Clive Place Residents Association Limited THAMES DITTON


Founded in 1986, Clive Place Residents Association, classified under reg no. 02041474 is an active company. Currently registered at 36 Harvest Lane KT7 0NG, Thames Ditton the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Eric D., appointed on 9 October 2016. There are currently no secretaries appointed. 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.

Clive Place Residents Association Limited Address / Contact

Office Address 36 Harvest Lane
Town Thames Ditton
Post code KT7 0NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041474
Date of Incorporation Tue, 29th Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Eric D.

Position: Director

Appointed: 09 October 2016

Neil H.

Position: Director

Appointed: 07 September 2020

Resigned: 21 September 2021

Bruce C.

Position: Secretary

Appointed: 03 October 2016

Resigned: 18 July 2019

Eric D.

Position: Director

Appointed: 03 October 2016

Resigned: 09 October 2016

Fiona G.

Position: Director

Appointed: 25 January 2014

Resigned: 03 October 2016

Laura S.

Position: Director

Appointed: 20 September 2010

Resigned: 25 January 2014

Neil H.

Position: Secretary

Appointed: 13 September 2007

Resigned: 03 October 2016

Kim A.

Position: Director

Appointed: 18 July 1996

Resigned: 20 September 2010

David T.

Position: Director

Appointed: 18 July 1996

Resigned: 14 February 2001

Frederick B.

Position: Director

Appointed: 01 July 1994

Resigned: 10 August 2007

Frederick B.

Position: Secretary

Appointed: 01 July 1994

Resigned: 10 August 2007

Neville A.

Position: Director

Appointed: 04 August 1993

Resigned: 24 September 2004

William E.

Position: Secretary

Appointed: 11 November 1991

Resigned: 01 July 1994

Stanley B.

Position: Director

Appointed: 11 November 1991

Resigned: 04 August 1993

David R.

Position: Director

Appointed: 22 March 1991

Resigned: 11 November 1991

William E.

Position: Director

Appointed: 22 March 1991

Resigned: 01 July 1994

Colin M.

Position: Director

Appointed: 22 March 1991

Resigned: 10 May 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Eric D. The abovementioned PSC. Another one in the persons with significant control register is Neil H. This PSC has significiant influence or control over the company,.

Eric D.

Notified on 1 May 2021
Nature of control: right to appoint and remove directors

Neil H.

Notified on 9 September 2020
Ceased on 21 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 1052 5185 756      
Balance Sheet
Current Assets1 4078204 0586 9468 71010 3989 5918 06312 582
Net Assets Liabilities  7 4548 64410 41812 10611 2991111
Cash Bank In Hand1 397820558      
Debtors1010       
Intangible Fixed Assets1 6981 698       
Net Assets Liabilities Including Pension Asset Liability3 1052 5185 756      
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve3 0952 508       
Shareholder Funds3 1052 5185 756      
Other
Version Production Software        2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal       300300
Creditors      11 2789 45013 969
Fixed Assets1 6981 6981 6981 6981 6981 6981 6981 6981 698
Net Current Assets Liabilities1 4078204 0586 9468 71010 3989 591-1 387-1 387
Total Assets Less Current Liabilities3 1052 5185 7568 64410 41812 10611 299311311
Called Up Share Capital Not Paid Not Expressed As Current Asset    101010  
Current Asset Investments  3 500      
Intangible Fixed Assets Cost Or Valuation1 6981 698       
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (5 pages)

Company search