CLARE COURT MANAGEMENT (ST.IVES) LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT MANAGEMENT (ST.IVES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00857700

Incorporation date

26/08/1965

Size

Dormant

Contacts

Registered address

Registered address

10 Teal Close, Wixams, Bedford MK42 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1965)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Director's details changed for Mrs Christine Diane Reed on 2025-05-27
dot icon27/05/2025
Termination of appointment of Yvette Marie Reed as a director on 2025-02-23
dot icon27/05/2025
Appointment of Mrs Christine Diane Reed as a director on 2025-02-23
dot icon20/05/2025
Director's details changed for Mrs Yvette Marie Reed on 2025-02-23
dot icon22/01/2025
Appointment of Mrs Yvette Marie Reed as a director on 2025-01-01
dot icon22/01/2025
Appointment of Mr Robert John Hanson Kay as a secretary on 2025-01-10
dot icon14/01/2025
Appointment of Ms Susan Jane Dimes as a director on 2025-01-01
dot icon12/01/2025
Termination of appointment of Catherine Yaxley as a director on 2025-01-01
dot icon10/01/2025
Registered office address changed from , Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to 10 Teal Close Wixams Bedford MK42 6AL on 2025-01-10
dot icon09/01/2025
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-01-01
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-09-05
dot icon09/01/2023
Secretary's details changed for Belgravia Block Management Ltd on 2022-01-01
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/08/2022
Registered office address changed from , 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR, England to 10 Teal Close Wixams Bedford MK42 6AL on 2022-08-15
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Secretary's details changed for Belgravia Block Management Ltd on 2021-04-08
dot icon05/02/2021
Termination of appointment of Barbara Cooper as a director on 2021-02-05
dot icon11/01/2021
Appointment of Juddith Hennion as a director on 2021-01-11
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/01/2021
Director's details changed for Catherine Yaxley on 2020-12-31
dot icon06/01/2021
Director's details changed for Mrs Gladys Ellen Wilton on 2020-12-31
dot icon06/01/2021
Director's details changed for David Parker on 2020-12-31
dot icon06/01/2021
Director's details changed for Mrs Ann Pinn on 2020-12-31
dot icon06/01/2021
Director's details changed for Peter Edwin Norman on 2020-12-31
dot icon06/01/2021
Director's details changed for Mr Patrick Henry Mann on 2020-12-31
dot icon06/01/2021
Director's details changed for Barbara Cooper on 2020-12-31
dot icon06/01/2021
Director's details changed for Mrs Elizabeth Ann Kay on 2020-12-31
dot icon06/01/2021
Director's details changed for Mrs Roberta Jane Amaral on 2020-12-31
dot icon06/01/2021
Registered office address changed from , Shelton House 62 Park Road, Peterborough, PE1 2TJ to 10 Teal Close Wixams Bedford MK42 6AL on 2021-01-06
dot icon06/01/2021
Termination of appointment of Evelyn Watmore as a director on 2020-12-31
dot icon26/05/2020
Termination of appointment of Malcolm Herbert Marcus Reid as a director on 2020-05-11
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Tom Oliver as a director on 2019-01-23
dot icon19/03/2019
Termination of appointment of Sandra Souter as a director on 2019-01-22
dot icon19/03/2019
Termination of appointment of John Souter as a director on 2019-01-22
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Termination of appointment of Margaret Clark as a director on 2018-05-04
dot icon13/08/2018
Appointment of Russell William Jackson as a director on 2018-05-04
dot icon13/08/2018
Termination of appointment of John Howard Clark as a director on 2018-05-04
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/10/2017
Appointment of John Souter as a director on 2017-10-30
dot icon12/07/2017
Appointment of Margaret Clark as a director on 2017-06-16
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/05/2016
Director's details changed for Mrs Roberta Jane Mckee on 2016-05-16
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Belgravia Block Management Ltd on 2015-12-31
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Appointment of Belgravia Block Management Ltd as a secretary on 2013-11-13
dot icon06/01/2015
Termination of appointment of Belgravia Block Management Ltd as a director on 2013-11-13
dot icon08/12/2014
Appointment of Catherine Yaxley as a director on 2014-11-03
dot icon19/11/2014
Termination of appointment of Thomas Neil Watt as a director on 2014-11-03
dot icon17/11/2014
Appointment of Mr Patrick Henry Mann as a director on 2014-11-03
dot icon31/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Appointment of Belgravia Block Management Ltd as a director
dot icon27/01/2014
Termination of appointment of Barbara Cooper as a secretary
dot icon27/01/2014
Registered office address changed from , 12 Clare Court, St. Ives, Cambridgeshire, PE27 6DF, England on 2014-01-27
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Registered office address changed from , 3 Registered Office, 3, Clare Court, St. Ives, Cambs., PE27 6DE on 2013-01-22
dot icon21/01/2013
Appointment of Mrs Elizabeth Ann Kay as a director
dot icon21/01/2013
Termination of appointment of Paul Hunt as a director
dot icon20/01/2013
Appointment of Mrs Roberta Jane Mckee as a director
dot icon20/01/2013
Termination of appointment of Paul Hunt as a director
dot icon20/01/2013
Termination of appointment of Denise Chester as a director
dot icon26/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Susan Sursham as a director
dot icon19/01/2011
Appointment of Mrs Sandra Souter as a director
dot icon27/12/2010
Termination of appointment of Gregory Mills as a director
dot icon09/11/2010
