CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096818

Incorporation date

26/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Clarence Court, Greencroft Street, Salisbury SP1 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon10/02/2026
Termination of appointment of Susan Frances Churchill as a director on 2026-02-05
dot icon09/02/2026
Termination of appointment of Georges Genovese as a director on 2026-02-01
dot icon19/01/2026
Termination of appointment of Michael Paul Tomalin as a director on 2026-01-06
dot icon18/01/2026
Micro company accounts made up to 2025-10-31
dot icon10/01/2026
Termination of appointment of Joan Wilson as a director on 2026-01-06
dot icon12/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-10-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-10-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/05/2023
Micro company accounts made up to 2022-10-31
dot icon15/05/2023
Termination of appointment of Jill Caroline Tomalin as a secretary on 2023-05-15
dot icon09/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon08/06/2021
Appointment of Mrs Jill Caroline Tomalin as a secretary on 2021-05-28
dot icon08/06/2021
Termination of appointment of Richard Oakley Charles Keller as a secretary on 2021-05-28
dot icon08/06/2021
Micro company accounts made up to 2020-10-31
dot icon20/04/2021
Appointment of Ms Wendy Waker as a director on 2021-04-20
dot icon18/01/2021
Appointment of Mrs Joan Wilson as a director on 2021-01-04
dot icon18/01/2021
Termination of appointment of Derek Wilson as a director on 2020-11-02
dot icon18/01/2021
Termination of appointment of Jeanne Elizabeth Waller as a director on 2020-11-20
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon21/06/2020
Micro company accounts made up to 2019-10-31
dot icon28/12/2019
Appointment of Mrs Clare Katharine Borland as a director on 2019-12-15
dot icon28/12/2019
Appointment of Mr Robert Andrew Borland as a director on 2019-12-15
dot icon28/12/2019
Termination of appointment of Roland Caulcutt as a director on 2019-12-15
dot icon28/12/2019
Termination of appointment of Pamela Joan Caulcutt as a director on 2019-12-15
dot icon03/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon03/06/2019
Appointment of Mrs Jill Caroline Tomalin as a director on 2019-05-30
dot icon03/06/2019
Appointment of Mr Michael Paul Tomalin as a director on 2019-05-30
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon08/04/2019
Appointment of Doctor Georges Genovese as a director on 2019-04-01
dot icon08/08/2018
Termination of appointment of Phyllis Ruth Mullins as a director on 2018-02-28
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon17/07/2018
Termination of appointment of Ian Robert Blakemore as a director on 2018-05-31
dot icon25/05/2018
Micro company accounts made up to 2017-10-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/08/2016
Director's details changed for Ian Robert Blakemore on 2016-05-01
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon02/08/2015
Director's details changed for Mr Richard Oakley Charles Keller on 2014-11-30
dot icon05/06/2015
Appointment of Mrs Tania Louise George as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of John Kenneth Woodford as a director on 2015-05-14
dot icon04/06/2015
Termination of appointment of Michael Charles Blandy as a director on 2015-05-14
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Appointment of Mr Richard Oakley Charles Keller as a secretary on 2014-08-10
dot icon10/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon10/08/2014
Termination of appointment of Peter George Barnwell as a secretary on 2014-08-10
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Registered office address changed from C/O Dr Peter Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP England on 2014-04-09
dot icon09/04/2014
Appointment of Mr Roland Caulcutt as a director
dot icon09/04/2014
Appointment of Mrs Pamela Joan Caulcutt as a director
dot icon09/04/2014
Termination of appointment of Peter Barnwell as a director
dot icon04/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Appointment of Mr Richard Oakley Charles Keller as a director
dot icon20/12/2012
Termination of appointment of Zoe Lambard as a director
dot icon28/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/08/2012
Appointment of Mrs Phyllis Ruth Mullins as a director
dot icon27/08/2012
Termination of appointment of Patrick Mullins as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/08/2011
Director's details changed for Dr Peter George Barnwell on 2011-06-01
dot icon15/08/2011
Secretary's details changed for Dr Peter George Barnwell on 2011-06-01
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Registered office address changed from 8 Clarence Court Greencroft Street Salisbury Wiltshire SP1 1JL on 2011-07-07
dot icon14/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon14/08/2010
Director's details changed for Jeanne Elizabeth Waller on 2010-08-04
dot icon14/08/2010
Director's details changed for Derek Wilson on 2010-08-04
dot icon14/08/2010
Director's details changed for Susan Frances Churchill on 2010-08-04
dot icon14/08/2010
Director's details changed for Mr John Kenneth Woodford on 2010-08-04
dot icon14/08/2010
Director's details changed for Mr Michael Charles Blandy on 2010-08-04
dot icon14/08/2010
Director's details changed for Patrick Carl Mullins on 2010-08-04
dot icon14/08/2010
Director's details changed for Ms Zoe Helene Lambard on 2010-08-04
dot icon14/08/2010
Director's details changed for Ian Robert Blakemore on 2010-08-04
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Return made up to 04/08/09; full list of members
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/08/2008
Return made up to 04/08/08; full list of members
dot icon15/08/2008
Location of register of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2008
Director appointed ms zoe helene lambard
dot icon02/07/2008
Appointment terminated director martine sanderson
dot icon02/07/2008
Appointment terminated director jonathan sanderson
dot icon17/08/2007
Return made up to 04/08/07; full list of members
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2006
New director appointed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/08/2006
Return made up to 04/08/06; full list of members
dot icon22/08/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Registered office changed on 20/07/06 from: 7 clarence court greencroft street salisbury wiltshire SP1 1JL
dot icon16/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/08/2005
Return made up to 04/08/05; full list of members
dot icon20/08/2004
Return made up to 30/08/04; full list of members
dot icon01/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon10/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/09/2003
Return made up to 30/08/03; full list of members
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon22/10/2002
Registered office changed on 22/10/02 from: 7 clarence court greencroft street salisbury wiltshire SP1 1JL
dot icon22/10/2002
Secretary resigned
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Return made up to 30/08/02; full list of members
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon05/08/2002
Registered office changed on 05/08/02 from: lancaster house, 110 high street hungerford berkshire RG17 0NB
dot icon05/08/2002
New secretary appointed
dot icon27/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed;new director appointed
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Registered office changed on 12/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/01/2001
Resolutions
dot icon26/10/2000
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
31/10/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.31K
-
0.00
-
-
2022
0
10.75K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waker, Wendy
Director
20/04/2021 - Present
2
Martin, Paul Roderick
Director
25/11/2000 - 28/07/2002
17
Tomalin, Jill Caroline
Director
30/05/2019 - Present
4
George, Tania Louise
Director
03/06/2015 - Present
1
Tomalin, Jill Caroline
Secretary
28/05/2021 - 15/05/2023
-

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 CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED

CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at 2 Clarence Court, Greencroft Street, Salisbury SP1 1JL. There are currently 6 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 CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED?

toggle

CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED is currently Active. It was registered on 26/10/2000 .

Where is CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED located?

toggle

CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED is registered at 2 Clarence Court, Greencroft Street, Salisbury SP1 1JL.

What does CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED do?

toggle

CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Susan Frances Churchill as a director on 2026-02-05.