Clareville Court Residents Society Limited LONDON


Clareville Court Residents Society started in year 1963 as Private Limited Company with registration number 00756579. The Clareville Court Residents Society company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in London at 27 Palace Gate. Postal code: W8 5LS.

At present there are 4 directors in the the firm, namely Sarah D., Helen T. and Masume H. and others. In addition one secretary - Charles L. - is with the company. 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.

Clareville Court Residents Society Limited Address / Contact

Office Address 27 Palace Gate
Town London
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00756579
Date of Incorporation Fri, 5th Apr 1963
Industry Residents property management
End of financial Year 5th April
Company age 61 years old
Account next due date Fri, 5th Jan 2024 (109 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Sarah D.

Position: Director

Appointed: 21 February 2018

Charles L.

Position: Secretary

Appointed: 08 October 2013

Helen T.

Position: Director

Appointed: 22 October 2010

Masume H.

Position: Director

Appointed: 17 February 2006

Mary N.

Position: Director

Appointed: 31 January 1992

Mary F.

Position: Secretary

Resigned: 25 January 1994

Peter A.

Position: Director

Appointed: 28 February 2023

Resigned: 02 August 2023

Frances G.

Position: Director

Appointed: 14 September 2011

Resigned: 16 July 2015

David S.

Position: Director

Appointed: 29 January 2008

Resigned: 27 February 2019

Richard T.

Position: Director

Appointed: 14 January 2008

Resigned: 14 September 2011

Stephanie S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 08 October 2013

Adam S.

Position: Secretary

Appointed: 17 January 2006

Resigned: 01 November 2006

Stephanie S.

Position: Director

Appointed: 17 January 2006

Resigned: 20 July 2017

Mary F.

Position: Secretary

Appointed: 15 January 1998

Resigned: 17 January 2006

Adam S.

Position: Director

Appointed: 27 January 1997

Resigned: 15 October 2014

Josephine S.

Position: Director

Appointed: 25 January 1994

Resigned: 17 January 2006

Josephine S.

Position: Secretary

Appointed: 25 January 1994

Resigned: 15 January 1998

Jane G.

Position: Director

Appointed: 31 January 1992

Resigned: 14 January 2008

Joan P.

Position: Director

Appointed: 31 January 1992

Resigned: 01 December 2008

Wilfrid S.

Position: Director

Appointed: 31 January 1992

Resigned: 25 January 1994

The S.

Position: Director

Appointed: 31 January 1992

Resigned: 21 March 2014

Mary F.

Position: Director

Appointed: 31 January 1992

Resigned: 17 January 2006

Albert A.

Position: Director

Appointed: 31 January 1992

Resigned: 23 January 2007

David E.

Position: Director

Appointed: 31 January 1992

Resigned: 27 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052022-04-052023-04-05
Net Worth284 212284 671285 121    
Balance Sheet
Cash Bank On Hand  2 9983 0103 0194 1154 116
Current Assets4 5024 9615 3585 7936 228  
Debtors1 5701 9902 3602 7833 2093 9364 346
Net Assets Liabilities  237 809238 247238 688234 946218 681
Other Debtors1 5701 9902 3602 7833 209  
Property Plant Equipment     280 000280 000
Cash Bank In Hand2 9322 9712 998    
Net Assets Liabilities Including Pension Asset Liability284 212284 671285 121    
Tangible Fixed Assets280 000280 000280 000    
Reserves/Capital
Called Up Share Capital230230230    
Profit Loss Account Reserve5 6786 1376 587    
Shareholder Funds284 212284 671285 121    
Other
Average Number Employees During Period     45
Creditors  237234228227205
Financial Assets   280 000280 000  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -16 698
Investment Property  280 000280 000280 000  
Net Current Assets Liabilities4 2124 6715 1215 5596 000  
Net Deferred Tax Liability Asset     52 87869 576
Operating Profit Loss535535535535535  
Other Creditors  237234228125102
Other Interest Receivable Similar Income Finance Income  26119  
Other Provisions Balance Sheet Subtotal     52 87869 576
Other Taxation Payable     102103
Profit Loss  450437441  
Profit Loss On Ordinary Activities Before Tax574574561546544  
Property Plant Equipment Gross Cost     280 000280 000
Provisions For Liabilities Balance Sheet Subtotal  47 31247 31247 312  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  111109103  
Total Assets Less Current Liabilities  285 121285 559286 000  
Turnover Revenue  535535535  
Corporation Tax Due Within One Year115115112    
Cost Tangible Fixed Assets On Historical Cost Basis  1 696    
Creditors Due Within One Year290290237    
Other Creditors Due Within One Year175175125    
Other Interest Receivable Similar Income3939     
Profit Loss For Period459459     
Revaluation Reserve278 304278 304278 304    
Tangible Fixed Assets Cost Or Valuation280 000280 000     
Tax On Profit Or Loss On Ordinary Activities115115     
Turnover Gross Operating Revenue535535     
U K Current Corporation Tax On Income For Period115115     
Valuation Tangible Fixed Assets  280 000    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search

Advertisements