Company NameClareville Homes Limited
DirectorsPushpa Jayalakshmi Mulgirigama and Aruni Mulgirigama
Company StatusActive
Company Number02077980
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pushpa Jayalakshmi Mulgirigama
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address10 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameMr Lokuhuruluge Douglas Mulgirigama
NationalityBritish
StatusCurrent
Appointed28 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ridge
Purley
Surrey
CR8 3PE
Director NameDr Aruni Mulgirigama
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(26 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Salisbury Avenue
Cheam
Surrey
SM1 2DJ
Director NameShanmagam Murugavel Kanakavel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1991)
RoleDoctor
Correspondence Address5 Ennerdale Close
Crawley
West Sussex
RH11 8SF
Secretary NameMrs Pushpa Jayalakshmi Mulgirigama
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 28 November 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Ridge
Purley
Surrey
CR8 3PE

Contact

Telephone01883 347066
Telephone regionCaterham

Location

Registered Address10 The Ridge
Purley
Surrey
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

299 at £1Pushpa Jayalaksmi Mulgirigama
99.67%
Ordinary
1 at £1Dr Lokuhuruluge Douglas Mulgirigama
0.33%
Ordinary

Financials

Year2014
Net Worth£852,304
Cash£254,330
Current Liabilities£8,152

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

18 December 1992Delivered on: 24 December 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M106C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 1987Delivered on: 23 March 1987
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, clareville road, caterham, surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
1 March 2016Satisfaction of charge 1 in full (3 pages)
1 March 2016Satisfaction of charge 1 in full (3 pages)
16 February 2016Satisfaction of charge 2 in full (3 pages)
16 February 2016Satisfaction of charge 2 in full (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
(5 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
(5 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Director's details changed for Dr Arvai Mulgirigama on 12 February 2013 (2 pages)
3 July 2013Director's details changed for Dr Arvai Mulgirigama on 12 February 2013 (2 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Dr Arvai Mulgirigama as a director (3 pages)
12 February 2013Appointment of Dr Arvai Mulgirigama as a director (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 June 2009Return made up to 06/06/09; full list of members (3 pages)
22 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Return made up to 06/06/08; full list of members (3 pages)
18 December 2008Return made up to 06/06/08; full list of members (3 pages)
2 December 2008Return made up to 06/06/07; full list of members (6 pages)
2 December 2008Return made up to 06/06/07; full list of members (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 1 clareville road caterham surrey CR3 6LA (1 page)
24 July 2008Registered office changed on 24/07/2008 from 1 clareville road caterham surrey CR3 6LA (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2006Return made up to 06/06/06; full list of members (6 pages)
31 August 2006Return made up to 06/06/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 August 2005Return made up to 06/06/05; full list of members (6 pages)
12 August 2005Return made up to 06/06/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 August 2004Return made up to 06/06/04; full list of members (6 pages)
3 August 2004Return made up to 06/06/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
24 September 2003Return made up to 06/06/03; full list of members (6 pages)
24 September 2003Return made up to 06/06/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
1 July 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
1 July 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
28 June 2002Return made up to 06/06/02; full list of members (6 pages)
28 June 2002Return made up to 06/06/02; full list of members (6 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
14 July 2000Return made up to 06/06/00; full list of members (6 pages)
14 July 2000Return made up to 06/06/00; full list of members (6 pages)
18 May 2000Full accounts made up to 30 April 1999 (13 pages)
18 May 2000Full accounts made up to 30 April 1999 (13 pages)
2 August 1999Return made up to 06/06/99; full list of members (6 pages)
2 August 1999Return made up to 06/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
16 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Full accounts made up to 30 April 1997 (13 pages)
1 June 1998Full accounts made up to 30 April 1997 (13 pages)
25 June 1997Return made up to 06/06/97; no change of members (4 pages)
25 June 1997Return made up to 06/06/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 April 1996 (14 pages)
4 June 1997Full accounts made up to 30 April 1996 (14 pages)
7 June 1996Return made up to 06/06/96; full list of members (6 pages)
7 June 1996Return made up to 06/06/96; full list of members (6 pages)
4 June 1996Full accounts made up to 30 April 1995 (15 pages)
4 June 1996Full accounts made up to 30 April 1995 (15 pages)
14 November 1995Full accounts made up to 30 April 1994 (15 pages)
14 November 1995Full accounts made up to 30 April 1994 (15 pages)
27 June 1995Return made up to 06/06/95; no change of members (4 pages)
27 June 1995Return made up to 06/06/95; no change of members (4 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Certificate of Incorporation (1 page)