Background WavePink WaveYellow Wave

CLARENCE COURT RESIDENTS COMPANY LIMITED (02314807)

CLARENCE COURT RESIDENTS COMPANY LIMITED (02314807) is an active UK company. incorporated on 8 November 1988. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENCE COURT RESIDENTS COMPANY LIMITED has been registered for 37 years. Current directors include ASHWORTH, Mark Heddle, LEEMING, Kristy Jane, PHILLIPS, Valerie.

Company Number
02314807
Status
active
Type
ltd
Incorporated
8 November 1988
Age
37 years
Address
5 Clarence Court, Egham, TW20 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Mark Heddle, LEEMING, Kristy Jane, PHILLIPS, Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE COURT RESIDENTS COMPANY LIMITED

CLARENCE COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 8 November 1988 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENCE COURT RESIDENTS COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02314807

LTD Company

Age

37 Years

Incorporated 8 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

5 Clarence Court Clarence Street Egham, TW20 9QS,

Previous Addresses

, Suite a 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
From: 8 November 1988To: 14 January 2020
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

LANGDON, Dawn Wendy, Professor

Active
Clarence Street, EghamTW20 9QS
Secretary
Appointed 26 May 2013

ASHWORTH, Mark Heddle

Active
5 Clarence Court, EghamTW20 9QS
Born September 1959
Director
Appointed 05 May 2003

LEEMING, Kristy Jane

Active
Clarence Street, EghamTW20 9QS
Born November 1963
Director
Appointed 15 Feb 2014

PHILLIPS, Valerie

Active
Clarence Street, EghamTW20 9QS
Born February 1946
Director
Appointed 09 Dec 2018

ASPDEN, Nigel Martin

Resigned
6 Clarence Court, EghamTW20 9QS
Secretary
Appointed N/A
Resigned 14 Nov 1991

COOTES, Paul Tristan

Resigned
6 Clarence Court, EghamTW28 9RW
Secretary
Appointed 14 Nov 1991
Resigned 27 Aug 1992

HAMPTON, Sandra Kay

Resigned
Plot 1 Clarence Court, EghamTW28 9RW
Secretary
Appointed 27 Aug 1992
Resigned 10 Mar 1994

HUTCHIN, Margaret

Resigned
4 Clarence Court, EghamTW20 9QS
Secretary
Appointed 09 Jun 2000
Resigned 07 Mar 2013

LANGDON, Dawn, Professor

Resigned
Clarence Street, EghamTW20 9QS
Secretary
Appointed 07 Mar 2013
Resigned 17 Jun 2013

OLIVER, Raymond Ernest

Resigned
2 Clarence Court, EghamTW20 9QS
Secretary
Appointed 10 Mar 1994
Resigned 09 Jun 2000

ASPDEN, Nigel Martin

Resigned
6 Clarence Court, EghamTW20 9QS
Born November 1963
Director
Appointed N/A
Resigned 14 Nov 1991

BEARE, Jennifer Anne

Resigned
5 Clarence Court, EghamTW20 9QS
Born October 1965
Director
Appointed N/A
Resigned 20 Jul 1993

BULL, Philippa Ruth

Resigned
3 Clarence Court, EghamTW20 9QS
Born September 1973
Director
Appointed 07 May 2004
Resigned 16 Nov 2025

CANNON, May Ethel Frances

Resigned
1 Clarence Court, EghamTW20 9QS
Born May 1914
Director
Appointed 10 Mar 1994
Resigned 09 Dec 2018

COOK, John Steven

Resigned
3 Clarence Court, EghamTW20 9QS
Born October 1964
Director
Appointed N/A
Resigned 22 Mar 1993

COOTES, Paul Tristan

Resigned
6 Clarence Court, EghamTW28 9RW
Born February 1965
Director
Appointed 14 Nov 1991
Resigned 26 Jul 2000

HAMPTON, Mark Andrew

Resigned
1 Clarence Court, EghamTW20 9QS
Born December 1964
Director
Appointed N/A
Resigned 10 Mar 1994

HUBBARD, Stephen

Resigned
3 Clarence Court, EghamTW20 9QS
Born April 1959
Director
Appointed 22 Mar 1993
Resigned 11 Jun 2002

HUTCHIN, Margaret

Resigned
4 Clarence Court, EghamTW20 9QS
Born February 1934
Director
Appointed N/A
Resigned 07 Mar 2013

KERMODE, Anthony James

Resigned
Clarence Street, EghamTW20 9QS
Born July 1985
Director
Appointed 21 Dec 2013
Resigned 16 Nov 2025

NORRIS, David Stephen

Resigned
5 Clarence Court, EghamTW20 9QS
Born March 1969
Director
Appointed 24 Feb 1995
Resigned 06 Jun 2000

OLIVER, Raymond Ernest

Resigned
2 Clarence Court, EghamTW20 9QS
Born February 1951
Director
Appointed N/A
Resigned 09 Jun 2000

OSWALD, Leonie Joan

Resigned
5 Clarence Court, EghamTW20 9QS
Born July 1956
Director
Appointed 26 Jul 2000
Resigned 24 Apr 2003

PICCHIONI, Michele Mike

Resigned
6 Clarence Court, EghamTW20 9QS
Born June 1974
Director
Appointed 24 May 2006
Resigned 21 Dec 2013

RILEY, Daniel John

Resigned
5 Clarence Court, EghamTW20 9QS
Born October 1935
Director
Appointed N/A
Resigned 24 Feb 1995

STAUNTON, Yvonne

Resigned
2 Clarence Court, EghamTW20 9QS
Born November 1928
Director
Appointed 26 Jul 2000
Resigned 09 Dec 2018

SUDDERICK, Sandra Jeanette

Resigned
6 Clarence Court, EghamTW20 9QS
Born August 1963
Director
Appointed 26 Jul 2000
Resigned 24 May 2006

YARROW, Diane Elizabeth Marshall

Resigned
3 Clarence Court, EghamTW20 9QS
Born September 1979
Director
Appointed 11 Jun 2002
Resigned 07 May 2004
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
10 February 1992
363(287)363(287)
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Incorporation Company
8 November 1988
NEWINCIncorporation