Clover Court Residents Association Limited EAST COWES


Founded in 1991, Clover Court Residents Association, classified under reg no. 02640644 is an active company. Currently registered at The Estate Office PO32 6LW, East Cowes the company has been in the business for thirty three years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on Saturday 24th June 2023.

The company has 4 directors, namely Charles B., Stephanie R. and Owen C. and others. Of them, Alan T. has been with the company the longest, being appointed on 14 July 2008 and Charles B. has been with the company for the least time - from 25 July 2022. 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.

Clover Court Residents Association Limited Address / Contact

Office Address The Estate Office
Office Address2 Church Mews Beatrice Avenue
Town East Cowes
Post code PO32 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640644
Date of Incorporation Fri, 23rd Aug 1991
Industry Residents property management
End of financial Year 24th June
Company age 33 years old
Account next due date Mon, 24th Mar 2025 (332 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Charles B.

Position: Director

Appointed: 25 July 2022

John Rowell Estate Management Ltd

Position: Corporate Secretary

Appointed: 29 December 2021

Stephanie R.

Position: Director

Appointed: 20 October 2015

Owen C.

Position: Director

Appointed: 19 October 2010

Alan T.

Position: Director

Appointed: 14 July 2008

Arthur B.

Position: Director

Appointed: 11 September 2012

Resigned: 27 September 2020

Maureen W.

Position: Director

Appointed: 19 October 2010

Resigned: 17 September 2013

Emma I.

Position: Director

Appointed: 17 September 2009

Resigned: 19 October 2010

Maureen W.

Position: Director

Appointed: 05 August 2002

Resigned: 30 September 2009

John R.

Position: Secretary

Appointed: 09 February 2001

Resigned: 29 December 2021

Kathleen F.

Position: Director

Appointed: 12 December 2000

Resigned: 05 December 2003

David F.

Position: Director

Appointed: 12 December 2000

Resigned: 05 December 2003

Emma K.

Position: Director

Appointed: 09 October 2000

Resigned: 20 November 2001

Andrew K.

Position: Director

Appointed: 29 November 1999

Resigned: 20 November 2001

Bright Brown Services Limited

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 09 February 2001

Raymond D.

Position: Director

Appointed: 23 September 1992

Resigned: 02 March 1999

Anthony G.

Position: Director

Appointed: 23 September 1992

Resigned: 31 December 1994

Colin B.

Position: Director

Appointed: 23 September 1992

Resigned: 06 July 1994

Eileen B.

Position: Director

Appointed: 23 September 1992

Resigned: 30 June 1994

Charles B.

Position: Director

Appointed: 23 September 1992

Resigned: 19 October 2010

Sharon M.

Position: Director

Appointed: 23 September 1992

Resigned: 16 May 1999

Michael W.

Position: Director

Appointed: 23 September 1992

Resigned: 31 December 1994

Sharon M.

Position: Secretary

Appointed: 23 September 1992

Resigned: 16 May 1999

Amanda M.

Position: Director

Appointed: 23 September 1992

Resigned: 06 July 1994

Jon M.

Position: Director

Appointed: 23 September 1992

Resigned: 22 January 1995

Steven W.

Position: Director

Appointed: 23 September 1992

Resigned: 22 June 2001

Lawrence M.

Position: Director

Appointed: 23 August 1991

Resigned: 23 September 1992

Michael W.

Position: Director

Appointed: 23 August 1991

Resigned: 23 September 1992

Stephen S.

Position: Secretary

Appointed: 23 August 1991

Resigned: 23 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand3636
Net Assets Liabilities3636
Other
Number Shares Allotted 36
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 24th June 2023
filed on: 18th, July 2023
Free Download (2 pages)

Company search

Advertisements