CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102738

Incorporation date

20/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1973)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon22/04/2025
Appointment of Mr Jonathan Mark Billing as a director on 2025-04-22
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Angela Jane Foster as a director on 2025-03-24
dot icon29/08/2024
Termination of appointment of Dawn Kingham as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Stephen Hyde as a director on 2024-08-29
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon19/06/2023
Registered office address changed from The Office 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP to 16 Church Street King's Lynn PE30 5EB on 2023-06-19
dot icon19/06/2023
Termination of appointment of Angela Foster as a secretary on 2023-06-01
dot icon19/06/2023
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-06-01
dot icon22/05/2023
Termination of appointment of Jane Rose as a director on 2023-04-01
dot icon22/05/2023
Termination of appointment of Angela Jane Foster as a director on 2023-04-01
dot icon22/05/2023
Appointment of Mrs Angela Jane Foster as a director on 2018-04-14
dot icon22/05/2023
Termination of appointment of Alex Jarvis as a director on 2023-04-01
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Appointment of Mr David Paul Jacobs as a director on 2022-08-04
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2021
Appointment of Mr Stephen Hyde as a director on 2021-07-03
dot icon19/08/2021
Termination of appointment of Kevin Reynolds as a director on 2021-02-26
dot icon19/08/2021
Appointment of Mrs Dawn Kingham as a director on 2021-07-03
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon13/07/2020
Termination of appointment of Stephen Patrick Ball as a director on 2020-06-04
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/04/2019
Director's details changed for Mr Steven Clarke on 2019-04-12
dot icon25/04/2019
Termination of appointment of Carole Rowena Hawkins as a secretary on 2019-04-12
dot icon25/04/2019
Appointment of Ms Jane Rose as a director on 2019-04-12
dot icon25/04/2019
Appointment of Mr Steven Clarke as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of William David Moss as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of William Graeme Hawkins as a director on 2019-04-12
dot icon25/04/2019
Appointment of Mrs Angela Foster as a secretary on 2019-04-12
dot icon25/04/2019
Appointment of Mr Alex Jarvis as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of David Hilary Mountcastle as a director on 2019-04-12
dot icon13/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon13/07/2018
Appointment of Mrs Angela Jane Foster as a director on 2018-04-14
dot icon12/07/2018
Termination of appointment of Ann Lewis as a director on 2018-04-14
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2015
Annual return made up to 2015-07-03 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-07-03 no member list
dot icon15/05/2014
Termination of appointment of Jane Rose as a director
dot icon13/05/2014
Appointment of Mr Stephen Patrick Ball as a director
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-07-03 no member list
dot icon15/05/2013
Appointment of Mr David Hilary Mountcastle as a director
dot icon15/05/2013
Termination of appointment of Ailsa Billing as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-07-03 no member list
dot icon03/07/2012
Appointment of Mrs Ann Lewis as a director
dot icon27/06/2012
Termination of appointment of John Hudson as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-03 no member list
dot icon11/07/2011
Director's details changed for Jane Rose on 2011-07-04
dot icon11/07/2011
Director's details changed for William David Moss on 2011-07-04
dot icon11/07/2011
Director's details changed for Mr John Edmund Hudson on 2011-07-04
dot icon11/07/2011
Director's details changed for Kevin Reynolds on 2011-07-04
dot icon11/07/2011
Director's details changed for Mr William Graeme Hawkins on 2011-07-04
dot icon11/07/2011
Director's details changed for Ailsa Billing on 2011-07-04
dot icon11/07/2011
Secretary's details changed for Mrs Carole Rowena Hawkins on 2011-07-04
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-03 no member list
dot icon08/07/2010
Director's details changed for Jane Rose on 2010-07-03
dot icon08/07/2010
Director's details changed for Kevin Reynolds on 2010-07-03
dot icon08/07/2010
Director's details changed for William David Moss on 2010-07-03
dot icon08/07/2010
Director's details changed for Mr William Graeme Hawkins on 2010-07-03
dot icon08/07/2010
Director's details changed for Mr John Edmund Hudson on 2010-07-03
dot icon08/07/2010
Director's details changed for Ailsa Billing on 2010-07-03
dot icon22/06/2010
Appointment of Mrs Carole Rowena Hawkins as a secretary
dot icon21/06/2010
Termination of appointment of Julia Reynolds as a secretary
