CLARENCE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENCE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659377

Incorporation date

19/08/1982

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1982)
dot icon20/02/2026
Termination of appointment of Gonzalo Hector Ceballos Mercado as a director on 2026-02-13
dot icon12/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-08-31
dot icon31/07/2023
Appointment of Mr Gonzalo Hector Ceballos Mercado as a director on 2023-07-19
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon04/09/2020
Director's details changed for Mr Christopher James Leete on 2020-08-03
dot icon04/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon04/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon16/08/2020
Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon22/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon08/01/2019
Termination of appointment of Brendan Carroll as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr Christopher James Leete as a director on 2019-01-01
dot icon05/11/2018
Appointment of Leete Secretarial Services Limited as a secretary on 2018-11-05
dot icon05/11/2018
Termination of appointment of Leete Estate Management as a secretary on 2018-11-05
dot icon18/10/2018
Termination of appointment of Laura Jane Thorne as a director on 2018-10-18
dot icon18/10/2018
Appointment of Leete Estate Management as a secretary on 2018-10-13
dot icon13/10/2018
Registered office address changed from Flat 9 Clarence Court Clarence Road Windsor Berkshire SL4 5AB to 77 Victoria Street Windsor SL4 1EH on 2018-10-13
dot icon09/10/2018
Director's details changed for Mr Brendan Carroll on 2018-10-09
dot icon08/10/2018
Micro company accounts made up to 2018-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon10/11/2017
Micro company accounts made up to 2017-08-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-08-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/04/2016
Micro company accounts made up to 2015-08-31
dot icon30/08/2015
Termination of appointment of Christopher Mark Ferguson as a director on 2015-06-22
dot icon03/07/2015
Appointment of Mr Brendan Carroll as a director on 2015-06-21
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/05/2015
Register inspection address has been changed from 35 Ruddlesway Windsor Berkshire SL4 5SF England to Flat 9 Clarence Court Clarence Road Windsor Berkshire SL4 5AB
dot icon17/05/2015
Register(s) moved to registered office address Flat 9 Clarence Court Clarence Road Windsor Berkshire SL4 5AB
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Flat 9 Clarence Court Clarence Road Windsor Berkshire SL4 5AB on 2014-10-27
dot icon08/10/2014
Appointment of Miss Laura Jane Thorne as a director on 2014-10-05
dot icon05/07/2014
Termination of appointment of Wendy Dollimore as a director
dot icon05/07/2014
Appointment of Mr Christopher Mark Ferguson as a director
dot icon05/07/2014
Termination of appointment of Valerie Mcrobert as a director
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/02/2014
Termination of appointment of Christopher Ferguson as a secretary
dot icon01/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/07/2013
Register inspection address has been changed from C/O Mrs Margaret Routledge 42 Hayse Hill Windsor Berkshire SL4 5SZ United Kingdom
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/07/2012
Registered office address changed from 6 Queen Annes Court Peascod Street Windsor Berks SL4 1DG on 2012-07-27
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2011
Appointment of Wendy Susan Dollimore as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/06/2011
Termination of appointment of Helen Cooke as a director
dot icon06/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/10/2010
Appointment of Valerie Ann Mcrobert as a director
dot icon15/10/2010
Appointment of Christopher Mark Ferguson as a secretary
dot icon02/09/2010
Termination of appointment of Ken Chung as a director
dot icon02/09/2010
Termination of appointment of Helen Cooke as a secretary
dot icon13/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Director's details changed for Ken Chung on 2009-11-12
dot icon13/07/2010
Register inspection address has been changed
dot icon13/07/2010
Termination of appointment of Chris Onions as a director
dot icon13/07/2010
Termination of appointment of Richard Hughes-Jones as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 6 queen annes court prascod street windsor berks SL4 1DG
dot icon22/12/2008
Director appointed ken chung
dot icon02/10/2008
Return made up to 22/05/08; full list of members
dot icon24/09/2008
Director appointed richard hughes-jones
dot icon22/09/2008
Secretary appointed helen cooke
dot icon01/09/2008
Appointment terminated secretary abigail moore
