ROYAL CLARENCE YARD ESTATE LIMITED
COBHAM ROYAL CLARENCE YARD (FREEHOLDS) LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 04285132
Status Active
Incorporation Date 11 September 2001
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 ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 11 September 2016 with updates; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of ROYAL CLARENCE YARD ESTATE LIMITED are www.royalclarenceyardestate.co.uk, and www.royal-clarence-yard-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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.Royal Clarence Yard Estate Limited is a Private Limited Company. The company registration number is 04285132. Royal Clarence Yard Estate Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Royal Clarence Yard Estate Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. BAINBRIDGE, Stuart is a Director of the company. GILBERT, Christopher Lee is a Director of the company. MCPHILLIPS, Andrew Blair 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 DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director CAMPBELL, David Myles has been resigned. Director CARDEN, David John has been resigned. Director HODDER, Julian Paul has been resigned. Director HODGES, Gary John has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director LOWRY, David Martin has been resigned. Director MICHIE, Angus James has been resigned. Director PETERS, Andrew Nicholas has been resigned. Director PLUMLEY, Ian James has been resigned. Director TINCKNELL, Robert George has been resigned. Director TURNER, Andrew Colin has been resigned. Director WHITEMAN, Karl has been resigned. Director WIBLING, Andrew Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BAINBRIDGE, Stuart
Appointed Date: 03 November 2015
50 years old

Director
GILBERT, Christopher Lee
Appointed Date: 01 April 2014
54 years old

Director
MCPHILLIPS, Andrew Blair
Appointed Date: 23 November 2005
58 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: 30 January 2009
Appointed Date: 30 July 2008

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

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 23 November 2005

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

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 11 September 2001

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

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

Director
CAMPBELL, David Myles
Resigned: 24 September 2007
Appointed Date: 03 October 2006
60 years old

Director
CARDEN, David John
Resigned: 13 September 2013
Appointed Date: 01 February 2013
65 years old

Director
HODDER, Julian Paul
Resigned: 26 September 2012
Appointed Date: 24 November 2004
54 years old

Director
HODGES, Gary John
Resigned: 31 December 2012
Appointed Date: 06 May 2005
64 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
Appointed Date: 11 September 2001
78 years old

Director
LOWRY, David Martin
Resigned: 03 November 2015
Appointed Date: 01 February 2013
43 years old

Director
MICHIE, Angus James
Resigned: 06 May 2005
Appointed Date: 05 June 2002
59 years old

Director
PETERS, Andrew Nicholas
Resigned: 30 January 2014
Appointed Date: 01 May 2013
57 years old

Director
PLUMLEY, Ian James
Resigned: 03 February 2006
Appointed Date: 23 November 2005
64 years old

Director
TINCKNELL, Robert George
Resigned: 12 April 2002
Appointed Date: 11 September 2001
58 years old

Director
TURNER, Andrew Colin
Resigned: 02 May 2002
Appointed Date: 05 November 2001
68 years old

Director
WHITEMAN, Karl
Resigned: 05 November 2001
Appointed Date: 28 September 2001
60 years old

Director
WIBLING, Andrew Charles
Resigned: 16 October 2013
Appointed Date: 01 March 2012
71 years old

Persons With Significant Control

Berkeley Homes (Hampshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL CLARENCE YARD ESTATE LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
17 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
16 Nov 2015
Appointment of Mr Stuart Bainbridge as a director on 3 November 2015
...
... and 81 more events
02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

11 Sep 2001
Incorporation