CLARE COURT LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300945

Incorporation date

29/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon30/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon10/06/2025
Director's details changed for Mr Stuart Alan Mcclymont on 2025-06-10
dot icon10/06/2025
Director's details changed for Mrs Elaine Somhorst Trainor on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Neil Gareth Ronald Shepherd on 2025-06-10
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Neil Gareth Ronald Shepherd on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Stuart Alan Mcclymont on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/07/2019
Appointment of Mr Stuart Alan Mcclymont as a director on 2019-07-03
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr Neil Gareth Ronald Shepherd as a director on 2018-02-07
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon19/11/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Termination of appointment of Jonathan Daniel Eptas as a director on 2018-07-05
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Goodacre Property Services Limited as a secretary on 2017-02-01
dot icon03/04/2017
Termination of appointment of Goodacre Property Services Limited as a secretary on 2017-02-01
dot icon03/04/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon22/03/2017
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-22
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/10/2016
Appointment of Mr Jonathan Daniel Eptas as a director on 2016-10-12
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Giles Platt as a director on 2015-02-25
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Giles Platt as a director
dot icon08/10/2012
Termination of appointment of Beryl Smith as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon17/03/2011
Secretary's details changed for Goodacre Property Services Ltd on 2011-03-15
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Elaine Trainor on 2010-03-15
dot icon15/03/2010
Director's details changed for Beryl Smith on 2010-03-15
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 15/03/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 15/03/07; full list of members
dot icon26/02/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 15/03/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: flat 9 clare court lower camden chislehurst kent BR7 5JB
dot icon03/03/2006
New secretary appointed
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/08/2005
Registered office changed on 08/08/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon08/08/2005
Secretary resigned
dot icon18/05/2005
Return made up to 15/03/05; full list of members
dot icon29/06/2004
Return made up to 15/03/04; full list of members
dot icon28/05/2004
Director resigned
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Secretary's particulars changed
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 9EZ
dot icon09/04/2003
Return made up to 15/03/03; full list of members
dot icon09/04/2003
Ad 19/12/02-17/01/03 £ si 2@1=2 £ ic 15/17
dot icon03/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/03/2003
Secretary's particulars changed
dot icon16/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2001
Ad 09/04/01--------- £ si 1@1=1 £ ic 14/15
dot icon19/04/2001
Return made up to 15/03/01; full list of members
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon20/03/2000
Return made up to 15/03/00; full list of members
dot icon10/03/2000
New director appointed
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 15/03/99; full list of members
dot icon07/09/1998
Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR
dot icon14/04/1998
Return made up to 15/03/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
New director appointed
dot icon18/07/1997
Director resigned
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Secretary resigned
dot icon09/05/1997
New director appointed
dot icon25/03/1997
Return made up to 15/03/97; full list of members
dot icon05/02/1997
Full accounts made up to 1996-12-31
dot icon22/03/1996
Return made up to 15/03/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-12-31
dot icon02/05/1995
New director appointed
dot icon21/03/1995
Return made up to 15/03/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-12-31
dot icon24/03/1994
Return made up to 15/03/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1993
Return made up to 15/03/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon19/03/1992
Return made up to 15/03/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-12-31
dot icon15/04/1991
Return made up to 15/03/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon22/03/1990
Return made up to 15/03/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon15/03/1989
Wd 02/03/89 ad 01/03/89--------- £ si 10@1=10 £ ic 2/12
dot icon22/02/1989
Accounting reference date notified as 31/12
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1989
Registered office changed on 18/01/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/11/1988
Certificate of change of name
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Nc inc already adjusted
dot icon21/10/1988
Resolutions
dot icon29/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2017 - Present
2825
Trainor, Elaine Somhorst
Director
27/03/2000 - Present
2
Mcclymont, Stuart Alan
Director
03/07/2019 - Present
1
Shepherd, Neil Gareth Ronald
Director
07/02/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARE COURT LIMITED

CLARE COURT LIMITED is an(a) Active company incorporated on 29/09/1988 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE COURT LIMITED?

toggle

CLARE COURT LIMITED is currently Active. It was registered on 29/09/1988 .

Where is CLARE COURT LIMITED located?

toggle

CLARE COURT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLARE COURT LIMITED do?

toggle

CLARE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARE COURT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-12 with updates.