Company NameClaregate (Little Heath) Management Company Limited
Company StatusActive
Company Number07358791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2010(13 years, 7 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 NameMrs Roma Jay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMs Siima Kipnis Parker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCarer
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Julian Howard Barterer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NameHamilton Chase (Corporation)
StatusCurrent
Appointed01 June 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameDominic Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Bells Lane, Hare Street
Hertford
SG9 0AD
Director NameMr Anthony James Barham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSacombe Green Farm
Ware
SG12 0JF
Director NameMr Mathew Thomas Codd
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2014)
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence Address10 Claregate
Thornton Road
Potters Bar
Hertfordshire
EN6 1BY
Director NameMrs Tracy Louise Barnett
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2015)
RoleNot Stated
Country of ResidenceEngland
Correspondence Address21 Claregate
Thornton Road Little Heath
Potters Bar
Hertfordshire
EN6 1BY
Director NameMr Michael Edward McWilliam
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2015)
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence Address5 Claregate
Thornton Road Little Heath
Potters Bar
Hertfordshire
EN6 1BY
Director NameMrs Roma Jay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Claregate
Thornton Road
Potters Bar
Hertfordshire
EN6 1BY
Director NameMs Tandy Ana Shireen Deane-Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Rossmore Road
London
NW1 6NJ
Director NameMr David Lees
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMs Christianna Chrysostomou
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2020)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Martin James Kidds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Alan Aaron Newton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Julian Howard Barterer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NameJ. Nicholson & Son (Corporation)
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2015)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,508
Cash£6,065
Current Liabilities£9,156

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

18 November 2020Appointment of Ms Siima Kipnis Parker as a director on 17 November 2020 (2 pages)
9 November 2020Appointment of Mr Alan Aaron Newton as a director on 3 November 2020 (2 pages)
9 November 2020Appointment of Mrs Roma Jay as a director on 3 November 2020 (2 pages)
9 November 2020Appointment of Mr Julian Howard Barterer as a director on 3 November 2020 (2 pages)
9 November 2020Termination of appointment of Martin James Kidds as a director on 9 November 2020 (1 page)
27 October 2020Termination of appointment of Christianna Chrysostomou as a director on 23 October 2020 (1 page)
27 October 2020Termination of appointment of David Lees as a director on 23 October 2020 (1 page)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
11 July 2018Director's details changed for Mr Martin James Kidds on 10 July 2018 (2 pages)
11 July 2018Director's details changed for Mr David Lees on 10 July 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 April 2017Director's details changed for Ms Christianna Chrysostomou on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Ms Christianna Chrysostomou on 18 April 2017 (2 pages)
22 March 2017Appointment of Mr Martin James Kidds as a director on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Michael Edward Mcwilliam as a director on 5 March 2017 (1 page)
22 March 2017Termination of appointment of Michael Edward Mcwilliam as a director on 5 March 2017 (1 page)
22 March 2017Appointment of Mr Martin James Kidds as a director on 21 March 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Termination of appointment of Martin Kidds as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Martin Kidds as a director on 15 February 2017 (1 page)
14 December 2016Appointment of Mr Martin Kidds as a director on 3 November 2016 (2 pages)
14 December 2016Termination of appointment of Tandy Ana Shireen Deane-Gray as a director on 3 November 2016 (1 page)
14 December 2016Termination of appointment of Alan Aaron Newton as a director on 3 November 2016 (1 page)
14 December 2016Termination of appointment of Tandy Ana Shireen Deane-Gray as a director on 3 November 2016 (1 page)
14 December 2016Appointment of Mr Martin Kidds as a director on 3 November 2016 (2 pages)
