Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIRVILLE COURT MANAGEMENT CO.LIMITED
Company Information for

CLAIRVILLE COURT MANAGEMENT CO.LIMITED

WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ,
Company Registration Number
01015182
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clairville Court Management Co.limited
CLAIRVILLE COURT MANAGEMENT CO.LIMITED was founded on 1971-06-22 and has its registered office in Dorking. The organisation's status is listed as "Active". Clairville Court Management Co.limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAIRVILLE COURT MANAGEMENT CO.LIMITED
 
Legal Registered Office
WHITE & SONS
104 HIGH STREET
DORKING
SURREY
RH4 1AZ
Other companies in RH1
 
Filing Information
Company Number 01015182
Company ID Number 01015182
Date formed 1971-06-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 16:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STEWART DEAN HYAMS
Director 2014-04-08
JEAN MARKS
Director 2012-05-29
JANE ROSAMUND MASSEY
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MURIEL WHITE
Director 1996-03-20 2017-05-04
DOROTHY JOAN KEENOR
Director 1995-07-14 2016-04-19
LINDA LILIAN MASSEY
Director 1997-04-16 2016-04-19
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Company Secretary 2015-05-18 2015-12-03
PAUL ANTHONY FAIRBROTHER
Company Secretary 2008-05-20 2015-05-18
CERI DAVID THOMAS
Director 2003-05-13 2014-04-08
JACQUELINE BARBARA EDGAR
Director 2008-05-20 2012-04-13
PAMELA WILSON
Director 1998-04-01 2010-05-13
DOROTHY JOAN KEENOR
Company Secretary 1996-01-22 2008-05-20
THOMAS HENRY BAYDEN
Director 1995-07-14 2006-05-04
SHAUN ANTHONY HARTIGAN
Director 2003-05-13 2004-12-24
LYNN CHRISTINE ABBOTT
Director 1992-08-10 2002-10-29
ROBERT JAMES CHARLES
Director 1996-03-20 2001-04-18
CHRISTINE ROWBOTHAM
Company Secretary 1992-03-13 1995-12-31
CHRISTINE ROWBOTHAM
Director 1992-03-13 1995-12-31
MARCUS BUCK
Director 1993-03-31 1993-03-31
PHYLIS BUCKLAND
Director 1992-03-13 1993-03-31
SIDNEY DONKIN
Director 1992-03-13 1993-03-31
GORDON CHARLES HUGHES
Director 1992-08-10 1993-03-31
COLIN PETER HERRALD
Director 1992-04-15 1992-08-05
JOHN BIRTLES TREMLETT
Director 1992-06-23 1992-08-05
LINDA LILIAN MASSEY
Director 1992-03-13 1992-07-13
GORDON CHARLES HUGHES
Director 1992-03-13 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STEWART DEAN HYAMS JOLLY NOSH LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active - Proposal to Strike off

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
2024-10-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MONTGOMERY
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JANE ROSAMUND MASSEY
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROSAMUND MASSEY
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MRS TRACY MONTGOMERY
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARKS
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURIEL WHITE
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED JANE ROSAMUND MASSEY
2016-06-02CH01Director's details changed for Margaret Muriel Story on 2016-04-19
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KEENOR
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MASSEY
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-03TM02Termination of appointment of Gordon & Company (Property Consultants) Limited on 2015-12-03
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM , 37 Bell Street, Reigate, Surrey, RH1 7AG
2015-05-18AP04Appointment of Gordon & Company (Property Consultants) Limited as company secretary on 2015-05-18
2015-05-18TM02Termination of appointment of Paul Anthony Fairbrother on 2015-05-18
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15AP01DIRECTOR APPOINTED MR CLIVE STEWART DEAN HYAMS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CERI THOMAS
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-25AP01DIRECTOR APPOINTED JEAN MARKS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDGAR
2012-06-19AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05AR0128/02/12 NO MEMBER LIST
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAIRBROTHER / 28/02/2012
2011-06-08AA31/12/10 TOTAL EXEMPTION FULL
2011-02-28AR0128/02/11 NO MEMBER LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION FULL
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WILSON
2010-03-01AR0128/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WILSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI DAVID THOMAS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MURIEL STORY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA LILIAN MASSEY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JOAN KEENOR / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BARBARA EDGAR / 01/03/2010
2009-07-07AA31/12/08 TOTAL EXEMPTION FULL
2009-03-02363aANNUAL RETURN MADE UP TO 28/02/09
2008-06-20AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12288aSECRETARY APPOINTED PAUL ANTHONY FAIRBROTHER
2008-06-12288aDIRECTOR APPOINTED JACQUELINE BARBARA EDGAR
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY DOROTHY KEENOR
2008-02-29363aANNUAL RETURN MADE UP TO 28/02/08
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aANNUAL RETURN MADE UP TO 28/02/07
2006-06-15288bDIRECTOR RESIGNED
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363aANNUAL RETURN MADE UP TO 28/02/06
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sANNUAL RETURN MADE UP TO 28/02/05
2005-01-10288bDIRECTOR RESIGNED
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sANNUAL RETURN MADE UP TO 28/02/04
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363sANNUAL RETURN MADE UP TO 28/02/03
2002-11-25288bDIRECTOR RESIGNED
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sANNUAL RETURN MADE UP TO 28/02/02
2001-08-24288bDIRECTOR RESIGNED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363sANNUAL RETURN MADE UP TO 28/02/01
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14363sANNUAL RETURN MADE UP TO 28/02/00
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24363sANNUAL RETURN MADE UP TO 28/02/99
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-18288aNEW DIRECTOR APPOINTED
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30363sANNUAL RETURN MADE UP TO 28/02/98
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-12363sANNUAL RETURN MADE UP TO 28/02/97
1996-05-09288NEW DIRECTOR APPOINTED
1993-07-21Director resigned
1992-09-09Director resigned;new director appointed
1992-08-19Director resigned;new director appointed
1992-04-24Secretary resigned;new secretary appointed;director resigned
1989-02-09Secretary resigned;new secretary appointed;director resigned
1987-12-07Director resigned
1987-07-10New director appointed
1987-01-01Error
1986-10-22Director 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 CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIRVILLE COURT MANAGEMENT CO.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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CLAIRVILLE COURT MANAGEMENT CO.LIMITED

Intangible Assets
Patents
We have not found any records of CLAIRVILLE COURT MANAGEMENT CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIRVILLE COURT MANAGEMENT CO.LIMITED
Trademarks
We have not found any records of CLAIRVILLE COURT MANAGEMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.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 CLAIRVILLE COURT MANAGEMENT CO.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.