CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1HD

Company number 00348958
Status Active
Incorporation Date 28 January 1939
Company Type Private Limited Company
Address KINGS STONE HOUSE, 12 HIGH STREET, KINGSTON UPON THAMES, SURREY, KT1 1HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED are www.clarenceestateskingstononthames.co.uk, and www.clarence-estates-kingston-on-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Clarence Estates Kingston On Thames Limited is a Private Limited Company. The company registration number is 00348958. Clarence Estates Kingston On Thames Limited has been working since 28 January 1939. The present status of the company is Active. The registered address of Clarence Estates Kingston On Thames Limited is Kings Stone House 12 High Street Kingston Upon Thames Surrey Kt1 1hd. . NORRIS, Richard Henry Fawcett is a Secretary of the company. HOGGARTH, Ian Frank is a Director of the company. HOGGARTH, Timothy James is a Director of the company. NORRIS, Richard Henry Fawcett is a Director of the company. THEOBALD, Christopher Peter is a Director of the company. Secretary CARTER, Marian has been resigned. Director BOODLE, John Hubert Carmichael has been resigned. Director BOODLE, John Melvin has been resigned. Director CARTER, John Coplestone has been resigned. Director NORRIS, Richard Henry Fawcett has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NORRIS, Richard Henry Fawcett
Appointed Date: 18 August 1999

Director
HOGGARTH, Ian Frank
Appointed Date: 28 March 2002
82 years old

Director
HOGGARTH, Timothy James
Appointed Date: 16 November 2011
53 years old

Director
NORRIS, Richard Henry Fawcett
Appointed Date: 28 March 2002
70 years old

Director
THEOBALD, Christopher Peter
Appointed Date: 15 November 2012
56 years old

Resigned Directors

Secretary
CARTER, Marian
Resigned: 18 August 1999

Director
BOODLE, John Hubert Carmichael
Resigned: 29 October 2012
Appointed Date: 16 November 2011
66 years old

Director
BOODLE, John Melvin
Resigned: 12 January 2012
95 years old

Director
CARTER, John Coplestone
Resigned: 22 February 2004
111 years old

Director
NORRIS, Richard Henry Fawcett
Resigned: 06 September 2001
Appointed Date: 26 November 1992
70 years old

CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
15 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,500,000

29 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,500,000

...
... and 76 more events
14 Jan 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Return made up to 30/10/87; full list of members

26 Nov 1986
Return made up to 24/10/86; full list of members

24 Oct 1986
Full accounts made up to 31 March 1986

28 Jan 1939
Incorporation

CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED Charges

20 March 1950
Mortgage
Delivered: 23 March 1950
Status: Outstanding
Persons entitled: T.G. Davis F.C. Davis
Description: Freehold:- 53, hampden road, kingston-on-thomas. "North…
16 March 1950
Memo of deposit.
Delivered: 29 March 1950
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage debt secured upon the premises at 7 lower…
27 September 1948
Memo of deposit
Delivered: 30 September 1948
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold:- marish court langley, bucks.