Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARE HILL (ESHER) ASSOCIATION LIMITED
Company Information for

CLARE HILL (ESHER) ASSOCIATION LIMITED

77 SHAWLEY CRESCENT, EPSOM DOWNS, SURREY, KT18 5PQ,
Company Registration Number
00426122
Private Limited Company
Active

Company Overview

About Clare Hill (esher) Association Ltd
CLARE HILL (ESHER) ASSOCIATION LIMITED was founded on 1946-12-20 and has its registered office in Epsom Downs. The organisation's status is listed as "Active". Clare Hill (esher) Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARE HILL (ESHER) ASSOCIATION LIMITED
 
Legal Registered Office
77 SHAWLEY CRESCENT
EPSOM DOWNS
SURREY
KT18 5PQ
Other companies in KT3
 
Filing Information
Company Number 00426122
Company ID Number 00426122
Date formed 1946-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARE HILL (ESHER) ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARE HILL (ESHER) ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE POCKSON
Company Secretary 2004-10-05
DAVID STUART ALEXANDER
Director 2003-07-24
TATIANA EPISSINA
Director 2017-12-06
OLA CHRISTOFER HOLMSTROM
Director 2017-12-06
ROSEMARY LYNAS
Director 2010-06-17
CHRISTINE ANNE POCKSON
Director 2001-11-01
JASON MATTHEW PRICHARD
Director 2017-12-06
SIMON JOHN ROGAN
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD HARRIS
Director 2009-11-18 2017-12-06
MARTHA GAY JESSOP
Director 2000-12-06 2017-07-26
WILLIAM GEORGE NIXON
Director 2009-11-18 2012-10-17
JULIAN PETER HARDS
Director 2008-09-04 2010-11-23
MARC WINDOVER THOMAS
Director 2003-01-08 2009-11-18
ROGER HOWARD MATTHEWS
Director 2004-09-07 2008-09-01
ANTHONY JOSEPH FARRELL
Director 2004-09-07 2008-07-01
ALEXANDER LUEN
Company Secretary 1991-12-02 2004-09-07
ALEXANDER LUEN
Director 1991-12-02 2004-09-07
LESLIE ARTHUR HEWITT
Director 2000-06-28 2003-06-20
JOHN ANTHONY YOUNG
Director 2000-10-02 2002-12-31
JOHN CHARLES KORRISON
Director 1996-06-14 2002-08-15
ANTHONY PETER GUARNORI
Director 1995-05-25 2002-02-28
DELIA JOY SUZETTE NEWNHAM
Director 1999-02-16 2000-10-30
DAVID BARRY HEATON HARRIS
Director 1997-11-26 2000-07-04
IAN WILKINSON
Director 1991-12-02 2000-05-08
JOHN BLEBY
Director 1996-07-08 1998-01-12
CLIFFORD GREAVES
Director 1991-12-02 1996-12-02
JOHN LAING
Director 1991-12-02 1996-10-10
PHILIP GEORGE ERHARDT
Director 1993-06-09 1996-06-04
WILLIAM STEVENS
Director 1991-12-02 1995-05-30
WALTER GRAY BENZIE
Director 1991-12-02 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANNE POCKSON RENTSTART (UK) LTD Director 2014-05-06 CURRENT 2013-12-18 Active
JASON MATTHEW PRICHARD ALTEVO LTD Director 2017-06-30 CURRENT 2006-04-07 Active
JASON MATTHEW PRICHARD SAFEDON LIMITED Director 2017-06-30 CURRENT 2011-05-17 Active
JASON MATTHEW PRICHARD POLYCO HEALTHLINE LIMITED Director 2005-04-28 CURRENT 1986-03-14 Active
SIMON JOHN ROGAN MOBLICITI HOLDINGS LTD. Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON JOHN ROGAN MEDLINE SCIENTIFIC LIMITED Director 2014-04-08 CURRENT 1992-12-10 Active
SIMON JOHN ROGAN MOBLICITI LTD. Director 2010-06-07 CURRENT 2007-12-17 Active
SIMON JOHN ROGAN LASIRO LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-12-12DIRECTOR APPOINTED MS SILVIA YASMINA SALAS VACA
2023-12-12AP01DIRECTOR APPOINTED MS SILVIA YASMINA SALAS VACA
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM C/O Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ United Kingdom
2023-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/23 FROM C/O Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ United Kingdom
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ANNA KATHERINE WILKINS
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHERINE WILKINS
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MS SHELLY CLARE MURPHY
2021-12-16CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-16AP01DIRECTOR APPOINTED MS SHELLY CLARE MURPHY
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AP01DIRECTOR APPOINTED MR JONATHAN JAMES KNEEBONE
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA EPISSINA
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-09AP01DIRECTOR APPOINTED MS ANNA KATHERINE WILKINS
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART ALEXANDER
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE POCKSON
2019-09-26TM02Termination of appointment of Christine Anne Pockson on 2019-08-06
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ROGAN
2018-12-20AP01DIRECTOR APPOINTED MRS SUSAN GILLIAN HARDS
2018-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/18 FROM PO Box S Stephen Cullis 77 Shawley Crescent Epsom Downs Surrey KT18 5PQ United Kingdom
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM C/O Sandi Hearty 24 Burlington Road New Malden Surrey KT3 4NY
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22AP01DIRECTOR APPOINTED MR OLA CHRISTOFER HOLMSTROM
2018-01-22AP01DIRECTOR APPOINTED MS TATIANA EPISSINA
2018-01-22AP01DIRECTOR APPOINTED MR JASON MATTHEW PRICHARD
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HARRIS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA GAY JESSOP
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 510
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 510
2015-12-23AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for David Alexander on 2015-12-02
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 510
2015-01-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM 24 Mayfield Road Weybridge Surrey KT13 8XD
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 510
2014-01-06AR0102/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-26AP01DIRECTOR APPOINTED MR SIMON JOHN ROGAN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIXON
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0102/12/11 ANNUAL RETURN FULL LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-01-10AR0102/12/10 FULL LIST
2010-12-06RES01ADOPT ARTICLES 23/11/2010
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARDS
2010-07-21AP01DIRECTOR APPOINTED ROSEMARY LYNAS
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-02-11AR0102/12/09 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED JOHN EDWARD HARRIS
2010-01-14AP01DIRECTOR APPOINTED MR WILLIAM GEORGE NIXON
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC THOMAS
2009-10-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 02/12/08; CHANGE OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROGER MATTHEWS
2008-09-29288aDIRECTOR APPOINTED JULIAN PETER HARDS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FARRELL
2008-07-24AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363sRETURN MADE UP TO 02/12/07; CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 02/12/05; CHANGE OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24363sRETURN MADE UP TO 02/12/04; CHANGE OF MEMBERS
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-12-23363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-09-26288bDIRECTOR RESIGNED
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: VILLETTE 92 KINGSTON ROAD TEDDINGTON MIDDLESEX TW11 9HY
2002-05-17288bDIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 33 FOLEY ROAD CLAYGATE ESHER SURREY KT10 0LU
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/99
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLARE HILL (ESHER) ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARE HILL (ESHER) ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARE HILL (ESHER) ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARE HILL (ESHER) ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CLARE HILL (ESHER) ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARE HILL (ESHER) ASSOCIATION LIMITED
Trademarks
We have not found any records of CLARE HILL (ESHER) ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARE HILL (ESHER) ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLARE HILL (ESHER) ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLARE HILL (ESHER) ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARE HILL (ESHER) ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARE HILL (ESHER) ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.