Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED
Company Information for

CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
02321454
Private Limited Company
Active

Company Overview

About Clarendon Park (oxshott) Residents Company Ltd
CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED was founded on 1988-11-25 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Clarendon Park (oxshott) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in KT23
 
Filing Information
Company Number 02321454
Company ID Number 02321454
Date formed 1988-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 16:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HUGGINS EDWARDS AND SHARP
Company Secretary 2005-11-01
SUSAN MARGARET ALBERT
Director 2017-07-28
SERENA KIM FRASER
Director 2012-03-06
JUDITH MARGARET KIRK
Director 2013-05-21
ANGELA SMITH
Director 2014-04-29
LESLEY KATHERINE WELLS
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEN MARIA MAGDALENA ROBINSON
Director 2008-05-13 2017-03-29
ROBIN CHRISTOPHER RUSSELL
Director 2009-05-20 2013-05-21
INDIRA MAHALINGAN CARR
Director 2012-05-08 2013-04-01
DONALD GEORGE PORTER
Director 2006-05-08 2013-01-05
PATRICK WILLIAM HARPER-SMITH
Director 2008-05-13 2012-10-25
PETER BRIAN MILLARD
Director 2008-05-13 2011-08-23
MICHAEL EUNAN DOHERTY
Director 2006-05-08 2010-05-04
MICHAEL WILLIAM LATHAM
Director 2004-03-29 2008-10-31
ALEC EDWARD ROBINSON
Director 2005-04-28 2007-01-02
GLENYS MARGARET PASHLEY
Company Secretary 2004-02-09 2005-11-01
JUDITH MARGARET KIRK
Director 1998-03-31 2005-04-28
PETER GRAHAM RHODES
Director 2000-04-11 2005-04-23
DONALD WILLIAM PASHLEY
Director 1996-06-18 2004-03-29
LESLEY ANNE RAW
Company Secretary 2003-05-28 2004-02-09
LESLEY ANNE RAW
Director 2003-05-28 2004-02-09
PETER GRAHAM RHODES
Company Secretary 2001-10-31 2003-05-28
PAUL RICHARD MEAD
Director 1999-05-18 2002-05-16
JUDITH MARGARET KIRK
Company Secretary 1998-07-01 2001-10-30
DAVID THOMAS GILCHRIST
Director 1994-03-23 2001-05-23
ALEC EDWARD ROBINSON
Director 1999-05-18 2000-04-11
JAMES ALASTAIR BARNETT
Director 1994-03-23 1998-12-31
GLENYS MARGARET PASHLEY
Company Secretary 1993-05-13 1998-06-30
MICHAEL DE-HANE OSTLEER
Director 1997-05-20 1998-03-31
COLIN DAVID KING
Director 1994-03-23 1997-12-10
PAULINE GROVES
Director 1995-04-06 1996-06-18
GLENYS MARGARET PASHLEY
Director 1993-05-13 1996-06-18
DELFRYN THOMAS HUGHES ROWLANDS
Director 1993-05-13 1994-07-31
CLAIRE CHARLOTTE BARBER
Director 1993-05-13 1994-03-23
DAVID CLIVE WHITEHEAD
Company Secretary 1992-06-18 1993-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARGARET KIRK JANALA ASSET MANAGEMENT LIMITED Director 1996-08-17 CURRENT 1979-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CLAIRE RIDGEWAY
2022-08-04RP04CS01
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED MR MARTIN DONALD WATERS
2022-01-05DIRECTOR APPOINTED MRS ZOE CLAIRE RIDGEWAY
2022-01-05AP01DIRECTOR APPOINTED MRS ZOE CLAIRE RIDGEWAY
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR PATRICK WILLIAM HARPER-SMITH
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 11-15 High Street Great Bookham Surrey KT23 4AA
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LATHAM
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SERENA KIM FRASER
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM LATHAM
2019-04-01TM02Termination of appointment of Huggins Edwards and Sharp on 2019-04-01
2019-04-01AP04Appointment of Hes Estate Management Ltd as company secretary on 2019-04-01
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-06AP01DIRECTOR APPOINTED MRS SUSAN ALBERT
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN MARIA MAGDALENA ROBINSON
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 40
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 40
2015-07-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 40
2014-07-17AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-05AP01DIRECTOR APPOINTED MS ANGELA SMITH
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RUSSELL
2013-07-17AR0110/06/13 ANNUAL RETURN FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MS JUDITH MARGARET KIRK
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR INDIRA CARR
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR INDIRA MAHALINGAN CARR
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PORTER
2012-12-05AP01DIRECTOR APPOINTED MS LESLEY KATHERINE WELLS
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HARPER-SMITH
2012-07-06AR0110/06/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MRS SERENA KIM FRASER
2012-02-14AA31/12/11 TOTAL EXEMPTION FULL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLARD
2011-07-08AR0110/06/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWN TEE
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2010-07-05AR0110/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY TEE / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN MARIA MAGDALENA ROBINSON / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PORTER / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN MILLARD / 01/10/2009
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUGGINS EDWARDS AND SHARP / 01/10/2009
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHERTY
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-01288aDIRECTOR APPOINTED ROBIN CHRISTOPJER RUSSELL
2009-04-23AA31/12/08 TOTAL EXEMPTION FULL
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LATHAM
2008-08-14363sRETURN MADE UP TO 10/06/08; CHANGE OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED CARMEN MARIA MAGDALENA ROBINSON
2008-07-24288aDIRECTOR APPOINTED PETER BRIAN MILLARD
2008-07-24288aDIRECTOR APPOINTED PATRICK WILLIAM HARPER-SMITH
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2007-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 BIRCH COURT THE GABLES OXSHOTT LEATHERHEAD SURREY KT22 0SD
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-07-07363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 5 ASH COURT THE WARREN OXSHOTT SURREY KT22 0SB
2004-02-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARENDON PARK (OXSHOTT) RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.