Claverham House Maintenance Limited BATTLE


Founded in 1967, Claverham House Maintenance, classified under reg no. 00910698 is an active company. Currently registered at 1 Upper Lake TN33 0AN, Battle the company has been in the business for 57 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on Thu, 29th Sep 2022.

At present there are 5 directors in the the firm, namely Samuel M., Jacqueline O. and Sandra K. and others. In addition one secretary - Mark Q. - 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.

Claverham House Maintenance Limited Address / Contact

Office Address 1 Upper Lake
Town Battle
Post code TN33 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910698
Date of Incorporation Fri, 14th Jul 1967
Industry Residents property management
End of financial Year 29th September
Company age 57 years old
Account next due date Sat, 29th Jun 2024 (56 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Samuel M.

Position: Director

Appointed: 25 July 2018

Jacqueline O.

Position: Director

Appointed: 20 March 2015

Sandra K.

Position: Director

Appointed: 26 February 2014

Mark Q.

Position: Director

Appointed: 01 October 2011

Mark Q.

Position: Secretary

Appointed: 01 October 2011

Jeremy B.

Position: Director

Appointed: 04 May 2007

Tristan H.

Position: Director

Appointed: 20 July 2007

Resigned: 20 August 2014

Constance R.

Position: Director

Appointed: 26 April 2002

Resigned: 22 May 2017

Joyce L.

Position: Director

Appointed: 25 September 1997

Resigned: 20 July 2007

Keith L.

Position: Director

Appointed: 25 September 1997

Resigned: 20 July 2007

Angela C.

Position: Director

Appointed: 07 April 1993

Resigned: 01 October 2011

Angela C.

Position: Secretary

Appointed: 23 February 1993

Resigned: 01 October 2011

Betty H.

Position: Director

Appointed: 01 February 1992

Resigned: 27 October 2006

Edith H.

Position: Director

Appointed: 01 February 1992

Resigned: 26 February 2014

Doris H.

Position: Director

Appointed: 01 February 1992

Resigned: 08 May 1995

Barbara C.

Position: Director

Appointed: 01 February 1992

Resigned: 28 October 1999

Tollgates Estates Limited

Position: Corporate Director

Appointed: 01 February 1992

Resigned: 07 April 1993

Henry F.

Position: Secretary

Appointed: 01 February 1992

Resigned: 23 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth1 1131 399     
Balance Sheet
Current Assets7961 0821 2261 3891 3921 2431 014
Net Assets Liabilities 1 3991 5431 7061 7091 5601 331
Net Assets Liabilities Including Pension Asset Liability1 1131 399     
Reserves/Capital
Shareholder Funds1 1131 399     
Other
Fixed Assets317317317317317317317
Net Current Assets Liabilities7961 0821 2261 3891 3921 2431 014
Total Assets Less Current Liabilities1 1131 3991 5431 7061 7091 5601 331

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements