Clarence Estates (kingston On Thames) Limited KINGSTON UPON THAMES


Clarence Estates (kingston On Thames) started in year 1939 as Private Limited Company with registration number 00348958. The Clarence Estates (kingston On Thames) company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Kingston Upon Thames at Kings Stone House. Postal code: KT1 1HD.

At the moment there are 3 directors in the the company, namely Christopher T., Timothy H. and Richard N.. In addition one secretary - Richard N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marian C. who worked with the the company until 18 August 1999.

Clarence Estates (kingston On Thames) Limited Address / Contact

Office Address Kings Stone House
Office Address2 12 High Street
Town Kingston Upon Thames
Post code KT1 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348958
Date of Incorporation Sat, 28th Jan 1939
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Christopher T.

Position: Director

Appointed: 15 November 2012

Timothy H.

Position: Director

Appointed: 16 November 2011

Richard N.

Position: Director

Appointed: 28 March 2002

Richard N.

Position: Secretary

Appointed: 18 August 1999

John B.

Position: Director

Appointed: 16 November 2011

Resigned: 29 October 2012

Ian H.

Position: Director

Appointed: 28 March 2002

Resigned: 11 May 2018

Richard N.

Position: Director

Appointed: 26 November 1992

Resigned: 06 September 2001

Marian C.

Position: Secretary

Appointed: 07 November 1991

Resigned: 18 August 1999

John B.

Position: Director

Appointed: 07 November 1991

Resigned: 12 January 2012

John C.

Position: Director

Appointed: 07 November 1991

Resigned: 22 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand286 115259 782242 204325 864361 938461 545519 483
Current Assets305 373298 118260 647358 817419 797532 684629 478
Debtors19 25838 33618 44332 95357 85971 139109 995
Net Assets Liabilities3 260 5613 291 7113 813 1693 888 4983 924 5743 992 2884 072 040
Other Debtors839      
Other
Accrued Liabilities Deferred Income1 2501 2501 2501 2509 96822 693 
Additional Provisions Increase From New Provisions Recognised -33 259128 251    
Average Number Employees During Period4443333
Corporation Tax Payable39 01326 19120 84243 68329 47836 99539 819
Corporation Tax Recoverable469      
Creditors76 01370 86758 68781 528106 432151 605168 646
Dividends Paid  105 000105 00090 00090 00090 000
Investment Property3 605 0003 605 0004 280 0004 280 0004 280 0004 280 0004 280 000
Investment Property Fair Value Model3 605 0003 605 0004 280 0004 280 0004 280 0004 280 000 
Net Current Assets Liabilities229 360227 251201 960277 289313 365381 079460 832
Other Creditors35 75043 42636 59536 59566 98691 917128 827
Prepayments Accrued Income17 80038 18618 29332 85357 75940 071 
Profit Loss  626 458180 329126 076157 714169 752
Provisions573 799540 540668 791668 791668 791668 791668 791
Provisions For Liabilities Balance Sheet Subtotal573 799540 540668 791668 791668 791668 791668 792
Total Assets Less Current Liabilities3 834 3603 832 2514 481 9604 557 2894 593 3654 661 0794 740 832

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements