Clairville Court Management Co.limited DORKING


Founded in 1971, Clairville Court Management, classified under reg no. 01015182 is an active company. Currently registered at 104 High Street RH4 1AZ, Dorking the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Clive H., appointed on 8 April 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clairville Court Management Co.limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015182
Date of Incorporation Tue, 22nd Jun 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Clive H.

Position: Director

Appointed: 08 April 2014

Tracy M.

Position: Director

Appointed: 24 February 2021

Resigned: 07 March 2022

Jane M.

Position: Director

Appointed: 19 April 2016

Resigned: 09 February 2022

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Resigned: 03 December 2015

Jean M.

Position: Director

Appointed: 29 May 2012

Resigned: 15 February 2021

Jacqueline E.

Position: Director

Appointed: 20 May 2008

Resigned: 13 April 2012

Paul F.

Position: Secretary

Appointed: 20 May 2008

Resigned: 18 May 2015

Ceri T.

Position: Director

Appointed: 13 May 2003

Resigned: 08 April 2014

Shaun H.

Position: Director

Appointed: 13 May 2003

Resigned: 24 December 2004

Pamela W.

Position: Director

Appointed: 01 April 1998

Resigned: 13 May 2010

Linda M.

Position: Director

Appointed: 16 April 1997

Resigned: 19 April 2016

Margaret W.

Position: Director

Appointed: 20 March 1996

Resigned: 04 May 2017

Robert C.

Position: Director

Appointed: 20 March 1996

Resigned: 18 April 2001

Dorothy K.

Position: Secretary

Appointed: 22 January 1996

Resigned: 20 May 2008

Dorothy K.

Position: Director

Appointed: 14 July 1995

Resigned: 19 April 2016

Thomas B.

Position: Director

Appointed: 14 July 1995

Resigned: 04 May 2006

Marcus B.

Position: Director

Appointed: 31 March 1993

Resigned: 31 March 1993

Gordon H.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1993

Lynn A.

Position: Director

Appointed: 10 August 1992

Resigned: 29 October 2002

John T.

Position: Director

Appointed: 23 June 1992

Resigned: 05 August 1992

Colin H.

Position: Director

Appointed: 15 April 1992

Resigned: 05 August 1992

Linda M.

Position: Director

Appointed: 13 March 1992

Resigned: 13 July 1992

Sidney D.

Position: Director

Appointed: 13 March 1992

Resigned: 31 March 1993

Gordon H.

Position: Director

Appointed: 13 March 1992

Resigned: 23 June 1992

Christine R.

Position: Director

Appointed: 13 March 1992

Resigned: 31 December 1995

Phylis B.

Position: Director

Appointed: 13 March 1992

Resigned: 31 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets48 24965 67858 75036 08929 00339 449
Cash Bank On Hand 61 37352 63932 39825 834 
Debtors 4 3056 1113 6913 169 
Net Assets Liabilities    22 59634 369
Other
Creditors4804804806804 8773 510
Net Current Assets Liabilities47 76965 19858 27035 40924 12635 939
Total Assets Less Current Liabilities47 76965 19858 27035 40924 12635 939
Accrued Liabilities 480480480960 
Average Number Employees During Period  331 
Other Creditors    4 877 
Prepayments 2 8802 3462 1933 169 
Trade Creditors Trade Payables   200570 
Trade Debtors Trade Receivables 1 4253 7651 498  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5301 570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements