This company is commonly known as Claireville Management Company Limited. The company was founded 23 years ago and was given the registration number 04153570. The firm's registered office is in WISBECH. You can find them at 1 School Lane, , Wisbech, . This company's SIC code is 98000 - Residents property management.
Name | : | CLAIREVILLE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04153570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 School Lane, Wisbech, England, PE13 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, School Lane, Wisbech, England, PE13 1AW | Director | 18 December 2020 | Active |
1, School Lane, Wisbech, England, PE13 1AW | Director | 28 July 2017 | Active |
Ground Floor Flat, 12 North Gate, Hunstanton, PE36 6DG | Secretary | 01 August 2007 | Active |
The Old Orchard, Folly Road, Gt Waldingfield, Sudbury, CO10 0RR | Secretary | 18 July 2002 | Active |
106, Coleridge Road, Cambridge, United Kingdom, CB1 3PR | Secretary | 30 July 2011 | Active |
Saint Edmunds 10 Northgate, Hunstanton, PE36 6DG | Secretary | 05 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 February 2001 | Active |
1, School Lane, Wisbech, England, PE13 1AW | Director | 02 November 2018 | Active |
15 Radegund Road, Cambridge, CB1 3RH | Director | 05 February 2001 | Active |
Ground Floor Flat, 12 North Gate, Hunstanton, PE36 6DG | Director | 20 October 2006 | Active |
The Old Orchard, Folly Road, Gt Waldingfield, Sudbury, CO10 0RR | Director | 18 July 2002 | Active |
106, Coleridge Road, Cambridge, England, CB1 3PR | Director | 30 November 2015 | Active |
Middle Flat, 12 Northgate, Hunstanton, PE36 6DG | Director | 01 November 2001 | Active |
Saint Edmunds 10 Northgate, Hunstanton, PE36 6DG | Director | 05 February 2001 | Active |
1, School Lane, Wisbech, England, PE13 1AW | Director | 14 February 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 February 2001 | Active |
Miss Maureen Laughton | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, School Lane, Wisbech, England, PE13 1AW |
Nature of control | : |
|
12 Northgate Hunstanton Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Fire Station, School Lane, Kettering, England, NN14 6HZ |
Nature of control | : |
|
Mr Stephen Allison | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, School Lane, Wisbech, England, PE13 1AW |
Nature of control | : |
|
Mr David James Peppercorn | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, School Lane, Wisbech, England, PE13 1AW |
Nature of control | : |
|
Mr Christian Trevor Newton-Walters | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, School Lane, Wisbech, England, PE13 1AW |
Nature of control | : |
|
Ms Margaret Chloe Ingram | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Coleridge Road, Cambridge, England, CB1 3PR |
Nature of control | : |
|
Redbrick Survey And Valuation Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Homer Road, Solihull, England, B91 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.