dot icon18/06/2010
Auditor's resignation
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Statement of company's objects
dot icon20/07/2009
Annual return made up to 03/07/09
dot icon16/06/2009
Director appointed john edmund hudson
dot icon23/04/2009
Accounts for a small company made up to 2008-12-31
dot icon24/02/2009
Appointment terminated director bernard jones
dot icon24/02/2009
Director appointed william david moss
dot icon02/09/2008
Annual return made up to 03/07/08
dot icon08/08/2008
Appointment terminated director elizabeth burgess
dot icon08/08/2008
Appointment terminated director joyce coull
dot icon08/08/2008
Appointment terminated director peter upton
dot icon08/08/2008
Director appointed kevin reynolds
dot icon08/08/2008
Director appointed jane rose
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon03/08/2007
Annual return made up to 03/07/07
dot icon03/07/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
Director resigned
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon11/07/2006
Annual return made up to 03/07/06
dot icon11/07/2006
Director's particulars changed
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon21/07/2005
Annual return made up to 03/07/05
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon09/07/2004
Annual return made up to 03/07/04
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Auditor's resignation
dot icon24/02/2004
Registered office changed on 24/02/04 from: 9 clarence court hunstanton norfolk PE36 6EB
dot icon14/07/2003
Annual return made up to 03/07/03
dot icon04/07/2003
New director appointed
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon05/07/2002
Annual return made up to 03/07/02
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon04/09/2001
Annual return made up to 03/07/01
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon13/10/2000
Registered office changed on 13/10/00 from: 88 regent street cambridge CB2 1DP
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Annual return made up to 03/07/00
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Annual return made up to 03/07/99
dot icon01/05/1999
New director appointed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Annual return made up to 03/07/98
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Annual return made up to 03/07/97
dot icon22/05/1997
New director appointed
dot icon30/04/1997
Director resigned
dot icon06/08/1996
New director appointed
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Annual return made up to 03/07/96
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Annual return made up to 03/07/95
dot icon09/05/1995
New director appointed
dot icon28/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Annual return made up to 03/07/94
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Annual return made up to 03/07/93
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Annual return made up to 03/07/92
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Annual return made up to 03/07/91
dot icon12/07/1990
New director appointed
dot icon06/07/1990
Annual return made up to 03/07/90
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon20/07/1989
Annual return made up to 02/04/89
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
New director appointed
dot icon02/08/1988
Annual return made up to 02/04/88
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon07/06/1988
New director appointed
dot icon07/06/1988
Director resigned;new director appointed
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon27/08/1987
Annual return made up to 06/04/87
dot icon12/08/1986
Full accounts made up to 1985-12-31
dot icon19/07/1986
Annual return made up to 06/04/86
dot icon20/03/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+38.24 % *

* during past year

Cash in Bank

£46,016.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
28.02K
-
0.00
35.24K
-
2022
0
26.89K
-
0.00
33.29K
-
2023
0
32.23K
-
0.00
46.02K
-
2023
0
32.23K
-
0.00
46.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.23K £Ascended19.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.02K £Ascended38.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, David Paul
Director
04/08/2022 - Present
2
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/06/2023 - Present
47
Clarke, Stephen
Director
12/04/2019 - Present
4
Foster, Angela Jane
Director
14/04/2018 - 01/04/2023
-
Foster, Angela Jane
Director
14/04/2018 - 24/03/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED

CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1973 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1973 .

Where is CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED located?

toggle

CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED do?

toggle

CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENCE COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.