Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.L.R.A. LIMITED
Company Information for

C.L.R.A. LIMITED

218 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3RJ,
Company Registration Number
02807195
Private Limited Company
Active

Company Overview

About C.l.r.a. Ltd
C.L.R.A. LIMITED was founded on 1993-04-06 and has its registered office in New Malden. The organisation's status is listed as "Active". C.l.r.a. 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
C.L.R.A. LIMITED
 
Legal Registered Office
218 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3RJ
Other companies in WD23
 
Filing Information
Company Number 02807195
Company ID Number 02807195
Date formed 1993-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 31/03/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L.R.A. LIMITED
The accountancy firm based at this address is ACCOUNTANCY SERVICES (NEW MALDEN) 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 C.L.R.A. LIMITED

Current Directors
Officer Role Date Appointed
LEON COHEN
Director 2009-10-12
LINDA DAVIS
Director 2010-10-11
SHARON HARRIS
Director 2018-03-10
MARTIN KEVIN PEACOCK
Director 2017-09-15
SASHA RUTH WOOLFSON
Director 1995-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PHILIP GROSSMARK
Company Secretary 1996-08-08 2018-01-29
CATHERINE CHARLES
Director 1997-12-04 2013-05-17
HANNAH GILBERT
Director 1997-12-04 2010-03-29
ANTHONY MICHAEL HILDEBRAND
Director 1993-07-14 1997-12-05
PETER BARRY MITCHELL
Director 1993-07-14 1997-06-24
WILLIAM SHARRON
Company Secretary 1993-07-27 1996-12-22
WILLIAM SHARRON
Director 1993-07-27 1996-08-08
STANLEY SAMUEL KRIGER
Director 1993-04-06 1995-04-11
ABRAHAM LANDY
Director 1993-04-06 1995-01-10
RITA GOLDBERG
Director 1993-07-14 1994-11-30
ANNE KAYE
Director 1993-07-14 1994-11-30
PETER SIMON ELLISTON
Company Secretary 1993-04-06 1993-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-04-06 1993-04-06
WATERLOW NOMINEES LIMITED
Nominated Director 1993-04-06 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA DAVIS THE SHEPPARD TRUST Director 2010-04-12 CURRENT 2008-06-17 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
2023-04-21CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEON COHEN
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS SHARON HARRIS
2018-02-13TM02Termination of appointment of Trevor Philip Grossmark on 2018-01-29
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-11-10AP01DIRECTOR APPOINTED MR MARTIN KEVIN PEACOCK
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL England
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1900
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 25/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1900
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1900
2016-06-15AR0106/04/16 FULL LIST
2016-06-15AR0106/04/16 FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 25/06/15
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1900
2015-05-21AR0106/04/15 ANNUAL RETURN FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
2014-10-06AAFULL ACCOUNTS MADE UP TO 25/06/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2300
2014-04-11AR0106/04/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 25/06/13
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHARLES
2013-04-10AR0106/04/13 ANNUAL RETURN FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 25/06/12
2012-04-25AR0106/04/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GILBERT
2011-04-18AR0106/04/11 ANNUAL RETURN FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MRS LINDA DAVIS
2010-07-22AAFULL ACCOUNTS MADE UP TO 25/06/10
2010-04-26AR0106/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH GILBERT / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHARLES / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SASHA RUTH WOOLFSON / 01/10/2009
2010-02-25AP01DIRECTOR APPOINTED MR LEON COHEN
2009-09-14AAFULL ACCOUNTS MADE UP TO 25/06/09
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD23 1AJ
2009-04-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 25/06/08
2008-04-18363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 25/06/07
2007-05-22363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 25/06/06
2006-05-24363sRETURN MADE UP TO 06/04/06; CHANGE OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 25/06/05
2005-05-13363sRETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 25/06/04
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-21AAFULL ACCOUNTS MADE UP TO 25/06/03
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 25/06/02
2002-04-18363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 25/06/01
2001-04-10363sRETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 25/06/00
2000-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 25/06/99
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 37 WARREN STREET LONDON W1P 5PD
1999-04-14363aRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/98
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 9 WINDSOR COURT GOLDERS GREEN ROAD LONDON NW11 9PP
1998-05-07363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bDIRECTOR RESIGNED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-01288bDIRECTOR RESIGNED
1997-09-10287REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 12 CHESSINGTON LODGE REGENTS PARK ROAD LONDON N3 3AA
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-05-13363(288)SECRETARY RESIGNED
1997-05-13363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1997-02-14288bDIRECTOR RESIGNED
1997-01-02287REGISTERED OFFICE CHANGED ON 02/01/97 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1 6BJ
1996-09-04288DIRECTOR RESIGNED
1996-09-04288NEW SECRETARY APPOINTED
1996-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-16363sRETURN MADE UP TO 06/04/96; CHANGE OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-12363sRETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS
1995-04-18288DIRECTOR RESIGNED
1995-04-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to C.L.R.A. 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 C.L.R.A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.L.R.A. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-25
Annual Accounts
2015-06-25
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 C.L.R.A. LIMITED

Intangible Assets
Patents
We have not found any records of C.L.R.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L.R.A. LIMITED
Trademarks
We have not found any records of C.L.R.A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.L.R.A. 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 (68320 - Management of real estate on a fee or contract basis) as C.L.R.A. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where C.L.R.A. 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 C.L.R.A. 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 C.L.R.A. 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.