Appointment of Mr Thomas Neil Watt as a director
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mrs Gladys Ellen Wilton as a director
dot icon22/05/2010
Termination of appointment of Henry Lamond as a director
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Ms Susan Jane Sursham on 2009-10-02
dot icon18/01/2010
Director's details changed for David Parker on 2009-10-02
dot icon18/01/2010
Director's details changed for John Howard Clark on 2009-10-02
dot icon18/01/2010
Director's details changed for Evelyn Watmore on 2009-10-02
dot icon18/01/2010
Director's details changed for Malcolm Herbert Marcus Reid on 2009-10-02
dot icon18/01/2010
Director's details changed for Peter Edwin Norman on 2009-10-02
dot icon18/01/2010
Director's details changed for Henry William Lamond on 2009-10-02
dot icon18/01/2010
Director's details changed for Paul Richard Hunt on 2009-10-02
dot icon18/01/2010
Director's details changed for Gregory Graham Mills on 2009-10-02
dot icon18/01/2010
Director's details changed for Denise Laura Chester on 2009-10-02
dot icon18/01/2010
Director's details changed for Barbara Cooper on 2009-10-02
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / susan sursham / 01/09/2008
dot icon12/01/2009
Director's change of particulars / ann pinn / 31/08/2008
dot icon12/01/2009
Appointment terminated director howard clark
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from, 3 clare court, st ives, cambs, PE27 6DE
dot icon20/03/2008
Location of debenture register
dot icon17/03/2008
Registered office changed on 17/03/2008 from, 3 clare court, st. Ives, cambs, PE27 6DE
dot icon05/03/2008
Registered office changed on 05/03/2008 from, 11 clare court, st. Ives, cambridgeshire, PE27 6DF
dot icon05/03/2008
Director appointed john howard clark
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon15/01/2008
New director appointed
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Director resigned
dot icon09/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from:\10 clare court, st. Ives, cambridgeshire PE27 6DF
dot icon16/01/2007
Director's particulars changed
dot icon20/10/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon01/03/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon15/02/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon06/10/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from:\2 clare court, st ives, huntingdon, cambridgeshire PE17 4DE
dot icon16/02/2000
Secretary resigned
dot icon07/02/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon09/02/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 10/04/97; full list of members
dot icon28/11/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Return made up to 10/04/96; no change of members
dot icon05/03/1996
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Return made up to 10/04/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon14/07/1994
New director appointed
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon13/04/1994
Director resigned
dot icon13/04/1994
Return made up to 10/04/94; full list of members
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Return made up to 10/04/93; full list of members
dot icon05/10/1992
Director resigned;new director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Director resigned;new director appointed
dot icon30/04/1992
Return made up to 10/04/92; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon18/07/1991
Director resigned;new director appointed
dot icon18/07/1991
Director resigned;new director appointed
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Return made up to 10/04/91; full list of members
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon15/05/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 12/04/90; full list of members
dot icon13/09/1989
Director resigned;new director appointed
dot icon16/08/1989
Return made up to 20/04/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Director resigned;new director appointed
dot icon02/09/1988
Director resigned;new director appointed
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Return made up to 14/04/88; full list of members
dot icon14/04/1988
Director resigned
dot icon23/04/1987
Return made up to 02/04/87; full list of members
dot icon03/04/1987
Full accounts made up to 1986-12-31
dot icon03/04/1987
Registered office changed on 03/04/87 from:\23 bridge street, st ives, cambs
dot icon03/05/1986
Accounts for a small company made up to 1985-12-31
dot icon03/05/1986
Return made up to 03/04/86; full list of members
dot icon26/08/1965
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
13
111.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
13/11/2013 - 05/09/2023
104
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
Corporate Secretary
05/09/2023 - 01/01/2025
64
Amaral, Roberta Jane
Director
31/10/2012 - Present
2
Pinn, Ann
Director
10/08/2001 - Present
1
Yaxley, Catherine
Director
03/11/2014 - 01/01/2025
-

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 (ST.IVES) LIMITED

CLARE COURT MANAGEMENT (ST.IVES) LIMITED is an(a) Active company incorporated on 26/08/1965 with the registered office located at 10 Teal Close, Wixams, Bedford MK42 6AL. There are currently 12 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 (ST.IVES) LIMITED?

toggle

CLARE COURT MANAGEMENT (ST.IVES) LIMITED is currently Active. It was registered on 26/08/1965 .

Where is CLARE COURT MANAGEMENT (ST.IVES) LIMITED located?

toggle

CLARE COURT MANAGEMENT (ST.IVES) LIMITED is registered at 10 Teal Close, Wixams, Bedford MK42 6AL.

What does CLARE COURT MANAGEMENT (ST.IVES) LIMITED do?

toggle

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

What is the latest filing for CLARE COURT MANAGEMENT (ST.IVES) LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.