Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIREVILLE MANAGEMENT COMPANY LIMITED
Company Information for

CLAIREVILLE MANAGEMENT COMPANY LIMITED

1 SCHOOL LANE, WISBECH, PE13 1AW,
Company Registration Number
04153570
Private Limited Company
Active

Company Overview

About Claireville Management Company Ltd
CLAIREVILLE MANAGEMENT COMPANY LIMITED was founded on 2001-02-05 and has its registered office in Wisbech. The organisation's status is listed as "Active". Claireville Management 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
CLAIREVILLE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 SCHOOL LANE
WISBECH
PE13 1AW
Other companies in CB1
 
Filing Information
Company Number 04153570
Company ID Number 04153570
Date formed 2001-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIREVILLE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is BRUCH & CO. 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 CLAIREVILLE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN TREVOR NEWTON-WALTERS
Director 2018-02-14
DAVID JAMES PEPPERCORN
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET CHLOE INGRAM
Company Secretary 2011-07-30 2017-07-28
JENNIFER ANN BRADFIELD
Director 2001-02-05 2017-07-28
MARGARET CHLOE INGRAM
Director 2015-11-30 2017-07-28
DAVID GALLAGHER
Company Secretary 2007-08-01 2011-07-30
DAVID GALLAGHER
Director 2006-10-20 2011-07-30
LYNNE ANN HART
Company Secretary 2002-07-18 2007-06-11
LYNNE ANN HART
Director 2002-07-18 2007-06-11
SUSAN MARY KIRK
Director 2001-11-01 2003-10-17
CHARLES ROBERT LEWIS
Company Secretary 2001-02-05 2002-07-18
CHARLES ROBERT LEWIS
Director 2001-02-05 2002-07-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-05 2001-02-05
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-05 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES PEPPERCORN DP TIMBER DESIGN LIMITED Director 2008-03-11 CURRENT 2008-03-11 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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr David James Peppercorn on 2022-02-22
2022-02-23PSC04Change of details for Mr David James Peppercorn as a person with significant control on 2022-02-22
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-03-05PSC02Notification of 12 Northgate Hunstanton Limited as a person with significant control on 2020-12-18
2021-03-05AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BODDY
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLISON
2021-03-05PSC07CESSATION OF STEPHEN ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLISON
2018-11-02PSC07CESSATION OF CHRISTIAN TREVOR NEWTON-WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02AP01DIRECTOR APPOINTED MR STEPHEN ALLISON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TREVOR NEWTON-WALTERS
2018-02-14AP01DIRECTOR APPOINTED MR CHRISTIAN TREVOR NEWTON-WALTERS
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN TREVOR NEWTON-WALTERS
2018-02-12PSC02Notification of Redbrick Survey and Valuation Ltd as a person with significant control on 2016-04-06
2018-02-12PSC07CESSATION OF MARGARET CHLOE INGRAM AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRADFIELD
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET INGRAM
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET INGRAM
2017-12-04TM02Termination of appointment of Margaret Chloe Ingram on 2017-07-28
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 106 Coleridge Road Cambridge CB1 3PR
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PEPPERCORN
2017-11-28AP01DIRECTOR APPOINTED MR DAVID JAMES PEPPERCORN
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-25AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MS MARGARET CHLOE INGRAM
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-12AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-06AR0105/02/14 FULL LIST
2013-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-07AR0105/02/13 FULL LIST
2012-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2012-02-10AR0105/02/12 FULL LIST
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 12 NORTHGATE HUNSTANTON NORFOLK PE36 6DG
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID GALLAGHER
2012-02-07AP03SECRETARY APPOINTED MARGARET CHLOE INGRAM
2011-04-04AR0105/02/11 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-05AR0105/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALLAGHER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN BRADFIELD / 05/03/2010
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-16363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-08363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-08190LOCATION OF DEBENTURE REGISTER
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GROUNDFLOOR APARTMENT 12 NORTHGATE HUNSTANTON NORFOLK PE36 6DG
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: THE OLD ORCHARD, FOLLY ROAD GT WALDINGFIELD SUDBURY SUFFOLK CO10 0RR
2007-06-11288bSECRETARY RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-19363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-09190LOCATION OF DEBENTURE REGISTER
2006-03-09353LOCATION OF REGISTER OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE OLD ORCHARD, FOLLY ROAD GT WALDINGFIELD SUDBURY SUFFOLK CO10 0RR
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 4 LIST HOUSE HALL STREET, LONG MELFORD SUDBURY SUFFOLK CO10 9JL
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-22363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 05/02/03; CHANGE OF MEMBERS
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: GROUND FLAT 12 NORTHGATE HUNSTANTON NORFOLK PE36 6DG
2002-03-28363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLAIREVILLE MANAGEMENT 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 CLAIREVILLE MANAGEMENT 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
CLAIREVILLE MANAGEMENT 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
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CLAIREVILLE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 15
Shareholder Funds 2012-02-29 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAIREVILLE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIREVILLE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLAIREVILLE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIREVILLE MANAGEMENT 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 CLAIREVILLE MANAGEMENT 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 CLAIREVILLE MANAGEMENT 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 CLAIREVILLE MANAGEMENT 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 CLAIREVILLE MANAGEMENT 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.