dot icon15/04/2008
Director appointed helen cooke
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/10/2007
Director resigned
dot icon10/07/2007
Return made up to 22/05/07; no change of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2006
Return made up to 22/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
Director resigned
dot icon26/09/2005
Return made up to 22/05/05; full list of members
dot icon26/09/2005
New director appointed
dot icon15/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/12/2004
New director appointed
dot icon18/08/2004
Secretary resigned
dot icon19/07/2004
Return made up to 22/05/04; no change of members
dot icon19/07/2004
Director resigned
dot icon01/07/2004
New secretary appointed
dot icon02/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/10/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon19/06/2003
Return made up to 22/05/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/05/2002
Return made up to 22/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/06/2001
Return made up to 22/05/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-08-31
dot icon30/04/2001
New director appointed
dot icon25/07/2000
Return made up to 22/05/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-08-31
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon24/05/2000
Secretary resigned
dot icon09/07/1999
Full accounts made up to 1998-08-31
dot icon22/06/1999
New director appointed
dot icon21/06/1999
Return made up to 22/05/99; change of members
dot icon11/06/1999
New director appointed
dot icon09/06/1999
Secretary resigned;director resigned
dot icon19/06/1998
Return made up to 22/05/98; change of members
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon12/11/1997
Director resigned
dot icon02/06/1997
Return made up to 22/05/97; full list of members
dot icon22/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon18/02/1997
Ad 10/02/97--------- £ si 10@1=10 £ ic 2/12
dot icon16/01/1997
Full accounts made up to 1996-08-31
dot icon16/05/1996
Return made up to 22/05/96; no change of members
dot icon03/04/1996
Full accounts made up to 1995-08-31
dot icon23/06/1995
Return made up to 22/05/95; no change of members
dot icon08/03/1995
Director's particulars changed
dot icon23/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned;new director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Return made up to 22/05/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-08-31
dot icon25/05/1993
Return made up to 22/05/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-08-31
dot icon27/05/1992
Return made up to 22/05/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-08-31
dot icon10/07/1991
Full accounts made up to 1990-08-31
dot icon10/07/1991
Return made up to 22/05/91; no change of members
dot icon31/05/1990
Full accounts made up to 1989-08-31
dot icon31/05/1990
Return made up to 22/05/90; full list of members
dot icon30/08/1989
Full accounts made up to 1988-08-31
dot icon30/08/1989
Return made up to 07/06/89; full list of members
dot icon24/10/1988
Full accounts made up to 1987-08-31
dot icon24/10/1988
Return made up to 28/07/87; full list of members
dot icon16/08/1988
Return made up to 11/05/88; full list of members
dot icon16/11/1987
New director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 12 clarence court clarence rd windsor berks SL4 5AB
dot icon22/07/1987
Return made up to 31/08/86; full list of members
dot icon22/07/1987
31/12/85 amend
dot icon14/07/1987
Full accounts made up to 1986-08-31
dot icon05/01/1987
Return made up to 31/12/85; full list of members
dot icon21/11/1986
Full accounts made up to 1985-08-31
dot icon21/11/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon10/11/1986
Director resigned;new director appointed
dot icon19/08/1982
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
31/08/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Leete
Director
01/01/2019 - Present
37
Ceballos Mercado, Gonzalo Hector
Director
19/07/2023 - 13/02/2026
-

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 LIMITED

CLARENCE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/1982 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There is currently 1 active director 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 LIMITED?

toggle

CLARENCE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/1982 .

Where is CLARENCE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLARENCE COURT MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does CLARENCE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CLARENCE COURT MANAGEMENT COMPANY 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 LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Gonzalo Hector Ceballos Mercado as a director on 2026-02-13.