CLARE COURT (ST ALBANS) LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT (ST ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492086

Incorporation date

27/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Fish Street, Redbourn, St. Albans AL3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon23/08/2025
Micro company accounts made up to 2025-06-30
dot icon10/08/2025
Registered office address changed from Helios Court 1 Bishops Square Hatfield AL10 9NE United Kingdom to 3 Fish Street Redbourn St. Albans AL3 7LP on 2025-08-10
dot icon10/08/2025
Secretary's details changed for Dr Alicia Claire Instone on 2025-08-10
dot icon10/08/2025
Director's details changed for Dr Alicia Claire Instone on 2025-08-10
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/07/2022
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon16/04/2022
Termination of appointment of Alexandra Warwick as a director on 2022-04-16
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon09/09/2020
Sub-division of shares on 2020-07-23
dot icon21/08/2020
Memorandum and Articles of Association
dot icon11/07/2020
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon26/03/2019
Amended micro company accounts made up to 2017-06-30
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Registered office address changed from 19a Salisbury Road Barnet Hertfordshire EN5 4JW to Helios Court 1 Bishops Square Hatfield AL10 9NE on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/07/2017
Notification of Alicia Claire Instone as a person with significant control on 2016-04-06
dot icon06/03/2017
Micro company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr David Au on 2016-05-02
dot icon14/03/2016
Micro company accounts made up to 2015-06-30
dot icon05/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/07/2015
Director's details changed for Dr Alicia Claire Instone on 2014-10-03
dot icon05/07/2015
Secretary's details changed for Dr Alicia Claire Instone on 2014-10-03
dot icon05/07/2015
Registered office address changed from 3 Clare Court St Albans AL1 3AJ to 19a Salisbury Road Barnet Hertfordshire EN5 4JW on 2015-07-05
dot icon08/03/2015
Micro company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon04/07/2014
Secretary's details changed for Dr Alicia Instone on 2014-06-04
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Appointment of Mr David Au as a director
dot icon26/07/2013
Termination of appointment of Richard Palmer as a director
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2013
Appointment of Dr Alicia Claire Instone as a director
dot icon20/12/2012
Appointment of Ms Alexandra Warwick as a director
dot icon20/12/2012
Termination of appointment of Karen Bright as a secretary
dot icon20/12/2012
Termination of appointment of Peter Jeffree as a director
dot icon20/12/2012
Appointment of Mr Robert Glover as a director
dot icon20/12/2012
Appointment of Dr Alicia Instone as a secretary
dot icon16/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/07/2012
Registered office address changed from 6 Clare Court Ridgmont Road St Albans Hertfordshire AL1 3AJ on 2012-07-25
dot icon25/07/2012
Termination of appointment of Karen Bright as a director
dot icon25/07/2012
Secretary's details changed for Ms Karen Linda Bright on 2012-06-03
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-17
dot icon07/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Richard Palmer on 2010-06-27
dot icon13/07/2010
Director's details changed for Peter Jeffree on 2010-06-27
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2009
Termination of appointment of Anthony Murphy as a director
dot icon15/07/2009
Return made up to 27/06/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 27/06/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2008
Director's change of particulars / anthony murphy / 26/06/2008
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/08/2006
Return made up to 27/06/06; full list of members
dot icon08/05/2006
New director appointed
dot icon27/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
-
-
2022
0
20.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Au, David
Director
19/07/2013 - Present
4
Glover, Robert James
Director
18/03/2012 - Present
7
Instone, Alicia Claire, Dr
Secretary
18/03/2012 - Present
-
Instone, Alicia Claire, Dr
Director
17/07/2011 - 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 (ST ALBANS) LIMITED

CLARE COURT (ST ALBANS) LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at 3 Fish Street, Redbourn, St. Albans AL3 7LP. 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 (ST ALBANS) LIMITED?

toggle

CLARE COURT (ST ALBANS) LIMITED is currently Active. It was registered on 27/06/2005 .

Where is CLARE COURT (ST ALBANS) LIMITED located?

toggle

CLARE COURT (ST ALBANS) LIMITED is registered at 3 Fish Street, Redbourn, St. Albans AL3 7LP.

What does CLARE COURT (ST ALBANS) LIMITED do?

toggle

CLARE COURT (ST ALBANS) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLARE COURT (ST ALBANS) LIMITED?

toggle

The latest filing was on 23/08/2025: Micro company accounts made up to 2025-06-30.