Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIVE PLACE RESIDENTS ASSOCIATION LIMITED
Company Information for

CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

36 HARVEST LANE, THAMES DITTON, KT7 0NG,
Company Registration Number
02041474
Private Limited Company
Active

Company Overview

About Clive Place Residents Association Ltd
CLIVE PLACE RESIDENTS ASSOCIATION LIMITED was founded on 1986-07-29 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Clive Place Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIVE PLACE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
36 HARVEST LANE
THAMES DITTON
KT7 0NG
Other companies in KT5
 
Filing Information
Company Number 02041474
Company ID Number 02041474
Date formed 1986-07-29
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 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIVE PLACE RESIDENTS 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 CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BRUCE CALDWELL
Company Secretary 2016-10-03
ERIC DEACON
Director 2016-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC DEACON
Director 2016-10-03 2016-10-09
NEIL CHRISTOPHER HARRIS
Company Secretary 2007-09-13 2016-10-03
FIONA CHRISTEL GORDON
Director 2014-01-25 2016-10-03
LAURA MICHELLE SMITH
Director 2010-09-20 2014-01-25
KIM PAULA ANDERSON
Director 1996-07-18 2010-09-20
FREDERICK BRUCE ALEXANDER BUCHANAN
Company Secretary 1994-07-01 2007-08-10
FREDERICK BRUCE ALEXANDER BUCHANAN
Director 1994-07-01 2007-08-10
NEVILLE WALDEGRAVE ATCHLEY
Director 1993-08-04 2004-09-24
DAVID TURNER
Director 1996-07-18 2001-02-14
COLIN MURRAY
Director 1991-03-22 1995-05-10
WILLIAM SHAW EVANS
Company Secretary 1991-11-11 1994-07-01
WILLIAM SHAW EVANS
Director 1991-03-22 1994-07-01
STANLEY BROADHEAD
Director 1991-11-11 1993-08-04
DAVID RUDDICK
Director 1991-03-22 1991-11-11

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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-05CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER HARRIS
2021-09-21PSC07CESSATION OF NEIL CHRISTOPHER HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC DEACON
2021-03-01CH01Director's details changed for Mr Neil Christopher Harris on 2021-02-03
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHRISTOPHER HARRIS
2020-09-09PSC09Withdrawal of a person with significant control statement on 2020-09-09
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER HARRIS
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-18TM02Termination of appointment of Bruce Caldwell on 2019-07-18
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 3, Clive Place Portsmouth Road Esher Surrey KT10 9LH England
2019-07-18CH01Director's details changed for Mr Eric Deacon on 2019-07-16
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/16 FROM 4, Clive Place Portsmouth Road Esher Surrey KT10 9LH England
2016-10-09AP01DIRECTOR APPOINTED MR ERIC DEACON
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DEACON
2016-10-03AP01DIRECTOR APPOINTED MR ERIC DEACON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CHRISTEL GORDON
2016-10-03TM02Termination of appointment of Neil Christopher Harris on 2016-10-03
2016-10-03AP03Appointment of Mr Bruce Caldwell as company secretary on 2016-10-03
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL CHRISTOPHER HARRIS on 2015-09-01
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Flat 4 Chesterfield Court Cranes Park Surbiton Surrey KT5 8AH
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-13AR0122/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-09AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM 5 Clive Place Portsmouth Road Esher Surrey KT10 9LH United Kingdom
2014-01-26AP01DIRECTOR APPOINTED MISS FIONA CHRISTEL GORDON
2014-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SMITH
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-04-18AR0122/03/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE JONES / 09/09/2012
2012-03-26AR0122/03/12 FULL LIST
2012-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER HARRIS / 26/02/2012
2011-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2011 FROM 4 CLIVE PLACE PORTSMOUTH ROAD ESHER SURREY KT10 9LH
2011-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER HARRIS / 02/10/2011
2011-09-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-05-06AR0122/03/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE JONES / 05/04/2011
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSON
2010-11-04AP01DIRECTOR APPOINTED MISS LAURA MICHELLE JONES
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13AR0122/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM PAULA ANDERSON / 12/04/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER HARRIS / 12/04/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-04-04363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 4 CLIVE PLACE PORTSMOUTH ROAD ESHER SURREY KT10 9LH
2009-04-03288cSECRETARY'S CHANGE OF PARTICULARS / NEIL HARRIS / 02/04/2009
2009-04-0388(2)AD 02/04/09 GBP SI 2@1=2 GBP IC 10/12
2008-11-2088(2)AD 19/11/08 GBP SI 4@1=4 GBP IC 6/10
2008-11-18123GBP NC 6/12 08/10/08
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 2 CLIVE PLACE PORTSMOUTH ROAD ESHER SURREY KT10 9LH
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-22288bDIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-01225ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/12/01
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363(288)DIRECTOR RESIGNED
2001-04-19363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
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 CLIVE PLACE RESIDENTS 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 CLIVE PLACE RESIDENTS 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
CLIVE PLACE RESIDENTS 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 CLIVE PLACE RESIDENTS ASSOCIATION LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1