Clare Mead Residents Management Limited FARNHAM


Clare Mead Residents Management started in year 1981 as Private Limited Company with registration number 01571300. The Clare Mead Residents Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Farnham at Suite 1A Victoria House. Postal code: GU9 7QU.

The firm has 2 directors, namely Clive H., David K.. Of them, David K. has been with the company the longest, being appointed on 29 July 2014 and Clive H. has been with the company for the least time - from 24 November 2020. At present 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 Mead Residents Management Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571300
Date of Incorporation Tue, 30th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Edgefield Estate Management (farnham) Limited

Position: Corporate Secretary

Appointed: 16 March 2021

Clive H.

Position: Director

Appointed: 24 November 2020

David K.

Position: Director

Appointed: 29 July 2014

Nina I.

Position: Director

Appointed: 03 October 2018

Resigned: 01 June 2020

Josephine C.

Position: Director

Appointed: 14 September 2017

Resigned: 06 January 2021

Jonathan S.

Position: Director

Appointed: 05 January 2015

Resigned: 03 October 2018

Elizabeth L.

Position: Director

Appointed: 29 July 2014

Resigned: 05 September 2018

Jonathan J.

Position: Director

Appointed: 20 March 2014

Resigned: 21 February 2015

Michael J.

Position: Director

Appointed: 29 August 2013

Resigned: 11 July 2023

Jennifer S.

Position: Director

Appointed: 29 October 2011

Resigned: 18 July 2013

Susan H.

Position: Director

Appointed: 02 September 2010

Resigned: 24 June 2015

Nicola F.

Position: Director

Appointed: 02 September 2010

Resigned: 20 July 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 20 June 2017

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Stephen W.

Position: Director

Appointed: 22 April 2009

Resigned: 18 July 2013

Benjamin B.

Position: Director

Appointed: 12 February 2009

Resigned: 18 July 2013

Doreen H.

Position: Director

Appointed: 24 October 2008

Resigned: 03 October 2018

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 October 2009

Patricia D.

Position: Director

Appointed: 07 July 2005

Resigned: 29 January 2009

John H.

Position: Secretary

Appointed: 17 February 2005

Resigned: 01 July 2007

Edward K.

Position: Director

Appointed: 22 July 2004

Resigned: 01 September 2008

Stephen R.

Position: Secretary

Appointed: 15 April 2004

Resigned: 17 February 2005

Stephen R.

Position: Director

Appointed: 13 August 2003

Resigned: 01 September 2008

Kenneth W.

Position: Director

Appointed: 26 June 2002

Resigned: 01 June 2006

Kay S.

Position: Director

Appointed: 22 June 2000

Resigned: 13 December 2004

Ali A.

Position: Director

Appointed: 22 June 2000

Resigned: 26 June 2002

Elizabeth L.

Position: Director

Appointed: 07 July 1999

Resigned: 26 June 2002

Susan K.

Position: Director

Appointed: 07 July 1999

Resigned: 18 June 2003

Myra T.

Position: Director

Appointed: 27 October 1998

Resigned: 22 July 2004

Katherine H.

Position: Director

Appointed: 12 July 1995

Resigned: 31 March 1998

Ronald G.

Position: Director

Appointed: 20 July 1994

Resigned: 22 June 2000

Christine J.

Position: Director

Appointed: 03 August 1993

Resigned: 25 September 2000

Frederick P.

Position: Director

Appointed: 03 August 1993

Resigned: 04 May 1999

Doreen H.

Position: Director

Appointed: 14 July 1993

Resigned: 22 July 2004

Keith S.

Position: Director

Appointed: 14 July 1993

Resigned: 12 July 1995

Stephen C.

Position: Director

Appointed: 03 August 1991

Resigned: 05 April 2004

Patrick C.

Position: Director

Appointed: 03 August 1991

Resigned: 14 July 1993

Irene I.

Position: Director

Appointed: 03 August 1991

Resigned: 14 July 1993

Bryan H.

Position: Director

Appointed: 03 August 1991

Resigned: 14 July 1993

Patricia D.

Position: Director

Appointed: 03 August 1991

Resigned: 20 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets565656
Net Assets Liabilities565656
Other
Net Current Assets Liabilities565656
Total Assets Less Current Liabilities565656

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements