CLARIDGE COURT MANAGEMENT LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 2DN

Company number 02397368
Status Active
Incorporation Date 21 June 1989
Company Type Private Limited Company
Address STRAWBERRY HOUSE 9 BELLRIDGE PLACE, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 2DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from C/O Haines Watts (Berkhamsted) Limited 4 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN on 6 January 2017; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 . The most likely internet sites of CLARIDGE COURT MANAGEMENT LIMITED are www.claridgecourtmanagement.co.uk, and www.claridge-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Claridge Court Management Limited is a Private Limited Company. The company registration number is 02397368. Claridge Court Management Limited has been working since 21 June 1989. The present status of the company is Active. The registered address of Claridge Court Management Limited is Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire United Kingdom Hp9 2dn. . LANSDOWNE, David is a Director of the company. TOLMIE-THOMSON, Bruce Martin is a Director of the company. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary GODFREY, David Bryan has been resigned. Secretary MORKEL, Alan Gaunson has been resigned. Director ASHENDEN, Andrew has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GODFREY, David Bryan has been resigned. Director LANSDOWNE, Bernard has been resigned. Director WATSON, Alistair James has been resigned. The company operates in "Residents property management".


Current Directors

Director
LANSDOWNE, David
Appointed Date: 30 April 2003
72 years old

Director
TOLMIE-THOMSON, Bruce Martin
Appointed Date: 11 November 1991
84 years old

Resigned Directors

Secretary
FORSHAW, Christopher Michael John
Resigned: 11 November 1991

Secretary
GODFREY, David Bryan
Resigned: 01 October 2009
Appointed Date: 11 November 1991

Secretary
MORKEL, Alan Gaunson
Resigned: 11 November 1991

Director
ASHENDEN, Andrew
Resigned: 11 November 1991
81 years old

Director
FORSHAW, Christopher Michael John
Resigned: 11 November 1991
76 years old

Director
GODFREY, David Bryan
Resigned: 01 October 2009
Appointed Date: 11 November 1991
84 years old

Director
LANSDOWNE, Bernard
Resigned: 30 April 2003
Appointed Date: 11 November 1991
102 years old

Director
WATSON, Alistair James
Resigned: 11 November 1991
68 years old

CLARIDGE COURT MANAGEMENT LIMITED Events

06 Jan 2017
Registered office address changed from C/O Haines Watts (Berkhamsted) Limited 4 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN on 6 January 2017
28 Jul 2016
Accounts for a dormant company made up to 30 June 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

08 Feb 2016
Accounts for a dormant company made up to 30 June 2015
03 Feb 2016
Registered office address changed from C/O C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to C/O Haines Watts (Berkhamsted) Limited 4 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 3 February 2016
...
... and 70 more events
17 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jul 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

17 Jul 1989
£ nc 100/4

13 Jul 1989
Registered office changed on 13/07/89 from: 21 holborn viaduct london EC1A 2DY

21 Jun 1989
Incorporation