Company NameClaire Court Management Sutton Limited
DirectorMassood Mashoof
Company StatusActive
Company Number04231856
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Previous NameSpeed 8812 Limited

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 NameDr Massood Mashoof
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed11 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameAlison Sarah Helen Ayling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2005)
RolePersonal Assistant
Correspondence AddressFlat 10 Claire Court
42 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NameMiss Celia Ann Noble
NationalityBritish
StatusResigned
Appointed02 July 2001(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Claire Court
42 Mulgrave Road
Sutton
Surrey
SM2 6LX
Director NameMiss Celia Ann Noble
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years after company formation)
Appointment Duration16 years, 8 months (resigned 16 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Claire Court
42 Mulgrave Road
Sutton
Surrey
SM2 6LX
Director NameJohn Purves
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleRetired
Correspondence AddressStratton
The Drive Belmont
Sutton
Surrey
SM2 7DH
Director NameLisa Jane Coghlan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2009)
RoleTeacher
Correspondence Address10 Claire Court
42 Mulgrave Road
Sutton
Surrey
SM2 6LX
Director NameMiss Amanda Louise Gunn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(7 years, 8 months after company formation)
Appointment Duration13 years (resigned 16 March 2022)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Claire Court 42 Mulgrave Road
Belmont
Sutton
Surrey
SM2 6LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 March 2005(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2005)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed04 April 2009(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 November 2021)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amanda Louise Gunn
8.33%
Ordinary
1 at £1Celia Ann Noble
8.33%
Ordinary
1 at £1David John Slattery
8.33%
Ordinary
1 at £1Delia Pauline Kirkpatrick
8.33%
Ordinary
1 at £1Eds Consultancy LTD
8.33%
Ordinary
1 at £1G. Mantio & Dolce
8.33%
Ordinary
1 at £1Geoffrey Alan Cummings & Pauline Elizabeth Cummings
8.33%
Ordinary
1 at £1L. Scatign-gianfagna
8.33%
Ordinary
1 at £1Mrs Warwick & Mr Warwick
8.33%
Ordinary
1 at £1Paul Richard Dorman & Maria Rosario Alonso Curieses
8.33%
Ordinary
1 at £1Susan Rachel Trantor
8.33%
Ordinary
1 at £1Trustees Of Gc Trust
8.33%
Ordinary

Financials

Year2014
Net Worth£19,743
Cash£8,522

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
17 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12
(6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12
(6 pages)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12
(6 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11
(6 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11
(6 pages)
23 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
11 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
15 July 2010Director's details changed for Amanda Louise Gunn on 11 June 2010 (2 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Celia Ann Noble on 11 June 2010 (2 pages)
15 July 2010Director's details changed for Amanda Louise Gunn on 11 June 2010 (2 pages)
15 July 2010Director's details changed for Celia Ann Noble on 11 June 2010 (2 pages)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
29 June 2010Secretary's details changed for J J Homes Properties Ltd on 28 June 2010 (2 pages)
29 June 2010Secretary's details changed for J J Homes Properties Ltd on 28 June 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
17 November 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
15 June 2009Return made up to 11/06/09; full list of members (7 pages)
15 June 2009Return made up to 11/06/09; full list of members (7 pages)
15 June 2009Appointment terminated secretary celia noble (1 page)
15 June 2009Appointment terminated secretary celia noble (1 page)
21 April 2009Secretary appointed j j homes properties LTD (1 page)
21 April 2009Registered office changed on 21/04/2009 from flat 2 claire court sutton surrey SM2 6LX (1 page)
21 April 2009Registered office changed on 21/04/2009 from flat 2 claire court sutton surrey SM2 6LX (1 page)
21 April 2009Secretary appointed j j homes properties LTD (1 page)
18 March 2009Appointment terminated director lisa coghlan (1 page)
18 March 2009Director appointed amanda louise gunn (2 pages)
18 March 2009Appointment terminated director lisa coghlan (1 page)
18 March 2009Director appointed amanda louise gunn (2 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
3 July 2008Return made up to 11/06/08; full list of members (7 pages)
3 July 2008Return made up to 11/06/08; full list of members (7 pages)
12 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
10 July 2007Return made up to 11/06/07; full list of members (5 pages)
10 July 2007Return made up to 11/06/07; full list of members (5 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o gregsons st christophers house tabor grove london SW19 4EX (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o gregsons st christophers house tabor grove london SW19 4EX (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 11/06/06; full list of members (5 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 11/06/06; full list of members (5 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
19 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 February 2004Company name changed speed 8812 LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed speed 8812 LIMITED\certificate issued on 11/02/04 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 September 2002Return made up to 11/06/02; full list of members (6 pages)
11 September 2002Return made up to 11/06/02; full list of members (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2001Incorporation (19 pages)
11 June 2001Incorporation (19 pages)