CLARE COURT (POOLE) MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

CLARE COURT (POOLE) MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136119

Incorporation date

08/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Clare Court Station Road, Parkstone, Poole BH14 8UACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon22/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon19/12/2025
Registered office address changed from 165 Alder Road Poole BH12 4AN England to Clare Court Station Road Parkstone Poole BH14 8UA on 2025-12-19
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon04/06/2024
Appointment of Mrs Alison Patricia Britt as a director on 2024-02-26
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Termination of appointment of Zac Williams as a director on 2023-07-20
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon05/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Confirmation statement made on 2022-12-09 with updates
dot icon24/02/2023
Termination of appointment of Emma Caroline Wright as a director on 2022-05-06
dot icon24/02/2023
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN to 165 Alder Road Poole BH12 4AN on 2023-02-24
dot icon16/11/2022
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2022-08-01
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2021-12-23
dot icon28/04/2022
Termination of appointment of Anthony John Mellery-Pratt as a director on 2021-12-23
dot icon06/04/2022
Appointment of Mr Anthony John Mellery-Pratt as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Barry Michael Pearson as a secretary on 2021-12-23
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/12/2021
Termination of appointment of Barry Michael Pearson as a director on 2021-12-09
dot icon01/12/2021
Appointment of Mrs Susan Angela Loftus as a director on 2021-11-20
dot icon19/08/2021
Notification of Benjamin Geoffrey Loftus as a person with significant control on 2021-08-02
dot icon19/08/2021
Notification of Susan Angela Loftus as a person with significant control on 2021-08-02
dot icon02/08/2021
Cessation of Peter Mouland as a person with significant control on 2021-07-31
dot icon02/08/2021
Termination of appointment of Peter Mouland as a director on 2021-07-31
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/03/2021
Appointment of Mr Zac Williams as a director on 2021-03-13
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Memorandum and Articles of Association
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/11/2018
Appointment of Mr Barry Michael Pearson as a secretary on 2018-11-13
dot icon23/10/2018
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2018-10-23
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Termination of appointment of Kevin Dunckley as a director on 2017-12-13
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/07/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Ms Charlotte Pascale Leonora Penny as a director on 2015-07-10
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Termination of appointment of Robert Agidbashyan as a director on 2014-12-16
dot icon15/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon10/09/2013
Termination of appointment of Barry Pearson as a secretary
dot icon10/09/2013
Registered office address changed from C/O C/O B Pearson Flat 1 Clare Court 9 Station Road Parkstone Poole Dorset BH14 8UA United Kingdom on 2013-09-10
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Peter Mouland as a director
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/11/2012
Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA on 2012-11-19
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Barry Michael Pearson as a secretary
dot icon19/09/2012
Termination of appointment of Jen Admin Limited as a secretary
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2011
Termination of appointment of Andrew Guscott as a director
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Barry Michael Pearson as a director
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Louise Scott as a director
dot icon13/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon13/01/2010
Director's details changed for Louise Scott on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Jen Admin Limited on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Kevin Dunckley on 2009-10-01
dot icon13/01/2010
Director's details changed for Miss Emma Caroline Wright on 2009-10-01
dot icon13/01/2010
Director's details changed for Andrew Malcolm Guscott on 2009-10-01
dot icon13/01/2010
Director's details changed for Robert Agidbashyan on 2009-10-01
dot icon11/09/2009
Director appointed mr kevin dunckley
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 08/12/08; full list of members
dot icon02/09/2008
Director appointed miss emma caroline wright
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2008
Appointment terminated director martin coombe
dot icon24/01/2008
New director appointed
dot icon03/01/2008
Return made up to 08/12/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: 78 castle lane west bournemouth dorset BH9 3JU
dot icon15/03/2007
New secretary appointed
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 08/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: flat 3 clare court 9 station road parkstone poole dorset BH14 8UA
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Registered office changed on 23/03/05 from: 11 wolseley road parkstones poole dorset BH12 2DP
dot icon25/01/2005
New secretary appointed
dot icon21/01/2005
Return made up to 08/12/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 5 clare court 9 station road poole dorset BH14 8UA
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 08/12/03; full list of members
dot icon30/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 08/12/02; full list of members
dot icon01/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2003
New secretary appointed
dot icon12/04/2002
Return made up to 08/12/01; full list of members
dot icon13/03/2002
New director appointed
dot icon05/09/2001
Secretary resigned
dot icon17/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 08/12/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 08/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 08/12/98; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 08/12/97; full list of members
dot icon15/08/1997
Accounts for a small company made up to 1996-12-31
dot icon15/12/1996
Return made up to 08/12/96; full list of members
dot icon20/08/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon17/07/1996
Ad 05/07/96--------- £ si 4@1=4 £ ic 2/6
dot icon15/12/1995
Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/12/1995
Secretary resigned;director resigned;new director appointed
dot icon15/12/1995
New secretary appointed;new director appointed
dot icon08/12/1995
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
09/12/2026
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britt, Alison Patricia
Director
26/02/2024 - Present
4
Mrs Susan Angela Loftus
Director
20/11/2021 - Present
-
Mellery-Pratt, Anthony John
Secretary
23/12/2021 - 01/08/2022
-
Williams, Zac
Director
13/03/2021 - 20/07/2023
1
Wright, Emma Caroline
Director
01/09/2008 - 06/05/2022
-

Persons with Significant Control

3
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 (POOLE) MANAGEMENT CO. LTD.

CLARE COURT (POOLE) MANAGEMENT CO. LTD. is an(a) Active company incorporated on 08/12/1995 with the registered office located at Clare Court Station Road, Parkstone, Poole BH14 8UA. 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 (POOLE) MANAGEMENT CO. LTD.?

toggle

CLARE COURT (POOLE) MANAGEMENT CO. LTD. is currently Active. It was registered on 08/12/1995 .

Where is CLARE COURT (POOLE) MANAGEMENT CO. LTD. located?

toggle

CLARE COURT (POOLE) MANAGEMENT CO. LTD. is registered at Clare Court Station Road, Parkstone, Poole BH14 8UA.

What does CLARE COURT (POOLE) MANAGEMENT CO. LTD. do?

toggle

CLARE COURT (POOLE) MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARE COURT (POOLE) MANAGEMENT CO. LTD.?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-09 with no updates.