CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483057

Incorporation date

20/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1990)
dot icon14/01/2026
Secretary's details changed for Aldbury Secretaries Limited on 2026-01-02
dot icon14/01/2026
Secretary's details changed for Aldbury Secretaries Limited on 2026-01-02
dot icon05/01/2026
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Office 1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on 2026-01-05
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-08-31
dot icon09/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon24/10/2023
Director's details changed for Jason James King on 2023-10-24
dot icon27/04/2023
Micro company accounts made up to 2022-08-31
dot icon27/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/04/2020
Termination of appointment of Rebecca Dawn Warrener as a director on 2020-04-15
dot icon31/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon16/07/2019
Appointment of Jason James King as a director on 2019-01-10
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-08-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/03/2016
Micro company accounts made up to 2015-08-31
dot icon30/03/2016
Annual return made up to 2016-03-20 no member list
dot icon02/03/2016
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon07/05/2015
Micro company accounts made up to 2014-08-31
dot icon16/04/2015
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-16
dot icon13/04/2015
Annual return made up to 2015-03-20 no member list
dot icon24/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/04/2014
Annual return made up to 2014-03-20 no member list
dot icon13/03/2014
Director's details changed for Rebecca Dawn Warrener on 2014-03-13
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2013
Annual return made up to 2013-03-20 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/04/2012
Annual return made up to 2012-03-20 no member list
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-03-20 no member list
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/05/2010
Annual return made up to 2010-03-20 no member list
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/05/2009
Annual return made up to 20/03/09
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/06/2008
Annual return made up to 20/03/08
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/06/2007
Annual return made up to 20/03/07
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/06/2006
Annual return made up to 20/03/06
dot icon07/10/2005
Director resigned
dot icon16/08/2005
Director's particulars changed
dot icon08/08/2005
Annual return made up to 20/03/05
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/05/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon08/04/2004
Annual return made up to 20/03/04
dot icon03/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/04/2003
Annual return made up to 20/03/03
dot icon28/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon29/11/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/04/2002
Annual return made up to 20/03/02
dot icon26/09/2001
Accounts for a dormant company made up to 1996-08-31
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Annual return made up to 20/03/01
dot icon20/09/2001
Annual return made up to 20/03/00
dot icon20/09/2001
Annual return made up to 20/03/99
dot icon20/09/2001
Registered office changed on 20/09/01 from: 53 clare court edward street dunstable bedfordshire
dot icon20/09/2001
Annual return made up to 20/03/98
dot icon20/09/2001
Annual return made up to 20/03/97
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Accounts for a dormant company made up to 2000-08-31
dot icon20/09/2001
Accounts for a dormant company made up to 1999-08-31
dot icon20/09/2001
Accounts for a dormant company made up to 1998-08-31
dot icon20/09/2001
Accounts for a dormant company made up to 1997-08-31
dot icon19/09/2001
Restoration by order of the court
dot icon10/03/1998
Final Gazette dissolved via compulsory strike-off
dot icon18/11/1997
First Gazette notice for compulsory strike-off
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Accounts for a dormant company made up to 1995-08-31
dot icon22/10/1996
New secretary appointed;new director appointed
dot icon22/10/1996
Annual return made up to 20/03/96
dot icon15/11/1995
Annual return made up to 20/03/92
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Annual return made up to 20/03/94
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Annual return made up to 20/03/95
dot icon15/11/1995
Annual return made up to 20/03/93
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Registered office changed on 15/11/95 from: veryan house sundon road chalton,nr. Luton beds. LU4 9UA
dot icon15/11/1995
Restoration by order of the court
dot icon15/11/1995
Accounts for a dormant company made up to 1994-08-31
dot icon15/11/1995
Accounts for a dormant company made up to 1992-08-31
dot icon15/11/1995
Accounts for a dormant company made up to 1993-08-31
dot icon15/11/1995
Accounts for a dormant company made up to 1991-08-31
dot icon22/12/1992
Final Gazette dissolved via compulsory strike-off
dot icon01/09/1992
First Gazette notice for compulsory strike-off
dot icon19/07/1991
Annual return made up to 20/03/91
dot icon26/11/1990
Accounting reference date notified as 31/08
dot icon20/03/1990
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
31/08/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
31/03/2001 - Present
27
King, Jason James
Director
10/01/2019 - 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 MANAGEMENT COMPANY (DUNSTABLE) LIMITED

CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED is an(a) Active company incorporated on 20/03/1990 with the registered office located at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF. There are currently 2 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 MANAGEMENT COMPANY (DUNSTABLE) LIMITED?

toggle

CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED is currently Active. It was registered on 20/03/1990 .

Where is CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED located?

toggle

CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED is registered at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF.

What does CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED do?

toggle

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

What is the latest filing for CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED?

toggle

The latest filing was on 14/01/2026: Secretary's details changed for Aldbury Secretaries Limited on 2026-01-02.