UKBizDB.co.uk

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clive Place Residents Association Limited. The company was founded 37 years ago and was given the registration number 02041474. The firm's registered office is in THAMES DITTON. You can find them at 36 Harvest Lane, , Thames Ditton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIVE PLACE RESIDENTS ASSOCIATION LIMITED
Company Number:02041474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Harvest Lane, Thames Ditton, England, KT7 0NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Harvest Lane, Thames Ditton, England, KT7 0NG

Director09 October 2016Active
Holly Cottage, Pyrford Woods, Woking, GU22 8QT

Secretary01 July 1994Active
3, Clive Place, Portsmouth Road, Esher, England, KT10 9LH

Secretary03 October 2016Active
5 Clive Place, Esher, KT10 9LH

Secretary11 November 1991Active
2, Redwood Court, Narborough, Leicester, England, LE19 3HA

Secretary13 September 2007Active
1 Clive Place, Portsmouth Road, Esher, KT10 9LH

Director18 July 1996Active
2 Clive Place, Portsmouth Road, Esher, KT10 9LH

Director04 August 1993Active
2 Clive Place, Esher, KT10 9LH

Director-Active
Holly Cottage, Pyrford Woods, Woking, GU22 8QT

Director01 July 1994Active
1, Clive Place, Portsmouth Road, Esher, England, KT10 9LH

Director03 October 2016Active
5 Clive Place, Esher, KT10 9LH

Director-Active
Flat 4, Chesterfield Court, Cranes Park, Surbiton, England, KT5 8AH

Director25 January 2014Active
Flat 1, 2, Harbour Square, Inverkip, Greenock, Scotland, PA16 0EG

Director07 September 2020Active
1 Clive Place, Esher, KT10 9LH

Director-Active
3 Clive Place, Esher, KT10 9LH

Director-Active
5, Clive Place, Portsmouth Road, Esher, United Kingdom, KT10 9LH

Director20 September 2010Active
Heronswood, 17 Pelhams Walk, Esher, KT10 8QA

Director18 July 1996Active

People with Significant Control

Mr Eric Deacon
Notified on:01 May 2021
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:36, Harvest Lane, Thames Ditton, England, KT7 0NG
Nature of control:
  • Right to appoint and remove directors
Mr Neil Christopher Harris
Notified on:09 September 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Scotland
Address:Flat 1, 2, Harbour Square, Greenock, Scotland, PA16 0EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.