Clare Court Leaseholders Association Limited WALLINGTON


Founded in 1991, Clare Court Leaseholders Association, classified under reg no. 02661262 is an active company. Currently registered at Reed And Woods Chartered Surveyors SM6 9AJ, Wallington the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Christopher W. and Ian F.. In addition one secretary - Stewart R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clare Court Leaseholders Association Limited Address / Contact

Office Address Reed And Woods Chartered Surveyors
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661262
Date of Incorporation Thu, 7th Nov 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 06 March 2019

Ian F.

Position: Director

Appointed: 04 October 2016

Stewart R.

Position: Secretary

Appointed: 01 January 2011

Rosemary N.

Position: Director

Appointed: 18 October 2011

Resigned: 17 April 2019

Mary B.

Position: Director

Appointed: 18 October 2011

Resigned: 17 April 2019

William M.

Position: Director

Appointed: 23 September 2009

Resigned: 31 March 2015

Susan B.

Position: Director

Appointed: 23 September 2009

Resigned: 18 October 2011

Janet M.

Position: Secretary

Appointed: 09 May 2004

Resigned: 29 September 2009

Kirsten P.

Position: Director

Appointed: 08 May 2004

Resigned: 23 September 2009

Janet M.

Position: Director

Appointed: 25 August 2003

Resigned: 29 September 2009

Shelagh S.

Position: Director

Appointed: 18 February 1999

Resigned: 25 April 2004

Christopher W.

Position: Secretary

Appointed: 07 December 1996

Resigned: 10 May 2004

John F.

Position: Director

Appointed: 07 December 1996

Resigned: 18 February 1999

Christopher W.

Position: Director

Appointed: 07 December 1996

Resigned: 10 May 2004

Neil C.

Position: Secretary

Appointed: 06 July 1994

Resigned: 05 November 1996

Neil C.

Position: Director

Appointed: 06 July 1994

Resigned: 05 November 1996

Caroline R.

Position: Director

Appointed: 06 July 1994

Resigned: 19 August 1996

Julia R.

Position: Director

Appointed: 18 August 1992

Resigned: 02 November 1994

Malcolm H.

Position: Director

Appointed: 07 November 1991

Resigned: 18 August 1992

Richard K.

Position: Secretary

Appointed: 07 November 1991

Resigned: 06 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1818181818
Other
Average Number Employees During Period  332
Creditors9 9829 9829 9829 9829 982
Fixed Assets10 00010 00010 00010 00010 000
Net Current Assets Liabilities9 9829 982-9 982  
Total Assets Less Current Liabilities181818  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements