CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04293620 |
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 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 Address | No |
What are the latest accounts for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Mark Jeremy Keith Dickinson as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Termination of appointment of Elizabeth Joanne Reeve as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jo-Anne Ward as a secretary on Aug 02, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Aug 02, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Feb 29, 2020 | 2 pages | AA | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of CLAREDGE HOUSE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SERAPH ESTATES (CARDIFF) LTD | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales |
| 208497000002 | ||||||||||
DICKINSON, Mark Jeremy Keith | Director | St Martins Row Albany Road CF24 3RP Cardiff 1 Wales | Wales | British | Consultant | 333994070001 | ||||||||
MCLAREN, Dorothy Teresa | Director | St Martins Row Albany Road CF24 3RP Cardiff 1 Wales | England | British | Retired | 122459360001 | ||||||||
REBBETTS, Simon Derek | Secretary | 1 Clarence Drive BN16 1EH East Preston West Sussex | British | 57970840001 | ||||||||||
STOCKFORD, Jane Victoria | Secretary | 41 Hill Road Clevedon BS21 7BD Somerset | 167958890001 | |||||||||||
TARR, James | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 246457500001 | |||||||||||
TURNER, Robert Edward | Secretary | Littlecomb House Highdale Road BS21 7LR Clevedon Somerset | British | Property Manager | 120511260001 | |||||||||
WARD, Jo-Anne | Secretary | P O Box 97 TA11 9BT Somerton P O Box 97 United Kingdom | 286952930001 | |||||||||||
WILLIAMSON, Mary Pauline | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | Property Manager | 140386810001 | |||||||||
ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018460001 | |||||||||||
WEST COUNTRY PROPERTY SERVICES LIMITED | Secretary | Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom |
| 166904180001 | ||||||||||
WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
NEWMAN, Richard Hedley | Director | Oak Tree Barn Upper Seagry SN15 5EX Chippenham | England | British | Surveyor | 32935700003 | ||||||||
REEVE, Elizabeth Joanne | Director | High Street BS26 2AF Axbridge 11 England | England | British | Veterinary Surgeon | 251503040001 | ||||||||
REEVES, John | Director | c/o Andrews BS1 5UW Bristol 133 St Georges Road United Kingdom | United Kingdom | British | Retired | 155911730001 | ||||||||
WESTRUP, Michael Geoffrey | Director | Flat 6 Claredge House 8 Princes Road BS21 7ST Clevedon Avon | British | It Consultant | 121821290001 | |||||||||
BLOOMSBURY DIRECTORS LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Sep 25, 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