Clare Homes Limited COBHAM


Clare Homes started in year 1991 as Private Limited Company with registration number 02628331. The Clare Homes company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG.

The company has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 31 July 2007 and Richard S. has been with the company for the least time - from 13 April 2015. At present 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.

Clare Homes Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628331
Date of Incorporation Wed, 10th Jul 1991
Industry Dormant Company
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 31 July 2007

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

David L.

Position: Director

Appointed: 21 December 2015

Resigned: 31 July 2020

Anthony P.

Position: Director

Appointed: 19 October 2015

Resigned: 26 June 2020

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Benjamin M.

Position: Director

Appointed: 16 December 2011

Resigned: 21 December 2015

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Nicolas S.

Position: Director

Appointed: 15 January 2010

Resigned: 23 September 2015

Richard S.

Position: Secretary

Appointed: 02 February 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 02 February 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 20 January 2006

Resigned: 15 February 2008

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Richard S.

Position: Director

Appointed: 09 September 2002

Resigned: 16 December 2011

Roger L.

Position: Director

Appointed: 06 October 1999

Resigned: 31 July 2007

Anthony F.

Position: Director

Appointed: 30 July 1999

Resigned: 09 September 2002

Claire P.

Position: Secretary

Appointed: 27 October 1998

Resigned: 17 October 2003

David D.

Position: Director

Appointed: 07 July 1998

Resigned: 07 October 1999

Craig R.

Position: Secretary

Appointed: 02 February 1998

Resigned: 26 October 1998

Alexander M.

Position: Director

Appointed: 01 October 1996

Resigned: 30 July 1999

Mark D.

Position: Secretary

Appointed: 18 March 1996

Resigned: 02 February 1998

Paul S.

Position: Director

Appointed: 01 July 1994

Resigned: 01 October 1996

Richard T.

Position: Secretary

Appointed: 20 May 1994

Resigned: 18 March 1996

Derek H.

Position: Secretary

Appointed: 01 February 1993

Resigned: 20 May 1994

John J.

Position: Director

Appointed: 01 February 1993

Resigned: 07 July 1998

Peter O.

Position: Director

Appointed: 01 February 1993

Resigned: 01 February 1999

Nicholas W.

Position: Director

Appointed: 01 February 1993

Resigned: 06 October 1995

Brian D.

Position: Director

Appointed: 01 February 1993

Resigned: 01 July 1994

Frederick V.

Position: Director

Appointed: 01 February 1993

Resigned: 01 July 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Berkeley Homes Public Limited Company from Cobham, United Kingdom. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berkeley Homes Public Limited Company

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 4088248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements