Background WavePink WaveYellow Wave

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745)

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745) is an active UK company. incorporated on 1 July 1977. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED has been registered for 48 years. Current directors include DI MERCURIO, Francesca Maria, PALUMBO, Gaetano.

Company Number
01319745
Status
active
Type
ltd
Incorporated
1 July 1977
Age
48 years
Address
31 Station Road, New Milton, BH25 6HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI MERCURIO, Francesca Maria, PALUMBO, Gaetano
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 1977 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01319745

LTD Company

Age

48 Years

Incorporated 1 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

31 Station Road New Milton, BH25 6HR,

Previous Addresses

31 31 Station Road New Milton Hampshire BH25 6HR England
From: 1 August 2024To: 8 November 2024
David Howard Chartered Accountants 47 Queens Road Weybridge Surrey KT13 9UH England
From: 25 October 2022To: 1 August 2024
Flat 1 Claire Court St. Martins Drive Walton-on-Thames KT12 3BW England
From: 31 March 2022To: 25 October 2022
15 Penrhyn Road Kingston upon Thames KT1 2BZ England
From: 12 June 2019To: 31 March 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 August 2018To: 12 June 2019
21 Stoke Road Walton on Thames Surrey KT12 3DF
From: 1 July 1977To: 8 August 2018
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DI MERCURIO, Francesca Maria

Active
47 Queens Road, WeybridgeKT13 9UH
Born January 1974
Director
Appointed 20 Dec 2023

PALUMBO, Gaetano

Active
47 Queens Road, WeybridgeKT13 9UH
Born October 1992
Director
Appointed 20 Dec 2023

DAVY, Robert William

Resigned
25 Danehurst Close, EghamTW20 9PX
Secretary
Appointed N/A
Resigned 02 Jan 2018

SPIERS, Martin

Resigned
21 Stoke Road, SurreyKT12 3DF
Secretary
Appointed 02 Jan 2018
Resigned 31 Mar 2018

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Jun 2019
Resigned 31 Mar 2022

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2018
Resigned 01 Jun 2019

FOSTER, Carol Margaret

Resigned
9 Claire Court, Walton On ThamesKT12 3BW
Born August 1963
Director
Appointed N/A
Resigned 22 Jan 2004

GARDNER, Elizabeth Fiona Hayes

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born November 1977
Director
Appointed 12 Jul 2017
Resigned 01 Mar 2021

GIBBS, John Michael

Resigned
21 Stoke Road, SurreyKT12 3DF
Born October 1947
Director
Appointed 22 Jan 2004
Resigned 22 Nov 2016

GREENWOOD, Eleanor Seymour

Resigned
8 Claire Court, Walton On ThamesKT12 3BW
Born December 1910
Director
Appointed N/A
Resigned 01 Dec 2007

HEY, Jack Richard

Resigned
7 Claire Court, Walton On ThamesKT12 3BW
Born December 1973
Director
Appointed 22 Jan 2004
Resigned 28 Jul 2008

LALA, Bilal Hashim

Resigned
14 Claire Court, Walton On ThamesKT12 3BW
Born June 1963
Director
Appointed N/A
Resigned 24 Oct 1995

REGAN, Conail Anthony

Resigned
47 Queens Road, WeybridgeKT13 9UH
Born January 1959
Director
Appointed 18 Jul 2021
Resigned 30 Oct 2023

REGAN, Conail Anthony

Resigned
21 Stoke Road, SurreyKT12 3DF
Born January 1959
Director
Appointed N/A
Resigned 02 Jan 2018

SPIERS, Martin Harold

Resigned
Royston Grove, PinnerHA5 4HF
Born May 1951
Director
Appointed 12 Jul 2017
Resigned 31 Mar 2018

STAPLES, Jeremy Edward

Resigned
47 Queens Road, WeybridgeKT13 9UH
Born February 1955
Director
Appointed 01 Mar 2021
Resigned 31 Dec 2023

WILLIAMS, Stuart Graham

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1978
Director
Appointed 01 Oct 2009
Resigned 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 June 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
6 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 October 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 June 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 November 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
11 February 1992
363b363b
Legacy
27 November 1991
363aAnnual Return
Legacy
15 November 1991
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
14 December 1990
287Change of Registered Office
Legacy
16 March 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
8 September 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
7 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
9 August 1986
363363
Legacy
9 August 1986
288288
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts