CLARE HOMES LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 02628331
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of CLARE HOMES LIMITED are www.clarehomes.co.uk, and www.clare-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clare Homes Limited is a Private Limited Company. The company registration number is 02628331. Clare Homes Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of Clare Homes Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. LOWRY, David Martin is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DAY, Mark has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary HICKLING, Derek Brian has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary RETHMAN, Craig Field has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAMAYO, Richard has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Brian Richard has been resigned. Director FOSTER, Anthony Roy has been resigned. Director JACOBS, John Richard has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MARKS, Benjamin James has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director OWEN, Peter Anthony has been resigned. Director SELLARS, Paul has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEARN, Richard James has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. Director WEAIT, Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
LOWRY, David Martin
Appointed Date: 21 December 2015
43 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 31 July 2007
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 19 October 2015
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 02 February 2009
Appointed Date: 30 July 2008

Secretary
DAY, Mark
Resigned: 02 February 1998
Appointed Date: 18 March 1996

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 20 January 2006

Secretary
HICKLING, Derek Brian
Resigned: 20 May 1994

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 27 October 1998

Secretary
RETHMAN, Craig Field
Resigned: 26 October 1998
Appointed Date: 02 February 1998

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 02 February 2009

Secretary
TAMAYO, Richard
Resigned: 18 March 1996
Appointed Date: 20 May 1994

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Director
DARBY, David Peter
Resigned: 07 October 1999
Appointed Date: 07 July 1998
75 years old

Director
DAVIES, Brian Richard
Resigned: 01 July 1994
71 years old

Director
FOSTER, Anthony Roy
Resigned: 09 September 2002
Appointed Date: 30 July 1999
60 years old

Director
JACOBS, John Richard
Resigned: 07 July 1998
81 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
Appointed Date: 06 October 1999
78 years old

Director
MARKS, Benjamin James
Resigned: 21 December 2015
Appointed Date: 16 December 2011
47 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 30 July 1999
Appointed Date: 01 October 1996
79 years old

Director
OWEN, Peter Anthony
Resigned: 01 February 1999
74 years old

Director
SELLARS, Paul
Resigned: 01 October 1996
Appointed Date: 01 July 1994
71 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 15 January 2010
56 years old

Director
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 09 September 2002
57 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 01 July 1994
76 years old

Director
WEAIT, Nicholas
Resigned: 06 October 1995
77 years old

Persons With Significant Control

Berkeley Homes Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARE HOMES LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
16 Aug 2016
Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 124 more events
11 Nov 1991
New director appointed

11 Nov 1991
New secretary appointed;new director appointed

11 Nov 1991
New director appointed

08 Nov 1991
Company name changed brightgrowth LIMITED\certificate issued on 11/11/91

10 Jul 1991
Incorporation