Company NameCleave Prior Residents Limited
Company StatusActive
Company Number09877171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2015(8 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 NameMrs Angela Marshall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Cleave Prior Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3YF
Director NameMr Anthony Jan Greene
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(7 years after company formation)
Appointment Duration1 year, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressLittle Willow 11a Cleave Prior
Chipstead
Surrey
CR5 3YF
Secretary NameMr Anthony Jan Greene
StatusCurrent
Appointed20 November 2022(7 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressLittle Willow 11a Cleave Prior
Chipstead
Surrey
CR5 3YF
Director NameMr Brian Parry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleTreasurer
Country of ResidenceEngland
Correspondence Address11 Cleave Prior
Chipstead
Coulsdon
CR5 3YF
Director NameMrs Carol Hoad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cleave Prior Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3YF
Director NameMrs Susan Delport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleave Prior Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3YF
Director NameMrs Jill Margaret Cattell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
SM5 3AE
Director NameDr Helen Abigail Jacqueline Lumbard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 August 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Chipstead Station Parade Chipstead
Coulsdon
Surrey
CR5 3TF
Secretary NameDr Helen Abigail Jacqueline Lumbard
StatusResigned
Appointed19 July 2021(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 August 2022)
RoleCompany Director
Correspondence Address28 Chipstead Station Parade Chipstead
Coulsdon
Surrey
CR5 3TF

Location

Registered AddressBerkeley House
86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 November 2018Appointment of Mrs Jill Margaret Cattell as a director on 9 November 2018 (2 pages)
9 November 2018Termination of appointment of Carol Hoad as a director on 2 August 2018 (1 page)
11 June 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
14 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
26 July 2017Registered office address changed from 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF United Kingdom to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF United Kingdom to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 26 July 2017 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
19 November 2015Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to 9 Cleave Prior Outwood Lane, Chipstead Coulsdon Surrey CR5 3YF on 19 November 2015 (1 page)
18 November 2015Incorporation (19 pages)
18 November 2015Incorporation (19 pages)