CLARENDON COURT (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02123384

Incorporation date

15/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

14 Bridge Street, Northampton NN1 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1987)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of Gordon Brian Troughton as a director on 2025-07-20
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Francis Irene Shannon as a director on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Registered office address changed from 7-11 Albert Street Rugby CV21 2RX England to 14 Bridge Street Northampton NN1 1NW on 2023-11-13
dot icon14/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon16/04/2021
Termination of appointment of Douglas Frederick George Lord as a director on 2021-04-07
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon25/11/2019
Appointment of Mr Nigel Anthony Bean as a director on 2019-11-01
dot icon14/11/2019
Appointment of Mr Douglas Frederick George Lord as a director on 2019-10-26
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon15/11/2018
Registered office address changed from Clarendon Court, No.20 Clifton Road Rugby Warwickshire CV21 3QF to 7-11 Albert Street Rugby CV21 2RX on 2018-11-15
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon16/05/2018
Termination of appointment of Clive John Conning as a director on 2018-05-08
dot icon23/04/2018
Termination of appointment of Mark Lawrence as a director on 2018-04-13
dot icon08/11/2017
Termination of appointment of Jill Smart as a director on 2017-10-14
dot icon08/11/2017
Appointment of Ms Francis Irene Shannon as a director on 2017-10-14
dot icon08/11/2017
Appointment of Mr Clive John Conning as a director on 2017-10-14
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Nigel Anthony Bean as a director on 2017-08-30
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/05/2017
Appointment of Mr Mark Lawrence as a director on 2017-04-03
dot icon01/03/2017
Termination of appointment of Dennis Frederick Pickering as a director on 2017-02-01
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Termination of appointment of Diane Therese Sipek as a director on 2016-08-15
dot icon15/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon12/12/2015
Appointment of Nigel Anthony Bean as a director on 2015-10-10
dot icon21/10/2015
Termination of appointment of Diane Therese Sipek as a secretary on 2015-10-10
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Simon James Gunter as a director on 2015-06-10
dot icon05/11/2014
Termination of appointment of Sylvia May Bartlett as a director on 2014-10-31
dot icon15/10/2014
Appointment of Mr Gordon Brian Troughton as a director on 2014-10-13
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/02/2011
Appointment of Simon James Gunter as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jill Smart on 2009-10-01
dot icon05/08/2010
Director's details changed for Mrs Diane Therese Sipek on 2009-10-01
dot icon05/08/2010
Director's details changed for Sylvia May Bartlett on 2009-10-01
dot icon05/08/2010
Director's details changed for Dennis Federick Pickering on 2010-07-20
dot icon14/07/2010
Termination of appointment of Alison Findlay as a director
dot icon18/01/2010
Appointment of Dennis Federick Pickering as a director
dot icon11/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 20/07/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 20/07/08; full list of members
dot icon07/08/2008
Appointment terminated director kate winterflood
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 20/07/07; change of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 20/07/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 20/07/05; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon13/07/2004
Return made up to 20/07/04; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon10/12/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon01/11/2001
New director appointed
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 20/07/01; full list of members
dot icon19/10/2000
Accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 20/07/00; full list of members
dot icon15/08/2000
Director resigned
dot icon16/08/1999
Return made up to 20/07/99; full list of members
dot icon17/06/1999
Accounts made up to 1999-03-31
dot icon27/07/1998
Return made up to 20/07/98; no change of members
dot icon21/06/1998
Accounts made up to 1998-03-31
dot icon23/07/1997
Return made up to 20/07/97; no change of members
dot icon27/06/1997
Accounts made up to 1997-03-31
dot icon09/08/1996
Return made up to 20/07/96; full list of members
dot icon21/06/1996
Accounts made up to 1996-03-31
dot icon24/07/1995
Return made up to 20/07/95; change of members
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 20/07/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1993
Return made up to 20/07/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Director resigned
dot icon05/05/1993
New director appointed
dot icon06/08/1992
Return made up to 20/07/92; change of members
dot icon10/07/1992
Accounts made up to 1992-03-31
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon02/09/1991
Accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 20/07/91; change of members
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon19/11/1990
Accounts made up to 1990-03-31
dot icon19/11/1990
Return made up to 10/05/90; full list of members
dot icon25/09/1989
Director resigned;new director appointed
dot icon31/07/1989
Accounts made up to 1989-03-31
dot icon31/07/1989
Return made up to 20/07/89; full list of members
dot icon19/10/1988
Accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 03/05/88; full list of members
dot icon07/03/1988
Director resigned
dot icon27/04/1987
Secretary resigned;new secretary appointed
dot icon15/04/1987
Certificate of Incorporation
dot icon15/04/1987
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
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.31K
-
0.00
-
-
2022
3
12.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Francis Irene
Director
14/10/2017 - 23/07/2024
-
Troughton, Gordon Brian
Director
13/10/2014 - 20/07/2025
-
Bean, Nigel Anthony
Director
01/11/2019 - 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 CLARENDON COURT (RUGBY) LIMITED

CLARENDON COURT (RUGBY) LIMITED is an(a) Active company incorporated on 15/04/1987 with the registered office located at 14 Bridge Street, Northampton NN1 1NW. 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 CLARENDON COURT (RUGBY) LIMITED?

toggle

CLARENDON COURT (RUGBY) LIMITED is currently Active. It was registered on 15/04/1987 .

Where is CLARENDON COURT (RUGBY) LIMITED located?

toggle

CLARENDON COURT (RUGBY) LIMITED is registered at 14 Bridge Street, Northampton NN1 1NW.

What does CLARENDON COURT (RUGBY) LIMITED do?

toggle

CLARENDON COURT (RUGBY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COURT (RUGBY) LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.