CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED

CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02715007
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Units 4 & 5 Rockfield Business Park
    Old Station Drive
    GL53 0AN Cheltenham
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Paul Courtney on Oct 23, 2025

    2 pagesCH01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Fisher on May 27, 2025

    2 pagesCH01

    Director's details changed for Paul Courtney on May 27, 2025

    2 pagesCH01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on Feb 13, 2024

    1 pagesAD01

    Director's details changed for Mr Jonathan Fisher on Feb 13, 2024

    2 pagesCH01

    Termination of appointment of Jean Elizabeth Bitterlin as a director on Jan 27, 2023

    1 pagesTM01

    Confirmation statement made on May 15, 2023 with updates

    5 pagesCS01

    Appointment of Mr Jonathan Fisher as a director on Jan 27, 2023

    2 pagesAP01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 15, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Who are the officers of CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVERBURY, Robert
    The Lodge
    Talbot Road
    GL51 6QA Cheltenham
    Gloucestershire
    Secretary
    The Lodge
    Talbot Road
    GL51 6QA Cheltenham
    Gloucestershire
    British107018020001
    COURTNEY, Paul
    North Ford Road
    TQ6 9EP Dartmouth
    Flat 2, Roseville House
    Devon
    England
    Director
    North Ford Road
    TQ6 9EP Dartmouth
    Flat 2, Roseville House
    Devon
    England
    United KingdomBritish129629800003
    FISHER, Jonathan
    Old Station Drive
    GL53 0AN Cheltenham
    Units 4 & 5 Rockfield Business Park
    Gloucestershire
    United Kingdom
    Director
    Old Station Drive
    GL53 0AN Cheltenham
    Units 4 & 5 Rockfield Business Park
    Gloucestershire
    United Kingdom
    United KingdomBritish163322420001
    MOSS, Peter
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    United KingdomBritish108304400001
    OVERBURY, Robert Stephen
    Talbot Road
    GL51 6QA Cheltenham
    The Lodge
    Gloucestershire
    England
    Director
    Talbot Road
    GL51 6QA Cheltenham
    The Lodge
    Gloucestershire
    England
    United KingdomBritish27719460004
    CARPENTER, Susan
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Secretary
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British27719470001
    CARTER, Mark
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Secretary
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British59332140002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SULLIVAN, Daniel Peter
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Secretary
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British48728990002
    WALKER, Elisabeth
    Garden Flat
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Secretary
    Garden Flat
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British35381090001
    BARLOW, Tamara Jane
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British84844610001
    BITTERLIN, Jean Elizabeth
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    United KingdomBritish59819570001
    CARPENTER, Susan
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Garden Flat 25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British27719470001
    CARTER, Mark
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British59332140002
    COLBOURNE, Lindsey Faith
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 3
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British53902740001
    KNIGHT, Jeremy
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British53902690001
    MICO, Stuart James
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Flat 2
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British65451010001
    WALKER, Elisabeth
    Garden Flat
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    Garden Flat
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British35381090001
    WREN, Susan Alison
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    Director
    25 Clarence Square
    GL50 4JP Cheltenham
    Gloucestershire
    British27719450001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0