Background WavePink WaveYellow Wave

CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED (02536316)

CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED (02536316) is an active UK company. incorporated on 3 September 1990. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include DUENAS, Linda Elizabeth, MIDDLETON, Alan Ross, MIDDLETON, Alyson Mary and 4 others.

Company Number
02536316
Status
active
Type
ltd
Incorporated
3 September 1990
Age
35 years
Address
Flat 1 Clarence House, Eastbourne, BN20 7EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUENAS, Linda Elizabeth, MIDDLETON, Alan Ross, MIDDLETON, Alyson Mary, SAUNT, Linda Patricia, VANDER SYPT, Anne-Marie, WALLIS, Clarice Monteiro Silva, WALLIS, John Graeme Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED

CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 September 1990 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02536316

LTD Company

Age

35 Years

Incorporated 3 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Flat 1 Clarence House 8 Granville Road Eastbourne, BN20 7EG,

Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

WALLIS, John Graeme Richard

Active
Flat 1 Clarence House, EastbourneBN20 7EG
Secretary
Appointed 24 May 2002

DUENAS, Linda Elizabeth

Active
8, Granville Road, EastbourneBN20 7EG
Born December 1956
Director
Appointed 14 Aug 2019

MIDDLETON, Alan Ross

Active
Flat 2 Clarence House, EastbourneBN20 7EG
Born October 1942
Director
Appointed 16 Dec 2002

MIDDLETON, Alyson Mary

Active
Flat 2 Clarence House, EastbourneBN20 7EG
Born April 1943
Director
Appointed 16 Dec 2002

SAUNT, Linda Patricia

Active
5 Clarence House, EastbourneBN20 7EG
Born February 1954
Director
Appointed 22 Mar 2006

VANDER SYPT, Anne-Marie

Active
8, Granville Road, EastbourneBN20 7EG
Born June 1954
Director
Appointed 31 Aug 2012

WALLIS, Clarice Monteiro Silva

Active
Flat 1 Clarence House, EastbourneBN20 7EG
Born January 1969
Director
Appointed 24 May 2002

WALLIS, John Graeme Richard

Active
Flat 1 Clarence House, EastbourneBN20 7EG
Born December 1962
Director
Appointed 24 May 2002

BIRNIE, Frank Herbert Ogilvy

Resigned
Flat 3 Clarence House, EastbourneBN20 7EG
Secretary
Appointed 01 Jan 1997
Resigned 01 Oct 2002

DAVISON, Lawrence

Resigned
Rushwyck, HertsmonceuxBN27 1PU
Secretary
Appointed 07 Dec 1992
Resigned 25 Jul 1993

ELDER, Reynold

Resigned
Clarence House 8 Granville Road, EastbourneBN20 7EG
Secretary
Appointed N/A
Resigned 07 Dec 1992

HALE, John Andrew

Resigned
Flat 1 8 Clarence House, EastbourneBN20 7EG
Secretary
Appointed 01 Nov 1994
Resigned 31 Dec 1996

HALE, John Andrew

Resigned
Flat 1 8 Clarence House, EastbourneBN20 7EG
Secretary
Appointed 26 Feb 1992
Resigned 25 Jul 1993

PITT, Sidney Terence

Resigned
Flat 3 Clarence House, EastbourneBN20 7EG
Secretary
Appointed 25 Jul 1993
Resigned 01 Nov 1994

AKERS, Jeremy

Resigned
Flat 2 Clarence House, EastbourneBN20 7EG
Born March 1957
Director
Appointed 28 Mar 2000
Resigned 24 May 2002

BIRNIE, Frank Herbert Ogilvy

Resigned
Flat 3 Clarence House, EastbourneBN20 7EG
Born December 1920
Director
Appointed 01 Jan 1997
Resigned 28 Nov 2012

COX, Geoffrey Lawrence

Resigned
20 Monarch Gardens, EastbourneBN23 6JW
Born February 1943
Director
Appointed 11 Jan 1999
Resigned 28 Mar 2000

CRICHTON, Ronald

Resigned
Clarence House 8 Granville Road, EastbourneBN20 7EG
Born December 1913
Director
Appointed N/A
Resigned 11 Jan 1999

DAVISON, Lawrence

Resigned
Rushwyck, HertsmonceuxBN27 1PU
Born February 1964
Director
Appointed 26 Feb 1992
Resigned 25 Jul 1993

ELDER, Reynold

Resigned
Clarence House 8 Granville Road, EastbourneBN20 7EG
Born July 1944
Director
Appointed N/A
Resigned 01 Nov 1992

FISHER, James Michael

Resigned
8, Granville Road, EastbourneBN20 7EG
Born June 1948
Director
Appointed 28 Nov 2012
Resigned 14 Aug 2019

FISHER, Jean

Resigned
8, Granville Road, EastbourneBN20 7EG
Born January 1955
Director
Appointed 28 Nov 2012
Resigned 14 Aug 2019

GRACE, Stuart Nicholas

Resigned
6 Clarence House, EastbourneBN20 7EG
Born October 1963
Director
Appointed 11 Jan 1999
Resigned 28 Mar 2000

HALE, Joan Mary

Resigned
1 Clarence House, EastbourneBN20 7EG
Born November 1927
Director
Appointed 11 Jan 1999
Resigned 28 Mar 2000

HALE, John Andrew

Resigned
Flat 1 8 Clarence House, EastbourneBN20 7EG
Born January 1921
Director
Appointed 25 Jul 1993
Resigned 11 Jan 1999

HOOGEWERF, Christopher

Resigned
6 Clarence House, EastbourneBN20 7EG
Born July 1968
Director
Appointed 28 Mar 2000
Resigned 24 Feb 2006

ILES, Claydon

Resigned
5 Clarence House, EastbourneBN20 7EG
Born December 1942
Director
Appointed 11 Jan 1999
Resigned 15 Jan 2026

MILES, Roland

Resigned
1 Clarence House, EastbourneBN20 7EG
Born April 1959
Director
Appointed 28 Mar 2000
Resigned 04 Jun 2002

PITT, Sidney Terence

Resigned
Clarence House 8 Granville Road, EastbourneBN20 7EG
Born August 1928
Director
Appointed 26 Feb 1992
Resigned 01 Nov 1994

THOMAS, Christine Mary

Resigned
4, Clarence House 8 Granville Road, EastbourneBN20 7EG
Born December 1956
Director
Appointed 01 Jan 2002
Resigned 31 Aug 2012

THOMAS, Martyn Rhys, Dr

Resigned
4 Clarence House 8 Granville Road, EastbourneBN20 7EG
Born December 1958
Director
Appointed 01 Jan 2002
Resigned 31 Aug 2012
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
4 June 1998
287Change of Registered Office
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
7 April 1992
225(1)225(1)
Legacy
2 March 1992
363b363b
Legacy
2 March 1992
363(287)363(287)
Incorporation Company
3 September 1990
NEWINCIncorporation