Claverdon Court Management Limited SUTTON COLDFIELD


Founded in 1985, Claverdon Court Management, classified under reg no. 01941731 is an active company. Currently registered at Claverdon Court B74 3AE, Sutton Coldfield the company has been in the business for thirty nine years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Fri, 24th Jun 2022.

At present there are 4 directors in the the firm, namely Martyn D., Lynne S. and Lee C. and others. In addition one secretary - Clifford W. - 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.

Claverdon Court Management Limited Address / Contact

Office Address Claverdon Court
Office Address2 Roman Lane Little Aston Park
Town Sutton Coldfield
Post code B74 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01941731
Date of Incorporation Fri, 23rd Aug 1985
Industry Residents property management
End of financial Year 24th June
Company age 39 years old
Account next due date Sun, 24th Mar 2024 (36 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Martyn D.

Position: Director

Appointed: 06 January 2022

Clifford W.

Position: Secretary

Appointed: 20 September 2021

Lynne S.

Position: Director

Appointed: 01 February 2019

Lee C.

Position: Director

Appointed: 19 December 2017

Clifford W.

Position: Director

Appointed: 16 July 2009

Lee C.

Position: Secretary

Appointed: 30 January 2018

Resigned: 20 September 2021

Clifford W.

Position: Secretary

Appointed: 30 January 2017

Resigned: 24 April 2017

Lorraine K.

Position: Director

Appointed: 02 December 2016

Resigned: 29 November 2017

Alexander C.

Position: Secretary

Appointed: 01 December 2016

Resigned: 30 January 2017

Alexander C.

Position: Director

Appointed: 30 November 2011

Resigned: 20 September 2021

Alexander C.

Position: Secretary

Appointed: 03 February 2011

Resigned: 30 January 2017

Dennis P.

Position: Director

Appointed: 03 February 2011

Resigned: 30 November 2011

Daphne A.

Position: Director

Appointed: 28 May 2008

Resigned: 16 July 2009

Warwick S.

Position: Director

Appointed: 31 March 2005

Resigned: 22 January 2018

Alfred K.

Position: Director

Appointed: 23 May 1999

Resigned: 02 December 2016

Stephanie B.

Position: Secretary

Appointed: 28 August 1996

Resigned: 03 February 2011

Stephanie B.

Position: Director

Appointed: 28 August 1996

Resigned: 03 February 2011

Irene W.

Position: Director

Appointed: 02 November 1995

Resigned: 31 March 2005

Alan C.

Position: Director

Appointed: 05 July 1994

Resigned: 18 October 1994

Malcolm M.

Position: Director

Appointed: 30 October 1993

Resigned: 22 May 1999

Eileen B.

Position: Director

Appointed: 30 October 1993

Resigned: 24 April 2006

Peter E.

Position: Director

Appointed: 30 October 1993

Resigned: 28 June 1996

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Clifford W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Lee C. This PSC has significiant influence or control over the company,. Moving on, there is Lee C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Clifford W.

Notified on 10 May 2019
Nature of control: significiant influence or control

Lee C.

Notified on 1 February 2019
Ceased on 20 September 2021
Nature of control: significiant influence or control

Lee C.

Notified on 31 December 2017
Ceased on 22 January 2019
Nature of control: significiant influence or control

Alexander C.

Notified on 23 November 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth44      
Balance Sheet
Cash Bank On Hand  4444  
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Sat, 24th Jun 2023
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements