Claygate Court Residents' Association Limited FAREHAM


Claygate Court Residents' Association started in year 1973 as Private Limited Company with registration number 01095018. The Claygate Court Residents' Association company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm. Postal code: PO15 5SN.

The company has 4 directors, namely Leslie W., Seth R. and Patrick R. and others. Of them, David S. has been with the company the longest, being appointed on 8 April 1999 and Leslie W. has been with the company for the least time - from 19 July 2015. Currently 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.

Claygate Court Residents' Association Limited Address / Contact

Office Address 11 Little Park Farm
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01095018
Date of Incorporation Thu, 8th Feb 1973
Industry Residents property management
End of financial Year 31st May
Company age 51 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 08 July 2019

Leslie W.

Position: Director

Appointed: 19 July 2015

Seth R.

Position: Director

Appointed: 26 June 2013

Patrick R.

Position: Director

Appointed: 05 January 2012

David S.

Position: Director

Appointed: 08 April 1999

Lesley H.

Position: Secretary

Resigned: 30 September 1994

Maricel P.

Position: Director

Appointed: 19 July 2015

Resigned: 16 August 2019

Esh Management Ltd

Position: Corporate Secretary

Appointed: 12 June 2014

Resigned: 08 July 2019

Steve C.

Position: Director

Appointed: 12 January 2012

Resigned: 08 May 2015

Trevor G.

Position: Director

Appointed: 05 January 2012

Resigned: 17 January 2014

Ben S.

Position: Director

Appointed: 05 January 2012

Resigned: 27 October 2017

Tg Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 12 June 2014

Townends Property Management

Position: Corporate Secretary

Appointed: 01 May 2005

Resigned: 01 January 2008

Nicholas P.

Position: Director

Appointed: 07 April 2003

Resigned: 23 November 2010

Helen G.

Position: Director

Appointed: 22 February 2003

Resigned: 31 August 2011

Alan G.

Position: Director

Appointed: 22 February 2003

Resigned: 31 August 2011

Rayvathi R.

Position: Director

Appointed: 07 November 2001

Resigned: 23 November 2004

Nektarios K.

Position: Director

Appointed: 07 November 2001

Resigned: 05 June 2008

Peter R.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 May 2006

Jilian C.

Position: Director

Appointed: 09 September 1999

Resigned: 26 October 2001

Michael C.

Position: Director

Appointed: 09 September 1999

Resigned: 26 October 2001

Donnacha C.

Position: Director

Appointed: 25 March 1999

Resigned: 05 February 2003

Jeffrey C.

Position: Director

Appointed: 29 August 1998

Resigned: 10 November 2016

John S.

Position: Secretary

Appointed: 22 July 1996

Resigned: 30 September 1999

Michael G.

Position: Director

Appointed: 11 February 1996

Resigned: 10 November 2016

Linda K.

Position: Director

Appointed: 01 November 1994

Resigned: 11 September 2013

Peter R.

Position: Secretary

Appointed: 01 November 1994

Resigned: 22 July 1996

Gareth L.

Position: Director

Appointed: 10 November 1992

Resigned: 01 April 2011

Susan L.

Position: Director

Appointed: 10 November 1992

Resigned: 01 April 2011

John S.

Position: Director

Appointed: 10 November 1992

Resigned: 24 March 1999

Karen P.

Position: Director

Appointed: 10 November 1992

Resigned: 03 August 2002

Brian V.

Position: Director

Appointed: 10 November 1992

Resigned: 31 August 1999

Dorothy V.

Position: Director

Appointed: 10 November 1992

Resigned: 31 August 1999

Claire W.

Position: Director

Appointed: 10 November 1992

Resigned: 02 March 1998

Peter R.

Position: Director

Appointed: 10 November 1992

Resigned: 30 August 2011

Lesley H.

Position: Director

Appointed: 10 November 1992

Resigned: 17 September 2012

David B.

Position: Director

Appointed: 10 November 1992

Resigned: 31 January 1996

Jane B.

Position: Director

Appointed: 10 November 1992

Resigned: 31 January 1996

Neil A.

Position: Director

Appointed: 10 November 1992

Resigned: 24 August 1998

Lee G.

Position: Director

Appointed: 10 November 1992

Resigned: 03 August 2002

Sharon I.

Position: Director

Appointed: 10 November 1992

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is David S. The abovementioned PSC has significiant influence or control over this company,.

David S.

Notified on 10 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth111110     
Balance Sheet
Net Assets Liabilities  101010101010
Net Assets Liabilities Including Pension Asset Liability111010     
Reserves/Capital
Shareholder Funds111110     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1110101010101010
Number Shares Allotted 11101010101010
Par Value Share 1111111
Share Capital Allotted Called Up Paid111110     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 30th, October 2023
Free Download (2 pages)

Company search