CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050535

Incorporation date

20/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon10/02/2026
Appointment of Mrs Philippa Flanegan as a director on 2026-02-09
dot icon02/12/2025
Termination of appointment of Mary Trustworth as a director on 2025-10-29
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon31/10/2023
Appointment of Ms Mary Trustworth as a director on 2023-10-16
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon03/07/2023
Termination of appointment of Malcolm Walker as a director on 2023-07-03
dot icon26/06/2023
Termination of appointment of David Taliesyn Bunn as a director on 2023-06-23
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2021-12-24
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Raymond William Bentley as a director on 2019-03-20
dot icon21/03/2019
Termination of appointment of Caroline Koenig as a director on 2019-03-20
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/02/2019
Secretary's details changed for Maistay (Secretaries) Limited on 2019-02-20
dot icon17/01/2019
Termination of appointment of Kevin Blakemore as a director on 2019-01-16
dot icon14/01/2019
Termination of appointment of Nicholas James Wilson as a director on 2019-01-14
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Director's details changed for Raymond William Bently on 2017-06-01
dot icon01/06/2017
Termination of appointment of David John Pilkering as a director on 2017-05-19
dot icon01/06/2017
Termination of appointment of Nicholas Philip Green as a director on 2017-05-19
dot icon01/06/2017
Termination of appointment of Julian William Andrew Ransom as a director on 2017-05-19
dot icon01/06/2017
Termination of appointment of Anthony John Deavall as a director on 2017-05-19
dot icon13/03/2017
Appointment of Mr Malcolm Walker as a director on 2017-03-13
dot icon13/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/03/2016
Appointment of Kevin Blakemore as a director on 2016-02-21
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Campbell Nicolas Macgregor as a director on 2015-10-01
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Appointment of David John Pilkering as a director on 2015-02-27
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon30/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Director's details changed for Raymond William Bently on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Julian William Andrew Ransom on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Nicholas James Wilson on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Julian William Andrew Ransom on 2014-03-19
dot icon19/03/2014
Director's details changed for Mr Campbell Nicolas Macgregor on 2014-03-19
dot icon19/03/2014
Director's details changed for Nicholas Philip Green on 2014-03-19
dot icon19/03/2014
Director's details changed for Caroline Koenig on 2014-03-19
dot icon19/03/2014
Director's details changed for David Taliesyn Bunn on 2014-03-19
dot icon19/03/2014
Director's details changed for Anthony John Deavall on 2014-03-19
dot icon19/03/2014
Director's details changed for Raymond William Bently on 2014-03-19
dot icon05/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/08/2012
Appointment of David Taliesyn Bunn as a director
dot icon03/05/2012
Termination of appointment of Stacey Williams as a director
dot icon12/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2011
Appointment of Anthony John Deavall as a director
dot icon19/04/2011
Termination of appointment of Timothy Jordan as a director
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/03/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon28/02/2011
Director's details changed for Nicholoas Philip Green on 2010-05-03
dot icon28/02/2011
Register(s) moved to registered office address
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Maistay (Secretaries) Limited as a secretary
dot icon21/05/2010
Appointment of Nicholoas Philip Green as a director
dot icon21/05/2010
Appointment of Cambell Nicolas Macgregor as a director
dot icon21/05/2010
Appointment of Timothy Peter Jordan as a director
dot icon21/05/2010
Appointment of Mr Julian William Andrew Ransom as a director
dot icon21/05/2010
Appointment of Nicholas James Wilson as a director
dot icon21/05/2010
Appointment of Caroline Koenig as a director
dot icon21/05/2010
Appointment of Stacey Jane Williams as a director
dot icon21/05/2010
Appointment of Raymond William Bently as a director
dot icon21/05/2010
Termination of appointment of Richard Bate as a secretary
dot icon21/05/2010
Termination of appointment of Robert Hepwood as a director
dot icon21/05/2010
Register(s) moved to registered office address
dot icon21/05/2010
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2010-05-21
dot icon24/03/2010
Annual return made up to 2010-02-20. List of shareholders has changed
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon03/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 20/02/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Ad 26/08/08\gbp si 67@1=67\gbp ic 1/68\
dot icon01/09/2008
Registered office changed on 01/09/2008 from, whittington hall, whittington road, worcester, worcestershire, WR5 2ZX
dot icon21/08/2008
Resolutions
dot icon05/03/2008
Return made up to 20/02/08; no change of members
dot icon28/11/2007
Director resigned
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 20/02/07; full list of members
dot icon03/04/2007
Location of register of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/07/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/04/2006
Registered office changed on 20/04/06 from: 2 centro place, pride park, derby, derbyshire DE24 8RF
dot icon28/02/2006
Return made up to 20/02/06; full list of members
dot icon19/01/2006
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon16/06/2005
Secretary's particulars changed
dot icon29/04/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon21/02/2005
Return made up to 20/02/05; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house, ashbourne road, derby, derbyshire DE22 3FS
dot icon10/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon20/02/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
68.00
-
0.00
68.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
03/05/2010 - 07/12/2023
422
Flanegan, Philippa
Director
09/02/2026 - Present
496
Bunn, David Taliesyn
Director
09/08/2012 - 23/06/2023
-
Walker, Malcolm
Director
13/03/2017 - 03/07/2023
-

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 CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED

CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 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 CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED?

toggle

CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED located?

toggle

CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED do?

toggle

CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARKE'S COURT (BANBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.