CLARE COURT LIMITED - CROYDON
Company Profile | Company Filings |
Overview
CLARE COURT LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
CLARE COURT LIMITED was incorporated 35 years ago on 29/09/1988 and has the registered number: 02300945. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CLARE COURT LIMITED was incorporated 35 years ago on 29/09/1988 and has the registered number: 02300945. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CLARE COURT LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-02-01 | CURRENT | ||
MR STUART ALAN MCCLYMONT | Mar 1969 | British | Director | 2019-07-03 | CURRENT |
ELAINE TRAINOR | Mar 1961 | British | Director | 2000-03-27 | CURRENT |
MR NEIL GARETH RONALD SHEPHERD | Nov 1978 | British | Director | 2018-02-07 | CURRENT |
LONGMINT MANAGEMENT LIMITED | Corporate Secretary | 2000-01-21 UNTIL 2002-04-26 | RESIGNED | ||
HAYWARDS PROPERTY SERVICES LIMITED | Corporate Secretary | 2002-04-26 UNTIL 2005-07-26 | RESIGNED | ||
GOODACRE PROPERTY SERVICES LIMITED | Corporate Secretary | 2006-01-01 UNTIL 2017-02-01 | RESIGNED | ||
MRS SUSAN KAY CANTER VISSCHER | Secretary | RESIGNED | |||
JOHN FREDERICK KING | Jul 1951 | British | Secretary | 1997-03-19 UNTIL 2000-01-22 | RESIGNED |
DENNIS VICTOR TRAYLER | Feb 1946 | British | Director | 2000-02-25 UNTIL 2007-01-16 | RESIGNED |
MR JONATHAN DANIEL EPTAS | Oct 1985 | British | Director | 2016-10-12 UNTIL 2018-07-05 | RESIGNED |
BERYL SMITH | Jun 1938 | British | Director | 2007-01-16 UNTIL 2012-10-03 | RESIGNED |
MR GILES PLATT | Apr 1969 | British | Director | 2012-10-03 UNTIL 2015-02-25 | RESIGNED |
MR RICHARD GALLAFORD ALMOND | Mar 1914 | British | Director | RESIGNED | |
MICHAEL JOHN COLES | Apr 1967 | British | Director | 1995-04-26 UNTIL 1997-06-26 | RESIGNED |
DAVID ALAN GEORGE CUSSEN | Feb 1938 | British | Director | 1997-03-19 UNTIL 1999-09-27 | RESIGNED |
JEAN MADELEINE DAVIES | Oct 1931 | British | Director | 1998-01-01 UNTIL 2004-04-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CLARE COURT LIMITED | 2023-09-21 | 31-12-2022 | £32,195 equity |
Micro-entity Accounts - CLARE COURT LIMITED | 2022-04-28 | 31-12-2021 | £31,610 equity |
Micro-entity Accounts - CLARE COURT LIMITED | 2021-08-07 | 31-12-2020 | £30,980 equity |
Micro-entity Accounts - CLARE COURT LIMITED | 2021-01-01 | 31-12-2019 | £30,370 equity |
Clare Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 31-12-2018 | £918 Cash £29,765 equity |
Micro-entity Accounts - CLARE COURT LIMITED | 2018-11-20 | 31-12-2017 | £29,206 equity |
Micro-entity Accounts - CLARE COURT LIMITED | 2017-04-07 | 31-12-2016 | £28,155 equity |
Abbreviated Company Accounts - CLARE COURT LIMITED | 2016-07-28 | 31-12-2015 | £28,155 equity |
Abbreviated Company Accounts - CLARE COURT LIMITED | 2015-08-06 | 31-12-2014 | £28,155 equity |
Abbreviated Company Accounts - CLARE COURT LIMITED | 2014-07-23 | 31-12-2013 | £28,155 equity |