Clarence House Residents Association Limited EASTBOURNE


Clarence House Residents Association started in year 1990 as Private Limited Company with registration number 02536316. The Clarence House Residents Association company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Eastbourne at Flat 1 Clarence House. Postal code: BN20 7EG.

At the moment there are 8 directors in the the company, namely Linda D., Anne-Marie V. and Linda S. and others. In addition one secretary - John W. - is with the firm. 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.

Clarence House Residents Association Limited Address / Contact

Office Address Flat 1 Clarence House
Office Address2 8 Granville Road
Town Eastbourne
Post code BN20 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536316
Date of Incorporation Mon, 3rd Sep 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Linda D.

Position: Director

Appointed: 14 August 2019

Anne-Marie V.

Position: Director

Appointed: 31 August 2012

Linda S.

Position: Director

Appointed: 22 March 2006

Alyson M.

Position: Director

Appointed: 16 December 2002

Alan M.

Position: Director

Appointed: 16 December 2002

Clarice W.

Position: Director

Appointed: 24 May 2002

John W.

Position: Director

Appointed: 24 May 2002

John W.

Position: Secretary

Appointed: 24 May 2002

Claydon I.

Position: Director

Appointed: 11 January 1999

Reynold E.

Position: Secretary

Resigned: 07 December 1992

Jean F.

Position: Director

Appointed: 28 November 2012

Resigned: 14 August 2019

James F.

Position: Director

Appointed: 28 November 2012

Resigned: 14 August 2019

Christine T.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2012

Martyn T.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2012

Christopher H.

Position: Director

Appointed: 28 March 2000

Resigned: 24 February 2006

Jeremy A.

Position: Director

Appointed: 28 March 2000

Resigned: 24 May 2002

Roland M.

Position: Director

Appointed: 28 March 2000

Resigned: 04 June 2002

Stuart G.

Position: Director

Appointed: 11 January 1999

Resigned: 28 March 2000

Joan H.

Position: Director

Appointed: 11 January 1999

Resigned: 28 March 2000

Geoffrey C.

Position: Director

Appointed: 11 January 1999

Resigned: 28 March 2000

Frank B.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 October 2002

Frank B.

Position: Director

Appointed: 01 January 1997

Resigned: 28 November 2012

John H.

Position: Secretary

Appointed: 01 November 1994

Resigned: 31 December 1996

Sidney P.

Position: Secretary

Appointed: 25 July 1993

Resigned: 01 November 1994

John H.

Position: Director

Appointed: 25 July 1993

Resigned: 11 January 1999

Lawrence D.

Position: Secretary

Appointed: 07 December 1992

Resigned: 25 July 1993

Sidney P.

Position: Director

Appointed: 26 February 1992

Resigned: 01 November 1994

John H.

Position: Secretary

Appointed: 26 February 1992

Resigned: 25 July 1993

Lawrence D.

Position: Director

Appointed: 26 February 1992

Resigned: 25 July 1993

Reynold E.

Position: Director

Appointed: 03 September 1991

Resigned: 01 November 1992

Ronald C.

Position: Director

Appointed: 03 September 1991

Resigned: 11 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 4293 1774 5283 3444 816       
Balance Sheet
Cash Bank On Hand    3 3305 0567 5889 345    
Net Assets Liabilities    4 8164 7629 42210 7979 420606060
Property Plant Equipment    3 0073 0073 0073 007    
Current Assets2 2551 4933 44910 958   9 3447 314   
Cash Bank In Hand2 2551 3173 44910 9583 330       
Debtors 176          
Net Assets Liabilities Including Pension Asset Liability4 4293 1774 5283 3444 816       
Tangible Fixed Assets3 0073 0073 0073 0073 007       
Reserves/Capital
Called Up Share Capital6060606060       
Profit Loss Account Reserve4 3693 1174 4683 2844 756       
Shareholder Funds4 4293 1774 5283 3444 816       
Other
Creditors    1 5213 3011 1731 155480   
Net Current Assets Liabilities1 4221703 44910 9581 8091 7556 4158 9456 834   
Nominal Value Allotted Share Capital    60606060    
Number Shares Allotted 66 60606060  66
Other Creditors    1 5213 3011 1731 556    
Par Value Share 1010 1111  1010
Property Plant Equipment Gross Cost    3 0073 0073 0073 007    
Fixed Assets3 0073 0073 0073 007   3 0073 0073 007  
Total Assets Less Current Liabilities4 4293 1774 52813 965   11 9529 8413 007  
Called Up Share Capital Not Paid Not Expressed As Current Asset         606060
Creditors Due Within One Year8331 3231 92810 6211 521       
Creditors Due After One Year  1 92810 621        
Tangible Fixed Assets Cost Or Valuation3 0073 0073 0073 0073 007       
Share Capital Allotted Called Up Paid 60606060       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, September 2023
Free Download (2 pages)

Company search

Advertisements