CLARE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937146

Incorporation date

01/03/2000

Size

Dormant

Contacts

Registered address

Registered address

8 Lakeside Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/03/2024
Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW
dot icon16/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Registered office address changed from C/O Dickinson Harrison (Rmb) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-04-05
dot icon05/04/2023
Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 2023-04-01
dot icon05/04/2023
Appointment of Mr Nigel Robert Christie as a secretary on 2023-04-01
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Termination of appointment of John Patrick Collins as a director on 2022-09-29
dot icon18/03/2022
Termination of appointment of Philip Morris as a director on 2022-03-18
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon19/01/2021
Appointment of Miss Sally Louise Bridges-Wickham as a director on 2021-01-19
dot icon19/01/2021
Termination of appointment of Frances Cowley as a director on 2021-01-19
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon21/11/2019
Appointment of Mrs Frances Cowley as a director on 2019-11-04
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Appointment of Mr John Patrick Collins as a director on 2019-05-06
dot icon27/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Andrew Egerton as a secretary on 2018-06-26
dot icon26/06/2018
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2018-06-26
dot icon21/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon05/10/2017
Termination of appointment of David Miller as a director on 2017-09-21
dot icon04/10/2017
Appointment of Mr Oliver Arthur Matthew Burbage-Hall as a director on 2017-09-21
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered inspection location
dot icon20/03/2012
Register inspection address has been changed
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 2011-05-12
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/08/2010
Appointment of Mr David Miller as a director
dot icon09/08/2010
Termination of appointment of Padraig Martin as a director
dot icon09/08/2010
Appointment of Mr Philip Morris as a director
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Padraig Martin on 2010-03-10
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon12/06/2007
Secretary resigned
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 01/03/07; full list of members
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
New secretary appointed
dot icon17/11/2006
New secretary appointed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon14/07/2006
New director appointed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2006
New secretary appointed
dot icon05/06/2006
Return made up to 01/03/06; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: 11 bank street wetherby west yorkshire LS22 6NQ
dot icon26/05/2005
Return made up to 01/03/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: hamiltons atlas house king street leeds west yorkshire LS1 2HL
dot icon25/08/2004
New secretary appointed
dot icon24/08/2004
Return made up to 01/03/04; full list of members
dot icon24/08/2004
Registered office changed on 24/08/04 from: atlas house king street leeds west yorkshire LS1 2DS
dot icon24/08/2004
Return made up to 01/03/03; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Secretary resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/05/2002
Amended accounts made up to 2001-03-31
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/05/2001
New secretary appointed
dot icon03/04/2001
Return made up to 01/03/01; full list of members
dot icon27/03/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon27/09/2000
Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon20/04/2000
Secretary resigned;director resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon01/03/2000
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
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00
-
0.00
-
-
2022
0
29.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON EGERTON RBM LTD
Corporate Secretary
26/06/2018 - 01/04/2023
71
Burbage-Hall, Oliver Arthur Matthew
Director
21/09/2017 - Present
1
Bridges-Wickham, Sally Louise
Director
19/01/2021 - Present
1
Christie, Nigel Robert
Secretary
01/04/2023 - 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 LIMITED

CLARE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at 8 Lakeside Calder Island Way, Wakefield WF2 7AW. There are currently 3 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 LIMITED?

toggle

CLARE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/2000 .

Where is CLARE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLARE COURT MANAGEMENT COMPANY LIMITED is registered at 8 Lakeside Calder Island Way, Wakefield WF2 7AW.

What does CLARE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-03-01 with no updates.