About

Registered Number: 05125591
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 6 Cambridge Gardens, Tunbridge Wells, TN2 4SE,

 

Clare Court Management (Cambridge Gardens) Ltd was setup in 2004, it's status is listed as "Active". Fraser-attewell, Sebastian, Fraser-attewell, Sebastian, Kempson Gray, Deryn, Easter, Caroline, Horne, Joselyne, Waller, Sheila are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER-ATTEWELL, Sebastian 31 December 2019 - 1
KEMPSON GRAY, Deryn 01 May 2007 - 1
EASTER, Caroline 11 May 2004 29 July 2013 1
HORNE, Joselyne 11 May 2004 11 October 2004 1
WALLER, Sheila 11 May 2004 27 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FRASER-ATTEWELL, Sebastian 31 December 2019 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 January 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 09 January 2020
AP01 - Appointment of director 09 January 2020
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 27 October 2015
AP04 - Appointment of corporate secretary 23 October 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 11 November 2013
AP01 - Appointment of director 09 November 2013
TM02 - Termination of appointment of secretary 30 July 2013
AD01 - Change of registered office address 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 July 2005
363s - Annual Return 24 May 2005
225 - Change of Accounting Reference Date 04 May 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.