon13/11/2008
Registered office changed on 13/11/2008 from 2 clive place portsmouth road esher surrey KT10 9LH
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 22/03/08; full list of members
dot icon09/10/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned;director resigned
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 22/03/07; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 22/03/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/11/2004
Director resigned
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/08/2003
Director's particulars changed
dot icon14/04/2003
Return made up to 22/03/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
Accounting reference date extended from 25/12/01 to 31/12/01
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 22/03/01; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 22/03/00; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 22/03/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 22/03/98; no change of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 22/03/97; full list of members
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 22/03/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 22/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Registered office changed on 28/09/94 from: flat 5 clive place esher surrey KT10 9LH
dot icon27/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Return made up to 22/03/94; change of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Return made up to 22/03/93; no change of members
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Return made up to 22/03/92; full list of members
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon21/06/1991
Return made up to 22/03/91; no change of members
dot icon06/04/1991
Director resigned;new director appointed
dot icon28/03/1991
Full accounts made up to 1990-12-31
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 22/03/90; full list of members
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 13/04/89; full list of members
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/04/1988
Return made up to 25/01/88; full list of members
dot icon24/02/1988
Wd 25/01/88 ad 18/01/88--------- £ si 1@1=1 £ ic 4/5
dot icon04/01/1988
Registered office changed on 04/01/88 from: 1A clive place portsmouth road esher surrey KT10
dot icon04/01/1988
Director resigned;new director appointed
dot icon10/08/1987
Accounting reference date shortened from 31/03 to 25/12
dot icon30/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1986
Registered office changed on 15/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
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
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

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
Deacon, Eric
Director
09/10/2016 - Present
-

Persons with Significant Control

3
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 CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/07/1986 with the registered office located at 36 Harvest Lane, Thames Ditton KT7 0NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/07/1986 .

Where is CLIVE PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED is registered at 36 Harvest Lane, Thames Ditton KT7 0NG.

What does CLIVE PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIVE PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.