CLAVERTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAVERTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01128140

Incorporation date

10/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

5 Claverton Court, Bath BA2 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1973)
dot icon24/09/2025
Compulsory strike-off action has been discontinued
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Micro company accounts made up to 2024-12-24
dot icon19/09/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-24
dot icon23/08/2024
Confirmation statement made on 2024-07-03 with updates
dot icon08/01/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 5 Claverton Court Bath BA2 6DN on 2024-01-08
dot icon08/01/2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2024-01-01
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/05/2023
Appointment of Mrs Susan Weeks as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mr Ronald Frederick Andrews as a director on 2023-05-04
dot icon20/04/2023
Appointment of Miss Rachel Margaret Hall as a director on 2023-04-20
dot icon20/02/2023
Registered office address changed from 6 Henbury House, Claverton Court Claverton Court Bath BA2 6DN England to 9 Margarets Buildings Bath BA1 2LP on 2023-02-21
dot icon20/02/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-02-21
dot icon20/02/2023
Current accounting period extended from 2023-09-30 to 2023-12-24
dot icon22/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/06/2021
Registered office address changed from Pmps, C/O Ground Floor, Claysend Barn Newton St. Loe Bath BA2 9DE England to 6 Henbury House, Claverton Court Claverton Court Bath BA2 6DN on 2021-06-23
dot icon09/03/2021
Appointment of Mr James Cooke as a director on 2021-03-09
dot icon17/12/2020
Termination of appointment of Colin Evans as a director on 2020-11-30
dot icon17/12/2020
Termination of appointment of James Edward Maxfield as a director on 2020-11-30
dot icon12/12/2020
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2020-12-01
dot icon12/12/2020
Termination of appointment of Valerie Crawford as a director on 2020-11-01
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon05/03/2020
Termination of appointment of Jean Marie Beattie as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Carole Mary Ellis as a director on 2020-03-05
dot icon08/01/2020
Termination of appointment of Alexander Stirling as a director on 2020-01-07
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/03/2019
Termination of appointment of Alex Lawson as a director on 2019-03-08
dot icon18/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2017-07-28
dot icon31/07/2017
Registered office address changed from Flat 9 Retford House Claverton Down Bath BA2 6DN to Pmps, C/O Ground Floor, Claysend Barn Newton St. Loe Bath BA2 9DE on 2017-07-31
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Termination of appointment of Anne Patricia Channon as a director on 2016-04-28
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Director's details changed for Alex Lawson on 2015-09-06
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/06/2014
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR on 2014-06-27
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2014
Termination of appointment of Carole Ellis as a secretary
dot icon11/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Gavin Featherstone as a director
dot icon14/01/2013
Appointment of Athanassios Mergoupis as a director
dot icon14/01/2013
Appointment of Alex Lawson as a director
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Colin Evans on 2010-12-31
dot icon05/01/2011
Director's details changed for Valerie Crawford on 2010-12-31
dot icon05/01/2011
Director's details changed for Jean Marie Beattie on 2010-12-31
dot icon05/01/2011
Director's details changed for Anne Patricia Channon on 2010-12-31
dot icon25/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Alexander Stirling on 2009-12-31
dot icon05/01/2010
Director's details changed for James Edward Maxfield on 2009-12-31
dot icon05/01/2010
Director's details changed for Gavin David Featherstone on 2009-12-31
dot icon07/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon22/10/2008
Appointment terminated director nicholas thompson
dot icon26/06/2008
Appointment terminated director andrew street
dot icon21/02/2008
Director resigned
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon01/03/2007
Secretary's particulars changed
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon01/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
Director resigned
dot icon09/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon06/08/2004
Director resigned
dot icon31/03/2004
Return made up to 31/12/03; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-09-30
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon10/04/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-09-30
dot icon14/11/2000
New secretary appointed
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1999-09-30
dot icon31/08/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Full accounts made up to 1998-09-30
dot icon11/08/1998
New director appointed
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
New secretary appointed
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Full accounts made up to 1997-09-30
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon12/11/1996
Full accounts made up to 1996-09-30
dot icon26/10/1996
New director appointed
dot icon12/01/1996
Return made up to 31/12/95; change of members
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon24/03/1995
Director resigned;new director appointed
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-09-30
dot icon07/07/1994
Director resigned;new director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Return made up to 31/12/93; change of members
dot icon21/01/1994
Full accounts made up to 1993-09-30
dot icon02/09/1993
New director appointed
dot icon13/01/1993
Return made up to 31/12/92; change of members
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned;new director appointed
dot icon08/12/1992
Full accounts made up to 1992-09-30
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon24/01/1992
Full accounts made up to 1991-09-30
dot icon24/01/1992
Director resigned;new director appointed
dot icon24/01/1992
Return made up to 31/12/91; full list of members
dot icon23/09/1991
Director resigned;new director appointed
dot icon02/06/1991
Director resigned;new director appointed
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon24/02/1991
Full accounts made up to 1990-09-30
dot icon15/08/1990
Director resigned;new director appointed
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon19/03/1990
Full accounts made up to 1989-09-30
dot icon12/12/1988
Full accounts made up to 1988-09-30
dot icon12/12/1988
Return made up to 17/11/88; full list of members
dot icon26/04/1988
Director resigned;new director appointed
dot icon14/12/1987
Full accounts made up to 1987-09-30
dot icon14/12/1987
Return made up to 17/11/87; full list of members
dot icon19/05/1987
Full accounts made up to 1986-09-30
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon24/11/1986
Registered office changed on 24/11/86 from: 1 south parade bath avon
dot icon10/08/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.00
-
0.00
-
-
2022
-
36.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
21/02/2023 - 01/01/2024
136
Weeks, Susan
Director
04/05/2023 - Present
2
Andrews, Ronald Frederick
Director
04/05/2023 - Present
1
Hall, Rachel Margaret
Director
20/04/2023 - Present
3
Mergoupis, Athanassios
Director
03/12/2012 - 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 CLAVERTON COURT MANAGEMENT LIMITED

CLAVERTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/08/1973 with the registered office located at 5 Claverton Court, Bath BA2 6DN. There are currently 5 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 CLAVERTON COURT MANAGEMENT LIMITED?

toggle

CLAVERTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 10/08/1973 .

Where is CLAVERTON COURT MANAGEMENT LIMITED located?

toggle

CLAVERTON COURT MANAGEMENT LIMITED is registered at 5 Claverton Court, Bath BA2 6DN.

What does CLAVERTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLAVERTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/09/2025: Compulsory strike-off action has been discontinued.