CLARO COURT MANAGEMENT COMPANY LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8JB

Company number 02113202
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address RIVER GLEN, SPITAL CROFT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8JB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLARO COURT MANAGEMENT COMPANY LIMITED are www.clarocourtmanagementcompany.co.uk, and www.claro-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Claro Court Management Company Limited is a Private Limited Company. The company registration number is 02113202. Claro Court Management Company Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Claro Court Management Company Limited is River Glen Spital Croft Knaresborough North Yorkshire Hg5 8jb. . SHAW, Jill Whateley is a Secretary of the company. SHAW, Martyn John is a Director of the company. Secretary BRADBURY, Richard Andrew Leveson has been resigned. Secretary KNOX, Sally has been resigned. Secretary LUKES, Dennis has been resigned. Secretary LYNCH, Catherine has been resigned. Secretary RICHARDSON, Nikola has been resigned. Secretary WEST, Janet Martha has been resigned. Director BRADBURY, Richard Andrew Leveson has been resigned. Director HAWKSWELL, Julie has been resigned. Director LEE, Martin James has been resigned. Director LUKES, Dennis has been resigned. Director LYNCH, Catherine has been resigned. Director SNOWDON, Jessica has been resigned. Director WEST, Janet Martha has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHAW, Jill Whateley
Appointed Date: 25 April 2006

Director
SHAW, Martyn John
Appointed Date: 01 May 2008
72 years old

Resigned Directors

Secretary
BRADBURY, Richard Andrew Leveson
Resigned: 25 April 2006
Appointed Date: 10 April 2003

Secretary
KNOX, Sally
Resigned: 24 May 1993

Secretary
LUKES, Dennis
Resigned: 31 July 1999
Appointed Date: 22 April 1997

Secretary
LYNCH, Catherine
Resigned: 25 January 2002
Appointed Date: 24 September 1997

Secretary
RICHARDSON, Nikola
Resigned: 10 April 2003
Appointed Date: 07 March 2002

Secretary
WEST, Janet Martha
Resigned: 11 April 1997
Appointed Date: 24 May 1993

Director
BRADBURY, Richard Andrew Leveson
Resigned: 02 May 2008
Appointed Date: 24 April 2007
57 years old

Director
HAWKSWELL, Julie
Resigned: 26 April 2006
Appointed Date: 21 April 2005
58 years old

Director
LEE, Martin James
Resigned: 24 April 2007
Appointed Date: 25 April 2006
44 years old

Director
LUKES, Dennis
Resigned: 31 July 1999
97 years old

Director
LYNCH, Catherine
Resigned: 25 January 2002
Appointed Date: 31 August 1999
54 years old

Director
SNOWDON, Jessica
Resigned: 21 April 2005
Appointed Date: 07 March 2002
53 years old

Director
WEST, Janet Martha
Resigned: 11 April 1997
Appointed Date: 24 May 1993
93 years old

Persons With Significant Control

Mrs Jill Whateley Shaw
Notified on: 24 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn John Shaw
Notified on: 24 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARO COURT MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 6

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
26 Jun 1990
New secretary appointed;director resigned;new director appointed

30 May 1990
Registered office changed on 30/05/90 from: no 24 york place knaresborough north yorkshire HG5 0AA

13 Feb 1990
Return made up to 31/01/88; full list of members

07 Feb 1990
Accounts for a small company made up to 31 March 1988

20 Mar 1987
Certificate of Incorporation