14 December 2016Termination of appointment of Alan Aaron Newton as a director on 3 November 2016 (1 page)
14 December 2016Appointment of Ms Christianna Chrysostomou as a director on 9 November 2016 (2 pages)
14 December 2016Appointment of Mr Michael Edward Mcwilliam as a director on 3 November 2016 (2 pages)
14 December 2016Termination of appointment of Julian Howard Barterer as a director on 3 November 2016 (1 page)
14 December 2016Appointment of Mr David Lees as a director on 3 November 2016 (2 pages)
14 December 2016Appointment of Ms Christianna Chrysostomou as a director on 9 November 2016 (2 pages)
14 December 2016Termination of appointment of Roma Jay as a director on 3 November 2016 (1 page)
14 December 2016Appointment of Mr Michael Edward Mcwilliam as a director on 3 November 2016 (2 pages)
14 December 2016Appointment of Mr David Lees as a director on 3 November 2016 (2 pages)
14 December 2016Termination of appointment of Julian Howard Barterer as a director on 3 November 2016 (1 page)
14 December 2016Termination of appointment of Roma Jay as a director on 3 November 2016 (1 page)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
21 December 2015Appointment of Mr Julian Howard Barterer as a director on 14 December 2015 (2 pages)
21 December 2015Appointment of Mr Julian Howard Barterer as a director on 14 December 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 October 2015Appointment of Ms Tandy Ana Shireen Deane-Gray as a director on 29 September 2015 (2 pages)
6 October 2015Appointment of Ms Tandy Ana Shireen Deane-Gray as a director on 29 September 2015 (2 pages)
5 October 2015Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page)
4 September 2015Termination of appointment of J. Nicholson & Son as a secretary on 31 May 2015 (1 page)
4 September 2015Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page)
4 September 2015Annual return made up to 27 August 2015 no member list (6 pages)
4 September 2015Annual return made up to 27 August 2015 no member list (6 pages)
4 September 2015Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page)
4 September 2015Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages)
4 September 2015Termination of appointment of J. Nicholson & Son as a secretary on 31 May 2015 (1 page)
4 September 2015Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages)
4 September 2015Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page)
4 September 2015Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages)
14 November 2014Termination of appointment of Mathew Thomas Codd as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Mathew Thomas Codd as a director on 14 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Annual return made up to 27 August 2014 no member list (7 pages)
14 October 2014Annual return made up to 27 August 2014 no member list (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 October 2013Annual return made up to 27 August 2013 no member list (7 pages)
10 October 2013Annual return made up to 27 August 2013 no member list (7 pages)
9 July 2013Appointment of Mr Michael Edward Mcwilliam as a director (2 pages)
9 July 2013Appointment of Mr Michael Edward Mcwilliam as a director (2 pages)
28 June 2013Appointment of Mr Alan Aaron Newton as a director (2 pages)
28 June 2013Appointment of Mrs Tracy Louise Barnett as a director (2 pages)
28 June 2013Appointment of Mrs Tracy Louise Barnett as a director (2 pages)
28 June 2013Appointment of Mr Alan Aaron Newton as a director (2 pages)
13 June 2013Termination of appointment of Dominic Jones as a director (1 page)
13 June 2013Termination of appointment of Dominic Jones as a director (1 page)
13 June 2013Termination of appointment of Anthony Barham as a director (1 page)
13 June 2013Termination of appointment of Anthony Barham as a director (1 page)
11 June 2013Appointment of Mrs Roma Jay as a director (2 pages)
11 June 2013Appointment of Mr Mathew Thomas Codd as a director (2 pages)
11 June 2013Appointment of Mr Mathew Thomas Codd as a director (2 pages)
11 June 2013Appointment of Mrs Roma Jay as a director (2 pages)
5 June 2013Appointment of J. Nicholson & Son as a secretary (2 pages)
5 June 2013Appointment of J. Nicholson & Son as a secretary (2 pages)
24 April 2013Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN United Kingdom on 24 April 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 November 2012Current accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
1 November 2012Current accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
4 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
4 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
1 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
27 August 2010Incorporation (29 pages)
27 August 2010Incorporation (29 pages)