Clearstream Residents Association Limited

General information

Name:

Clearstream Residents Association Ltd

Office Address:

2 Tower Centre EN11 8UR Hoddesdon

Number: 01772590

Incorporation date: 1983-11-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearstream Residents Association Limited with reg. no. 01772590 has been in this business field for 41 years. This particular Private Limited Company can be reached at 2 Tower Centre, , Hoddesdon and their postal code is EN11 8UR. The enterprise's SIC code is 98000 meaning Residents property management. Clearstream Residents Association Ltd reported its account information for the period up to 2022-06-30. Its most recent confirmation statement was filed on 2023-04-30.

According to the information we have, this particular business was established 41 years ago and has been guided by twenty five directors, and out this collection of individuals nine (Sujata K., Syeda R., Kiranlatta P. and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still participating in the company's duties. At least one secretary in this firm is a limited company: Amber Company Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 July 2021

Address: Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

Latest update: 16 December 2023

Sujata K.

Role: Director

Appointed: 15 November 2019

Latest update: 16 December 2023

Syeda R.

Role: Director

Appointed: 01 September 2018

Latest update: 16 December 2023

Kiranlatta P.

Role: Director

Appointed: 03 October 2012

Latest update: 16 December 2023

Royden U.

Role: Director

Appointed: 17 August 2012

Latest update: 16 December 2023

Shalinee W.

Role: Director

Appointed: 24 April 2012

Latest update: 16 December 2023

Trudy L.

Role: Director

Appointed: 12 August 2002

Latest update: 16 December 2023

Natalie M.

Role: Director

Appointed: 17 February 1998

Latest update: 16 December 2023

Fiona R.

Role: Director

Appointed: 13 August 1991

Latest update: 16 December 2023

Manjeet K.

Role: Director

Appointed: 13 August 1991

Latest update: 16 December 2023

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 February 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 10 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Closest Companies - by postcode