Company NameClovelly Downs Management Company Limited
DirectorsMatthew Paul Flint and Julia Denise Casey
Company StatusActive
Company Number03973344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2000(24 years 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 NameMr Matthew Paul Flint
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Devonshire Avenue
Boxhill Road
Tadworth
Surrey
KT20 7JA
Secretary NameMrs Sarah Jayne Robertson
NationalityBritish
StatusCurrent
Appointed27 July 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Leatherhead
Surrey
KT22 9JB
Director NameMrs Julia Denise Casey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMr Silvano Amato
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 month after company formation)
Appointment Duration2 years (resigned 06 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameIvan Phillip Ball
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 month after company formation)
Appointment Duration2 years (resigned 06 June 2002)
RoleTechnical Manager
Correspondence Address44 Brigade Place
Caterham
Surrey
CR3 5ZU
Director NameJohn Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage 4 Devonshire Avenue
Box Hill
Tadworth
Surrey
KT20 7JA
Secretary NameMarten Terrence Cox Waugh
NationalityBritish
StatusResigned
Appointed06 June 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2007)
RoleChartered Surveyor
Correspondence Address4 Heathfield
Reigate Heath
Reigate
Surrey
RH2 8QR
Director NameMr Piers Erskine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

22 September 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
22 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
16 May 2022Appointment of Mrs Julia Denise Casey as a director on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Piers Erskine as a director on 15 December 2021 (1 page)
2 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
15 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 January 2017Appointment of Mr Piers Erskine as a director on 22 September 2016 (2 pages)
11 January 2017Appointment of Mr Piers Erskine as a director on 22 September 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
16 March 2016Termination of appointment of John Adams as a director on 1 May 2015 (1 page)
16 March 2016Termination of appointment of John Adams as a director on 1 May 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 11 April 2015 no member list (4 pages)
27 April 2015Annual return made up to 11 April 2015 no member list (4 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 11 April 2014 no member list (4 pages)
16 April 2014Annual return made up to 11 April 2014 no member list (4 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 11 April 2013 no member list (4 pages)
3 May 2013Annual return made up to 11 April 2013 no member list (4 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
27 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
16 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
23 September 2011Full accounts made up to 30 April 2011 (9 pages)
23 September 2011Full accounts made up to 30 April 2011 (9 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
18 April 2011Secretary's details changed for Sarah Elliott on 18 April 2011 (1 page)
18 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
18 April 2011Secretary's details changed for Sarah Elliott on 18 April 2011 (1 page)
22 October 2010Full accounts made up to 30 April 2010 (9 pages)
22 October 2010Full accounts made up to 30 April 2010 (9 pages)
4 May 2010Annual return made up to 11 April 2010 no member list (3 pages)
4 May 2010Director's details changed for Matthew Paul Flint on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 no member list (3 pages)
4 May 2010Director's details changed for Matthew Paul Flint on 11 April 2010 (2 pages)
16 July 2009Full accounts made up to 30 April 2009 (9 pages)
16 July 2009Full accounts made up to 30 April 2009 (9 pages)
15 April 2009Annual return made up to 11/04/09 (2 pages)
15 April 2009Annual return made up to 11/04/09 (2 pages)
28 August 2008Full accounts made up to 30 April 2008 (9 pages)
28 August 2008Full accounts made up to 30 April 2008 (9 pages)
15 April 2008Annual return made up to 11/04/08 (2 pages)
15 April 2008Annual return made up to 11/04/08 (2 pages)
5 October 2007Full accounts made up to 30 April 2007 (9 pages)
5 October 2007Full accounts made up to 30 April 2007 (9 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
7 August 2007New secretary appointed (2 pages)
15 July 2007Annual return made up to 11/04/07
  • 363(287) ‐ Registered office changed on 15/07/07
(4 pages)
15 July 2007Annual return made up to 11/04/07
  • 363(287) ‐ Registered office changed on 15/07/07
(4 pages)
24 November 2006Full accounts made up to 30 April 2006 (9 pages)
24 November 2006Full accounts made up to 30 April 2006 (9 pages)
26 April 2006Annual return made up to 11/04/06 (4 pages)
26 April 2006Annual return made up to 11/04/06 (4 pages)
12 August 2005Full accounts made up to 30 April 2005 (8 pages)
12 August 2005Full accounts made up to 30 April 2005 (8 pages)
25 April 2005Annual return made up to 11/04/05 (4 pages)
25 April 2005Annual return made up to 11/04/05 (4 pages)
10 November 2004Full accounts made up to 30 April 2004 (8 pages)
10 November 2004Full accounts made up to 30 April 2004 (8 pages)
1 June 2004Annual return made up to 11/04/04 (4 pages)
1 June 2004Annual return made up to 11/04/04 (4 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
13 May 2003Annual return made up to 11/04/03 (4 pages)
13 May 2003Annual return made up to 11/04/03 (4 pages)
7 October 2002Registered office changed on 07/10/02 from: no 4 heathfield reigate heath reigate surrey RH2 8QR (1 page)
7 October 2002Registered office changed on 07/10/02 from: no 4 heathfield reigate heath reigate surrey RH2 8QR (1 page)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 47 castle street reading berkshire RG1 7SR (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 47 castle street reading berkshire RG1 7SR (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
19 April 2002Annual return made up to 11/04/02 (3 pages)
19 April 2002Annual return made up to 11/04/02 (3 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 April 2001Annual return made up to 11/04/01 (3 pages)
19 April 2001Annual return made up to 11/04/01 (3 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (3 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Director resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Director resigned (1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000New director appointed (3 pages)
11 April 2000Incorporation (17 pages)
11 April 2000Incorporation (17 pages)