Company NameClaydon Court Residents Association Limited
Company StatusActive
Company Number02186165
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher Ian Jarvis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Green Road
Thorpe
Surrey
TW20 8QS
Secretary NameChristopher Ian Jarvis
NationalityBritish
StatusCurrent
Appointed30 March 2005(17 years, 5 months after company formation)
Appointment Duration19 years
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Green Road
Thorpe
Surrey
TW20 8QS
Director NameBhasker Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleNewsagent
Country of ResidenceEngland
Correspondence Address2 Station Approach
Staines
Middlesex
TW18 4LY
Director NameMr George Archibald Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4NG
Director NameMr George Archibold Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 1996)
RoleBanker
Correspondence AddressClaydon Court 48 Kingston Road
Staines
Middlesex
TW18 4LN
Director NameMr Paul Jonathan Glynn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1995)
RoleMedia Sales Executive
Correspondence AddressClaydon Court 4-8 Kingston Road
Staines
Middlesex
TW18 4LG
Director NamePaul Finbarr Herlihy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address10 Claydon Court
48 Kingston Road
Staines
Middlesex
TW18 4LN
Secretary NameMr Paul Jonathan Glynn
NationalityBritish
StatusResigned
Appointed13 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1995)
RoleCompany Director
Correspondence AddressClaydon Court 4-8 Kingston Road
Staines
Middlesex
TW18 4LG
Director NamePhilip Alan Edwards
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2001)
RoleInsurance Broker
Correspondence Address3 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4LN
Secretary NamePhilip Alan Edwards
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2001)
RoleInsurance Broker
Correspondence Address3 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4LN
Director NameAlison Paula Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 September 1997)
RoleHousewife
Correspondence Address4 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4LN
Director NameVictoria Alexander Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2001)
RoleManager
Correspondence Address10 Claydon Court
Staines
Middlesex
TW18 4LN
Director NameMr George Archibald Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4NG
Director NameRobert Alan Jenkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2005)
RoleEngineer
Correspondence Address5 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4NG
Secretary NameRobert Alan Jenkins
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2005)
RoleEngineer
Correspondence Address5 Claydon Court
Kingston Road
Staines
Middlesex
TW18 4NG

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £8Anupa Patel
8.33%
Ordinary
1 at £8Isabel Ritchie Saul-fallow & John Ronald Thomlinson-fallow
8.33%
Ordinary
1 at £8Miss Deborah Fuller & Mr Geoffrey Turner
8.33%
Ordinary
1 at £8Miss Emma Jane Shallaess
8.33%
Ordinary
1 at £8Miss Hina Patel
8.33%
Ordinary
1 at £8Miss Sejal Patel
8.33%
Ordinary
1 at £8Miss Susan Margaret Davies
8.33%
Ordinary
1 at £8Mr George Archibald Brown
8.33%
Ordinary
1 at £8Mr Philip Alan Edwards
8.33%
Ordinary
1 at £8Mrs Bernadette Marie Jarvis & Mr Christopher Ian Jarvis
8.33%
Ordinary
1 at £8Ritesh Patel
8.33%
Ordinary
1 at £8Robert Jenkins & Michelle Jenkins
8.33%
Ordinary

Financials

Year2014
Net Worth£15,619
Cash£16,254
Current Liabilities£1,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 96
(7 pages)
29 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 96
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 96
(7 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 96
(7 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 96
(7 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 96
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2010Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages)
13 October 2010Director's details changed for George Archibald Brown on 1 September 2010 (2 pages)
13 October 2010Director's details changed for George Archibald Brown on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page)
13 October 2010Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages)
13 October 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page)
13 October 2010Director's details changed for George Archibald Brown on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 13/09/08; full list of members (8 pages)
10 March 2009Return made up to 13/09/08; full list of members (8 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 13/09/07; full list of members (6 pages)
22 October 2007Return made up to 13/09/07; full list of members (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
24 October 2006Return made up to 13/09/06; full list of members (5 pages)
24 October 2006Return made up to 13/09/06; full list of members (5 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 13/09/05; full list of members (12 pages)
4 January 2006Return made up to 13/09/05; full list of members (12 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Registered office changed on 31/08/05 from: 5 claydon court kingston road staines middlesex TW18 4NG (1 page)
31 August 2005Registered office changed on 31/08/05 from: 5 claydon court kingston road staines middlesex TW18 4NG (1 page)
8 September 2004Return made up to 13/09/04; full list of members (12 pages)
8 September 2004Return made up to 13/09/04; full list of members (12 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2003Return made up to 13/09/03; full list of members (12 pages)
18 October 2003Return made up to 13/09/03; full list of members (12 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2002Return made up to 13/09/02; full list of members (12 pages)
15 October 2002Return made up to 13/09/02; full list of members (12 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(11 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(11 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
26 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 October 2000Return made up to 13/09/00; full list of members (11 pages)
4 October 2000Return made up to 13/09/00; full list of members (11 pages)
12 September 2000Full accounts made up to 31 March 2000 (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 October 1997New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 September 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 September 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 March 1996 (7 pages)
1 July 1996Full accounts made up to 31 March 1996 (7 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995Return made up to 13/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995Return made up to 13/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1995Full accounts made up to 31 March 1995 (9 pages)
28 July 1995Full accounts made up to 31 March 1995 (9 pages)