CLARIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397368

Incorporation date

21/06/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/07/2025
Director's details changed for Mrs Helen May Tolmie-Thomson on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon21/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon19/07/2024
Registered office address changed from Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN United Kingdom to 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 2024-07-19
dot icon19/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL
dot icon01/11/2023
Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL
dot icon20/06/2023
Appointment of Mrs Gillian Palmer as a director on 2023-04-04
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon19/06/2023
Appointment of Mr John Palmer as a director on 2023-04-04
dot icon07/06/2023
Termination of appointment of Colin Roger Godfrey as a director on 2023-04-04
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon11/05/2021
Director's details changed for Miss Holly Louise Elizabeth Lovelock on 2021-05-11
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon30/05/2019
Appointment of Mr Jonathan Pugsley as a director on 2018-12-21
dot icon30/05/2019
Appointment of Miss Holly Louise Elizabeth Lovelock as a director on 2018-12-21
dot icon30/05/2019
Termination of appointment of David Lansdowne as a director on 2018-12-21
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Director's details changed for Mr Colin Roger Godfrey on 2018-06-01
dot icon15/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Notification of Bruce M Thomson Holdings Limited as a person with significant control on 2016-06-21
dot icon25/08/2017
Appointment of Mrs Helen May Tolmie-Thomson as a director on 2017-07-19
dot icon25/08/2017
Termination of appointment of Bruce Martin Tolmie-Thomson as a director on 2017-07-19
dot icon19/07/2017
Appointment of Mr Colin Roger Godfrey as a director on 2017-07-19
dot icon26/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/01/2017
Registered office address changed from C/O Haines Watts (Berkhamsted) Limited 4 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN on 2017-01-06
dot icon28/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/02/2016
Registered office address changed from C/O C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to C/O Haines Watts (Berkhamsted) Limited 4 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2016-02-03
dot icon02/02/2016
Termination of appointment of David Bryan Godfrey as a director on 2009-10-01
dot icon02/02/2016
Termination of appointment of David Bryan Godfrey as a secretary on 2009-10-01
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/03/2011
Registered office address changed from 3 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AE on 2011-03-16
dot icon19/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/07/2009
Return made up to 21/06/09; full list of members
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/06/2008
Return made up to 21/06/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 21/06/07; no change of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 21/06/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 21/06/03; full list of members
dot icon19/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 21/06/01; full list of members
dot icon10/08/2000
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon09/07/1999
Full accounts made up to 1999-06-30
dot icon30/06/1999
Return made up to 21/06/99; change of members
dot icon29/07/1998
Full accounts made up to 1998-06-30
dot icon26/06/1998
Return made up to 21/06/98; no change of members
dot icon29/08/1997
Accounts for a small company made up to 1997-06-30
dot icon15/07/1997
Return made up to 21/06/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-06-30
dot icon24/06/1996
Return made up to 21/06/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-06-30
dot icon26/06/1995
Return made up to 21/06/95; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1994-06-30
dot icon30/06/1994
Return made up to 21/06/94; no change of members
dot icon12/11/1993
Full accounts made up to 1993-06-30
dot icon21/06/1993
Return made up to 21/06/93; no change of members
dot icon29/03/1993
Full accounts made up to 1992-06-30
dot icon25/06/1992
Return made up to 21/06/92; full list of members
dot icon30/04/1992
Accounts for a dormant company made up to 1991-06-30
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Registered office changed on 11/02/92 from: 3 claridge court lower kings road berkhamstead hertfordshire
dot icon19/01/1992
Ad 15/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon24/10/1991
Return made up to 21/06/91; full list of members
dot icon24/10/1991
Registered office changed on 24/10/91 from: 53-55 queen anne street, london. W1M 0LJ
dot icon09/10/1991
New director appointed
dot icon13/08/1991
Accounts for a dormant company made up to 1990-06-30
dot icon13/08/1991
Resolutions
dot icon10/05/1991
Director resigned
dot icon16/02/1990
Director resigned
dot icon24/07/1989
Accounting reference date notified as 30/06
dot icon17/07/1989
Certificate of change of name
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon17/07/1989
£ nc 100/4
dot icon13/07/1989
Registered office changed on 13/07/89 from: 21 holborn viaduct london EC1A 2DY
dot icon21/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, John
Director
04/04/2023 - Present
9
Palmer, Gillian
Director
04/04/2023 - Present
4
Tolmie-Thomson, Helen May
Director
19/07/2017 - Present
8
Godfrey, Colin Roger
Director
19/07/2017 - 04/04/2023
11
Fegan, Holly Louise Elizabeth
Director
21/12/2018 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CLARIDGE COURT MANAGEMENT LIMITED

CLARIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/1989 with the registered office located at 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AF. 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 CLARIDGE COURT MANAGEMENT LIMITED?

toggle

CLARIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 21/06/1989 .

Where is CLARIDGE COURT MANAGEMENT LIMITED located?

toggle

CLARIDGE COURT MANAGEMENT LIMITED is registered at 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AF.

What does CLARIDGE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLARIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Unaudited abridged accounts made up to 2025-06-30.