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

CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED

7 CLAIRE COURT, KENT GARDENS, BIRCHINGTON, KENT, CT7 9RZ,
Company Registration Number
01748757
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Claire Court Management (birchington) Ltd
CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED was founded on 1983-08-30 and has its registered office in Birchington. The organisation's status is listed as "Active". Claire Court Management (birchington) 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 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
CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED
 
Legal Registered Office
7 CLAIRE COURT
KENT GARDENS
BIRCHINGTON
KENT
CT7 9RZ
Other companies in CT7
 
Filing Information
Company Number 01748757
Company ID Number 01748757
Date formed 1983-08-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:48:26
Primary Source:Companies House
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 CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN JONES
Company Secretary 2017-09-11
EILEEN BANKS
Director 1997-11-24
JENNIFER JANE BARROWCLIFFE
Director 2014-12-01
ROGER KENNETH BROWN
Director 2013-12-01
CORALIE DANIELLE CLEAVER
Director 2018-07-12
PHYLLIS OLIVE DAWSON
Director 1994-11-07
MALCOLM IAN GORDON
Director 1993-12-13
PATRICIA ANN JONES
Director 2016-02-15
TREVOR ALAN JONES
Director 2016-02-15
JEAN KINGSDAWN
Director 1997-11-24
JOSEPH WILLIAM MAYO
Director 2009-04-07
SHIRLEY ANNE MAYO
Director 2009-04-07
GERALD OATLEY
Director 2013-12-01
ANGIE SAVIN
Director 2017-09-15
RONALD PHILIP SEAGER
Director 2006-11-01
JENNETTE MAY TAYLOR
Director 2016-01-15
BEN WILSON
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GAMBLE-BERESFORD
Director 2015-04-15 2018-07-31
RITA GAMBLE-BERESFORD
Director 2015-04-15 2018-07-31
SHARON CARTER
Director 2003-02-16 2018-07-11
JEAN KINGSDAWN
Company Secretary 2002-11-07 2017-09-10
KAY MAUREEN COCKERILL
Director 2007-08-16 2015-04-15
NORA GIBBS
Director 2006-11-01 2014-07-01
IVY BROWN
Director 1996-10-11 2013-12-01
JANE BARBARA ALLEN
Director 2007-10-23 2009-04-05
RICHARD JAMES ALLEN
Director 2007-10-23 2009-04-05
MALCOLM IAN GORDON
Company Secretary 1995-11-24 2002-11-07
DONALD HERITAGE
Director 1991-11-29 1999-12-06
AUDREY HUMPHREY
Director 1997-11-17 1999-03-22
BLANCHE HOBBS
Director 1991-11-08 1997-11-24
ELSIE DAVIES
Director 1991-11-08 1997-11-17
PHYLISS DELLER
Director 1991-11-08 1996-01-23
BLANCHE HOBBS
Company Secretary 1991-11-08 1995-11-24
MARY ADAMSON
Director 1991-11-08 1994-07-31
EDNA HOWE
Director 1991-11-08 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGDEEP SINGH SANGHERA ENVISION EVENTS LTD Director 2016-10-13 CURRENT 2016-10-13 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
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH BROWN
2022-12-06AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BANKS
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-30AP01DIRECTOR APPOINTED MR SYDNEY SHOESMITH
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS OLIVE DAWSON
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JONES on 2020-10-14
2020-10-14AP03Appointment of Mr Trevor Jones as company secretary on 2020-10-05
2020-10-12TM02Termination of appointment of Patricia Ann Jones on 2020-10-12
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR BEN WILSON
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RITA GAMBLE-BERESFORD
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GAMBLE-BERESFORD
2018-07-13AP01DIRECTOR APPOINTED MISS CORALIE DANIELLE CLEAVER
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CARTER
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-22CH01Director's details changed for Mrs Angie Brown on 2018-03-22
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MRS ANGIE BROWN
2017-09-11AP03Appointment of Mrs Patricia Ann Jones as company secretary on 2017-09-11
2017-09-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN KINGSDAWN
2017-09-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN KINGSDAWN
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 11 Claire Court Kent Gardens Birchington Kent CT7 9RZ
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AP01DIRECTOR APPOINTED TREVOR ALAN JONES
2016-02-23AP01DIRECTOR APPOINTED PATRICIA ANN JONES
2016-01-27AP01DIRECTOR APPOINTED JENNETTE MAY TAYLOR
2015-12-01AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KAY COCKERILL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALMA MARTIN
2015-04-28AP01DIRECTOR APPOINTED RITA GAMBLE-BERESFORD
2015-04-28AP01DIRECTOR APPOINTED ALAN GAMBLE-BERESFORD
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RENE MORTON
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MAYO / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE MAYO / 01/12/2014
2014-12-16AP01DIRECTOR APPOINTED JENNIFER JANE BARROWCLIFFE
2014-11-14AR0108/11/14
2014-11-14AA30/09/14 TOTAL EXEMPTION FULL
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NORA GIBBS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IVY BROWN
2013-12-12AP01DIRECTOR APPOINTED GERALD OATLEY
2013-12-12AP01DIRECTOR APPOINTED ROGER KENNETH BROWN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE OATLEY
2013-11-27AR0108/11/13
2013-11-11AA30/09/13 TOTAL EXEMPTION FULL
2012-11-13AA30/09/12 TOTAL EXEMPTION FULL
2012-11-09AR0108/11/12
2011-11-11AR0108/11/11
2011-11-11AA30/09/11 TOTAL EXEMPTION FULL
2010-11-12AR0108/11/10
2010-11-12AA30/09/10 TOTAL EXEMPTION FULL
2009-11-14AR0108/11/09
2009-11-14AA30/09/09 TOTAL EXEMPTION FULL
2009-04-27288aDIRECTOR APPOINTED SHIRLEY ANNE MAYO
2009-04-27288aDIRECTOR APPOINTED JOSEPH WILLIAM MAYO
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JANE ALLEN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLEN
2008-11-12363aANNUAL RETURN MADE UP TO 08/11/08
2008-11-11AA30/09/08 TOTAL EXEMPTION FULL
2007-11-23363sANNUAL RETURN MADE UP TO 08/11/07
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21363sANNUAL RETURN MADE UP TO 08/11/06
2006-11-21288bDIRECTOR RESIGNED
2005-11-28363sANNUAL RETURN MADE UP TO 08/11/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2004-11-17288bDIRECTOR RESIGNED
2004-11-17363sANNUAL RETURN MADE UP TO 08/11/04
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-08288aNEW DIRECTOR APPOINTED
2003-11-10363sANNUAL RETURN MADE UP TO 08/11/03
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-03-08288bDIRECTOR RESIGNED
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288bSECRETARY RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-13363sANNUAL RETURN MADE UP TO 08/11/02
2001-11-13363sANNUAL RETURN MADE UP TO 08/11/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: CLAIRE COURT KENT GARDENS BIRCHINGTON KENT CT7 9RZ
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-08363(288)DIRECTOR RESIGNED
2000-11-08363sANNUAL RETURN MADE UP TO 08/11/00
1999-12-13288aNEW DIRECTOR APPOINTED
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 CLAIRE COURT MANAGEMENT (BIRCHINGTON) 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 CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIRE COURT MANAGEMENT (BIRCHINGTON) 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLAIRE COURT MANAGEMENT (BIRCHINGTON) LIMITED

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