CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02715007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Paul Courtney on Oct 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Fisher on May 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Paul Courtney on May 27, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for Mr Jonathan Fisher on Feb 13, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jean Elizabeth Bitterlin as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Jonathan Fisher as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 15, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 4 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of CLARENCE SQUARE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVERBURY, Robert | Secretary | The Lodge Talbot Road GL51 6QA Cheltenham Gloucestershire | British | 107018020001 | ||||||
| COURTNEY, Paul | Director | North Ford Road TQ6 9EP Dartmouth Flat 2, Roseville House Devon England | United Kingdom | British | 129629800003 | |||||
| FISHER, Jonathan | Director | Old Station Drive GL53 0AN Cheltenham Units 4 & 5 Rockfield Business Park Gloucestershire United Kingdom | United Kingdom | British | 163322420001 | |||||
| MOSS, Peter | Director | Flat 2 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | United Kingdom | British | 108304400001 | |||||
| OVERBURY, Robert Stephen | Director | Talbot Road GL51 6QA Cheltenham The Lodge Gloucestershire England | United Kingdom | British | 27719460004 | |||||
| CARPENTER, Susan | Secretary | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 27719470001 | ||||||
| CARTER, Mark | Secretary | Flat 3 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 59332140002 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SULLIVAN, Daniel Peter | Secretary | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 48728990002 | ||||||
| WALKER, Elisabeth | Secretary | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 35381090001 | ||||||
| BARLOW, Tamara Jane | Director | Flat 2 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 84844610001 | ||||||
| BITTERLIN, Jean Elizabeth | Director | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | United Kingdom | British | 59819570001 | |||||
| CARPENTER, Susan | Director | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 27719470001 | ||||||
| CARTER, Mark | Director | Flat 3 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 59332140002 | ||||||
| COLBOURNE, Lindsey Faith | Director | Flat 3 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 53902740001 | ||||||
| KNIGHT, Jeremy | Director | Flat 2 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 53902690001 | ||||||
| MICO, Stuart James | Director | Flat 2 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 65451010001 | ||||||
| WALKER, Elisabeth | Director | Garden Flat 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 35381090001 | ||||||
| WREN, Susan Alison | Director | 25 Clarence Square GL50 4JP Cheltenham Gloucestershire | British | 27719450001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2016 | The 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