CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED

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

    Company NameCLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04293620
    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 CLAREDGE HOUSE 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 CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on Apr 08, 2025

    1 pagesAD01

    Appointment of Mr Mark Jeremy Keith Dickinson as a director on Dec 10, 2024

    2 pagesAP01

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024

    1 pagesTM02

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Termination of appointment of Elizabeth Joanne Reeve as a director on Sep 13, 2024

    1 pagesTM01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Sep 24, 2022 with updates

    5 pagesCS01

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on Sep 20, 2022

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Jo-Anne Ward as a secretary on Aug 02, 2021

    2 pagesAP03

    Termination of appointment of Andrews Leasehold Management as a secretary on Aug 02, 2021

    1 pagesTM02

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on Sep 06, 2021

    1 pagesAD01

    Micro company accounts made up to Feb 29, 2020

    2 pagesAA

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020

    1 pagesAD01

    Who are the officers of CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    DICKINSON, Mark Jeremy Keith
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    WalesBritishConsultant333994070001
    MCLAREN, Dorothy Teresa
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    EnglandBritishRetired122459360001
    REBBETTS, Simon Derek
    1 Clarence Drive
    BN16 1EH East Preston
    West Sussex
    Secretary
    1 Clarence Drive
    BN16 1EH East Preston
    West Sussex
    British57970840001
    STOCKFORD, Jane Victoria
    41 Hill Road
    Clevedon
    BS21 7BD Somerset
    Secretary
    41 Hill Road
    Clevedon
    BS21 7BD Somerset
    167958890001
    TARR, James
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    246457500001
    TURNER, Robert Edward
    Littlecomb House
    Highdale Road
    BS21 7LR Clevedon
    Somerset
    Secretary
    Littlecomb House
    Highdale Road
    BS21 7LR Clevedon
    Somerset
    BritishProperty Manager120511260001
    WARD, Jo-Anne
    P O Box 97
    TA11 9BT Somerton
    P O Box 97
    United Kingdom
    Secretary
    P O Box 97
    TA11 9BT Somerton
    P O Box 97
    United Kingdom
    286952930001
    WILLIAMSON, Mary Pauline
    Autumn Mews
    BS24 7AZ Weston Super Mare
    5
    Somerset
    Secretary
    Autumn Mews
    BS24 7AZ Weston Super Mare
    5
    Somerset
    BritishProperty Manager140386810001
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018460001
    WEST COUNTRY PROPERTY SERVICES LIMITED
    Hill Road
    BS21 7PD Clevedon
    41
    North Somerset
    United Kingdom
    Secretary
    Hill Road
    BS21 7PD Clevedon
    41
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3743364
    166904180001
    WOODS BLOCK MANAGEMENT LIMITED
    Woodlands Court
    Ash Ridge Road Bradley Stoke
    BS32 4LB Bristol
    The Hub 150
    England
    Secretary
    Woodlands Court
    Ash Ridge Road Bradley Stoke
    BS32 4LB Bristol
    The Hub 150
    England
    Identification TypeEuropean Economic Area
    Registration Number3743364
    166904180006
    NEWMAN, Richard Hedley
    Oak Tree Barn
    Upper Seagry
    SN15 5EX Chippenham
    Director
    Oak Tree Barn
    Upper Seagry
    SN15 5EX Chippenham
    EnglandBritishSurveyor32935700003
    REEVE, Elizabeth Joanne
    High Street
    BS26 2AF Axbridge
    11
    England
    Director
    High Street
    BS26 2AF Axbridge
    11
    England
    EnglandBritishVeterinary Surgeon251503040001
    REEVES, John
    c/o Andrews
    BS1 5UW Bristol
    133 St Georges Road
    United Kingdom
    Director
    c/o Andrews
    BS1 5UW Bristol
    133 St Georges Road
    United Kingdom
    United KingdomBritishRetired155911730001
    WESTRUP, Michael Geoffrey
    Flat 6 Claredge House
    8 Princes Road
    BS21 7ST Clevedon
    Avon
    Director
    Flat 6 Claredge House
    8 Princes Road
    BS21 7ST Clevedon
    Avon
    BritishIt Consultant121821290001
    BLOOMSBURY DIRECTORS LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018450001

    What are the latest statements on persons with significant control for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 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