CLARET HOUSE RESIDENTS LIMITED - SEVENOAKS


Company Profile Company Filings

Overview

CLARET HOUSE RESIDENTS LIMITED is a Private Limited Company from SEVENOAKS and has the status: Active.
CLARET HOUSE RESIDENTS LIMITED was incorporated 53 years ago on 13/04/1971 and has the registered number: 01007596. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CLARET HOUSE RESIDENTS LIMITED - SEVENOAKS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLARET HOUSE
SEVENOAKS
KENT
TN13 1BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANET LYNN TYNAN Jul 1957 British Director 2005-07-01 CURRENT
KASSENDRA INVESTMENTS LTD Corporate Director 2021-03-05 CURRENT
ANN HELENA PROCTOR Oct 1961 British Director 2015-01-01 CURRENT
MR CHRISTOPHER JOHN TAYLOR Apr 1972 British Director 2016-12-16 CURRENT
MRS ANN HELENA PROCTOR Secretary 2014-11-21 CURRENT
TIMOTHY ANDREW COATES Jan 1975 British Director 2008-07-18 CURRENT
BRENDAN TIMOTHY TYNAN Feb 1953 British Director 2005-07-01 CURRENT
MR ANDREW DAVID WELLS Apr 1956 British Director 2002-12-13 UNTIL 2010-09-27 RESIGNED
MISS FLORENCE LILY WOOLWAY Feb 1911 British Director RESIGNED
MR SAFA ASHKURI Mar 1943 British Director RESIGNED
MRS YVONNE MAY ASHKURI May 1941 British Director RESIGNED
MISS RITA CHRISTINE BLACK Sep 1928 British Director RESIGNED
RONALD MAYNARD GOWLETT Jul 1934 British Secretary 1999-07-21 UNTIL 2011-07-12 RESIGNED
MISS HELEN MARY MURRAY Secretary 2011-07-12 UNTIL 2014-11-21 RESIGNED
MR JOHN MICHAEL INGRAM Sep 1945 Secretary RESIGNED
MR CHRISTOPHER JOHN TAYLOR Apr 1972 British Director 2016-12-16 UNTIL 2016-12-16 RESIGNED
MR CHRISTOPHER JOHN TAYLOR Apr 1972 British Director 2016-12-16 UNTIL 2016-12-16 RESIGNED
RICHARD SPENCER Apr 1975 British Director 2005-11-04 UNTIL 2016-12-16 RESIGNED
MRS VERA GLADYS IVY TEAGUE Dec 1932 British Director 1991-06-28 UNTIL 1993-09-02 RESIGNED
MRS VALERIE ANNE INGRAM Jun 1947 British Director RESIGNED
MR ANTHONY HENRY FASEY Sep 1924 British Director 1996-06-14 UNTIL 2015-01-01 RESIGNED
MARION ALICE REDDING Jun 1914 British Director 1993-09-02 UNTIL 2007-03-04 RESIGNED
MISS HELEN MARY MURRAY Feb 1977 British Director 2006-12-12 UNTIL 2014-11-21 RESIGNED
PHYLLIS STELLA MILLS Aug 1916 British Director RESIGNED
MRS GLADYS MINNIE MCQUEEN Apr 1904 British Director RESIGNED
ANA PAULA MATOS Jul 1970 Portuguese Director 2016-04-07 UNTIL 2021-02-05 RESIGNED
MISS DAPHNE MASON Sep 1906 British Director RESIGNED
MISS LYSBETH MARY JOHNSON Dec 1919 British Director RESIGNED
RONALD MAYNARD GOWLETT Jul 1934 British Director RESIGNED
MR JOHN MICHAEL INGRAM Sep 1945 Director RESIGNED
MISS EVELYN EMILY HODDER Jun 1922 British Director RESIGNED
JOAN MARY COOK Sep 1938 British Director 1998-12-08 UNTIL 2012-10-18 RESIGNED
MR PATRICK EUGENE GILLINGWATER Aug 1956 British Director 2020-08-26 UNTIL 2021-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ann Helena Proctor 2016-04-06 10/1961 Sevenoaks   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALWAY HILL ESTATES LIMITED CROYDON Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
SALWAY HILL ESTATES (EDENBRIDGE) LIMITED CROYDON Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
PARK VIEW (SEVENOAKS) MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
SB ADVISORY (UK) LTD LEEDS ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
HELEN MURRAY PSYCHOTHERAPY LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BWS FEE PROTECTION LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION SMALL 66220 - Activities of insurance agents and brokers
ASHTEAD TECHNOLOGY LIMITED WESTHILL Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MOFFAT CHILDCARE MOFFAT Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-12-2022 2023-09-07 31-12-2022
Accounts filed on 31-12-2021 2022-09-22 31-12-2021
Accounts filed on 31-12-2020 2021-08-18 31-12-2020
Accounts filed on 31-12-2019 2020-11-25 31-12-2019
Accounts filed on 31-12-2018 2019-06-05 31-12-2018
Accounts filed on 31-12-2017 2018-09-12 31-12-2017
Accounts filed on 31-12-2016 2017-06-14 31-12-2016
Accounts filed on 31-12-2015 2016-07-06 31-12-2015
Accounts filed on 31-12-2014 2015-09-23 31-12-2014 £1,882 Cash £1,793 equity
CLARET HOUSE RESIDENTS LIMIT - Accounts 2013 2014-07-17 31-12-2013 £11,919 Cash £2,229 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRYMAX LTD KENT Active MICRO ENTITY 56101 - Licensed restaurants
NAIL NUMBER 2 LTD SEVENOAKS ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment