Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED
Company Information for

CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED

6 CAMBRIDGE GARDENS, TUNBRIDGE WELLS, TN2 4SE,
Company Registration Number
05125591
Private Limited Company
Active

Company Overview

About Clare Court Management (cambridge Gardens) Ltd
CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED was founded on 2004-05-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Clare Court Management (cambridge Gardens) 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
CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED
 
Legal Registered Office
6 CAMBRIDGE GARDENS
TUNBRIDGE WELLS
TN2 4SE
Other companies in TN34
 
Filing Information
Company Number 05125591
Company ID Number 05125591
Date formed 2004-05-11
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 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:11:45
Primary Source:Companies House
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 CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED

Current Directors
Officer Role Date Appointed
OAKFIELD
Company Secretary 2015-01-01
DERYN KEMPSON GRAY
Director 2007-05-01
CARL ANTHONY SHARPE
Director 2007-07-25
NEIL GARY WOODHEAD
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EASTER
Company Secretary 2004-05-11 2013-07-29
CAROLINE EASTER
Director 2004-05-11 2013-07-29
SHEILA WALLER
Director 2004-05-11 2007-06-27
JOSELYNE HORNE
Director 2004-05-11 2004-10-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-05-11 2004-05-11
LONDON LAW SERVICES LIMITED
Nominated Director 2004-05-11 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKFIELD CHARTERHOLME PROPERTY MANAGEMENT LIMITED Company Secretary 2015-10-23 CURRENT 1996-01-26 Active
CARL ANTHONY SHARPE BINARY SEEDS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
NICHOLAS JAMES GORE FROZEN VALUE LIMITED Director 2016-04-01 CURRENT 1971-02-24 Active
NEIL GARY WOODHEAD SPEAKEASY ICE CREAMS LIMITED Director 2016-01-31 CURRENT 2014-06-30 Active - Proposal to Strike off

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
2024-02-15CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DERYN KEMPSON GRAY
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10TM02Termination of appointment of a secretary
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM C/O Oakfield 4 Hayland Industrial Units Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN United Kingdom
2020-01-09AP01DIRECTOR APPOINTED MR SEBASTIAN FRASER-ATTEWELL
2020-01-09AP03Appointment of Mr Sebastian Fraser-Attewell as company secretary on 2019-12-31
2020-01-09TM02Termination of appointment of Oakfield on 2019-12-31
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DERYN KEMPSON GRAY / 13/03/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARY WOODHEAD / 17/03/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHARPE / 16/03/2016
2015-10-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AP04Appointment of Oakfield as company secretary on 2015-01-01
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM Haig House Station Road Hastings East Sussex TN34 1NH
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Mr Neil Woodhead on 2015-01-01
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-10AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM Flat 6 6 Clare Court Cambridge Gardens Tunbridge Wells Kent TN2 4SE England
2013-11-09AP01DIRECTOR APPOINTED MR NEIL WOODHEAD
2013-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE EASTER
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM Bentham Farm Oast Victoria Road Southborough Tunbridge Wells Kent TN4 0LT United Kingdom
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EASTER
2013-05-21AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-14AA25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O BELVOIR LETTINGS 72 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QP UNITED KINGDOM
2012-07-24AA25/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0111/05/12 FULL LIST
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EASTER / 14/05/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O ALPHASTAR LETTINGS LIMITED 19 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS UNITED KINGDOM
2011-09-22AA25/12/10 TOTAL EXEMPTION SMALL
2011-05-12AR0111/05/11 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BENTHAM FARM OAST, VICTORIA ROAD SOUTHBOROUGH KENT TN4 0LT
2010-05-26AR0111/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DERYN KEMPSON GRAY / 02/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SHARPE / 02/10/2009
2010-04-28AA25/12/09 TOTAL EXEMPTION SMALL
2009-09-10AA25/12/08 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-10AA25/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-05-30363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-07-06363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS; AMEND
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-04225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-11-02288bDIRECTOR RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288bSECRETARY RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288bDIRECTOR RESIGNED
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) 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 CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED

Intangible Assets
Patents
We have not found any records of CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED
Trademarks
We have not found any records of CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) 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 (68209 - Other letting and operating of own or leased real estate) as CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) 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 CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) 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 CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) 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.