Company NameClaremont Avenue Residents Company Limited
DirectorsVincent Sherlock Lyseight and John Francis Arundel
Company StatusActive
Company Number02405311
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 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 NameVincent Sherlock Lyseight
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Claremont Avenue
Walton On Thames
Surrey
KT12 4NS
Director NameMr John Francis Arundel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(34 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
KT7 0XA
Director NameMs Sarah Elizabeth Hankin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 1997)
RoleLecturer
Correspondence AddressFlat 2
17 Pembroke Avenue
Hersham
Surrey
KT12 4NT
Secretary NameMrs Beverley McGlone
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFlat 3
17 Pembroke Avenue
Hersham
Surrey
KT12 4NT
Director NameDaniel Courtney Reed
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(7 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 August 2006)
RoleSales Executive
Correspondence AddressMole Hill Yaffle Road
Weybridge
Surrey
KT13 0QF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed27 September 2001(12 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 July 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameHES Estate Management Limited (Corporation)
StatusResigned
Appointed27 July 2018(29 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2024)
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE

Location

Registered AddressAdmirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £10Alison Rutherford
25.00%
Ordinary B
1 at £10Mr V. Lyseight
25.00%
Ordinary B
1 at £10Mrs F. Pink & David Cooke
25.00%
Ordinary B
1 at £10Thomas Richards
25.00%
Ordinary B

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
22 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 July 2018Appointment of Hes Estate Management Ltd as a secretary on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 July 2018 (1 page)
14 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 July 2016Micro company accounts made up to 24 October 2015 (2 pages)
12 July 2016Micro company accounts made up to 24 October 2015 (2 pages)
2 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 40
(5 pages)
2 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 40
(5 pages)
23 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
23 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 40
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 40
(5 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
27 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 40
(4 pages)
27 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 40
(4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Vincent Sherlock Lyseight on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Vincent Sherlock Lyseight on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Vincent Sherlock Lyseight on 1 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
15 October 2008Return made up to 18/07/08; change of members (6 pages)
15 October 2008Return made up to 18/07/08; change of members (6 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 August 2007Return made up to 18/07/07; change of members (6 pages)
16 August 2007Return made up to 18/07/07; change of members (6 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
23 August 2006Return made up to 18/07/06; full list of members (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
13 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
22 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: flat 2, 17, pembroke avenue, hersham, surrey. KT12 4NT. (1 page)
12 October 2001Registered office changed on 12/10/01 from: flat 2, 17, pembroke avenue, hersham, surrey. KT12 4NT. (1 page)
13 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (7 pages)
24 July 2001Return made up to 18/07/01; full list of members (7 pages)
17 August 2000Accounts made up to 31 October 1999 (6 pages)
17 August 2000Accounts made up to 31 October 1999 (6 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
27 August 1999Accounts made up to 31 October 1998 (6 pages)
27 August 1999Accounts made up to 31 October 1998 (6 pages)
23 July 1998Accounts made up to 31 October 1997 (6 pages)
23 July 1998Accounts made up to 31 October 1997 (6 pages)
20 July 1998Return made up to 18/07/98; full list of members (6 pages)
20 July 1998Return made up to 18/07/98; full list of members (6 pages)
1 September 1997Accounts made up to 31 October 1996 (5 pages)
1 September 1997Accounts made up to 31 October 1996 (5 pages)
20 July 1997Return made up to 18/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Return made up to 18/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
27 August 1996Accounts made up to 31 October 1995 (5 pages)
27 August 1996Accounts made up to 31 October 1995 (5 pages)
29 July 1996Return made up to 18/07/96; no change of members (4 pages)
29 July 1996Return made up to 18/07/96; no change of members (4 pages)
4 August 1995Accounts made up to 31 October 1994 (5 pages)
4 August 1995Accounts made up to 31 October 1994 (5 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)