CLARKS COURTYARD LIMITED

Register to unlock more data on OkredoRegister

CLARKS COURTYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523209

Incorporation date

04/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 5 145 Granville Street, Birmingham, West Midlands B1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon02/03/2026
Termination of appointment of Simon Alexander Hill Wallace as a director on 2026-02-27
dot icon25/03/2025
Termination of appointment of Jill Alexandra Wallace as a director on 2025-03-01
dot icon25/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon14/12/2023
Registered office address changed from Pond House Ham Lane Powick Worcester Worcestershire WR2 4rd to Studio 5 145 Granville Street Birmingham West Midlands B1 1SB on 2023-12-14
dot icon14/12/2023
Director's details changed for Robin Guy Hill Wallace on 2023-12-14
dot icon14/12/2023
Secretary's details changed for The Honourable Robin Guy Hill Wallace on 2023-12-14
dot icon14/12/2023
Director's details changed for Jill Alexandra Wallace on 2023-12-14
dot icon14/12/2023
Director's details changed for Mr Andrew George Hill Wallace on 2023-12-14
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Director's details changed for Mr Andrew George Hill Wallace on 2023-03-01
dot icon07/03/2023
Director's details changed for Simon Alexander Hill Wallace on 2023-03-01
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Director's details changed for Simon Alexander Hill Wallace on 2022-04-17
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/11/2015
Micro company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon24/03/2014
Director's details changed for Simon Alexander Hill Wallace on 2014-03-01
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon26/10/2012
Resolutions
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Director's details changed for Robin Guy Hill Wallace on 2011-03-18
dot icon18/03/2011
Director's details changed for Jill Alexandra Wallace on 2011-03-18
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/03/2011
Director's details changed for Jill Alexandra Wallace on 2011-03-04
dot icon08/03/2011
Director's details changed for Robin Guy Hill Wallace on 2011-03-04
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Andrew George Hill Wallace as a director
dot icon29/07/2010
Appointment of Simon Alexander Hill Wallace as a director
dot icon22/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/09/2009
Appointment terminated director simon wallace
dot icon08/09/2009
Appointment terminated director andrew wallace
dot icon07/06/2009
Director appointed jill alexandra wallace
dot icon07/06/2009
Director appointed robin guy hill wallace
dot icon02/06/2009
Memorandum and Articles of Association
dot icon02/06/2009
Director appointed andrew george hill wallace
dot icon02/06/2009
Secretary appointed the honourable robin guy hill wallace
dot icon02/06/2009
Director appointed simon alexander hill wallace
dot icon02/06/2009
Appointment terminated secretary john morgan
dot icon02/06/2009
Appointment terminated director peter copsey
dot icon02/06/2009
Ad 27/05/09\gbp si 3@1=3\gbp ic 1/4\
dot icon02/06/2009
Registered office changed on 02/06/2009 from 5 centre court vine lane halesowen west midlands B63 3EB
dot icon28/05/2009
Certificate of change of name
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon30/06/2008
Secretary appointed john benedict morgan
dot icon25/06/2008
Appointment terminated secretary jaspirit jagdev
dot icon04/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£77,304.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
96.46K
-
0.00
-
-
2022
4
93.86K
-
0.00
-
-
2023
4
97.63K
-
0.00
77.30K
-
2023
4
97.63K
-
0.00
77.30K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

97.63K £Ascended4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Andrew George Hill
Director
10/06/2010 - Present
7
Wallace, Simon Alexander Hill
Director
01/07/2010 - 27/02/2026
-
Wallace, Robin Guy Hill
Director
27/05/2009 - Present
-
Wallace, Jill Alexandra
Director
27/05/2009 - 01/03/2025
-
Wallace, Robin Guy Hill, The Honourable
Secretary
27/05/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARKS COURTYARD LIMITED

CLARKS COURTYARD LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at Studio 5 145 Granville Street, Birmingham, West Midlands B1 1SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKS COURTYARD LIMITED?

toggle

CLARKS COURTYARD LIMITED is currently Active. It was registered on 04/03/2008 .

Where is CLARKS COURTYARD LIMITED located?

toggle

CLARKS COURTYARD LIMITED is registered at Studio 5 145 Granville Street, Birmingham, West Midlands B1 1SB.

What does CLARKS COURTYARD LIMITED do?

toggle

CLARKS COURTYARD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CLARKS COURTYARD LIMITED have?

toggle

CLARKS COURTYARD LIMITED had 4 employees in 2023.

What is the latest filing for CLARKS COURTYARD LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.