Clareways Management Company Limited CROYDON


Clareways Management Company started in year 2001 as Private Limited Company with registration number 04256005. The Clareways Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Gordon T., Sarah M.. Of them, Sarah M. has been with the company the longest, being appointed on 28 February 2018 and Gordon T. has been with the company for the least time - from 5 July 2023. 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.

Clareways Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256005
Date of Incorporation Fri, 20th Jul 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Gordon T.

Position: Director

Appointed: 05 July 2023

Sarah M.

Position: Director

Appointed: 28 February 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Mohammad H.

Position: Director

Appointed: 29 April 2022

Resigned: 26 June 2023

Michael R.

Position: Director

Appointed: 08 December 2017

Resigned: 25 July 2023

Julie T.

Position: Director

Appointed: 22 March 2012

Resigned: 08 August 2014

Julie T.

Position: Director

Appointed: 22 March 2012

Resigned: 08 August 2014

Denis K.

Position: Director

Appointed: 17 November 2008

Resigned: 02 August 2023

John M.

Position: Director

Appointed: 17 November 2008

Resigned: 14 April 2016

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 09 April 2008

Resigned: 18 December 2009

Margaret T.

Position: Director

Appointed: 01 March 2005

Resigned: 03 March 2010

Margaret T.

Position: Secretary

Appointed: 01 March 2005

Resigned: 09 April 2008

Alfred P.

Position: Director

Appointed: 01 March 2005

Resigned: 14 May 2015

Gillian W.

Position: Director

Appointed: 06 December 2002

Resigned: 06 September 2007

Liza S.

Position: Director

Appointed: 11 November 2002

Resigned: 17 November 2008

Mark L.

Position: Secretary

Appointed: 21 June 2002

Resigned: 01 March 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2001

Resigned: 20 July 2001

Maureen M.

Position: Secretary

Appointed: 20 July 2001

Resigned: 06 December 2002

Peter S.

Position: Director

Appointed: 20 July 2001

Resigned: 06 December 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 July 2001

Resigned: 20 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1010        
Balance Sheet
Debtors10101010101010101010
Other Debtors 101010101010101010
Reserves/Capital
Called Up Share Capital1010        
Shareholder Funds1010        
Other
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        
Total Assets Less Current Liabilities10101010101010101010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, April 2023
Free Download (6 pages)

Company search

Advertisements