CLEMENTINE COURT LIMITED

Register to unlock more data on OkredoRegister

CLEMENTINE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633710

Incorporation date

29/07/1959

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon22/09/2025
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/05/2017
Appointment of Mr Matthew Martin Slane as a director on 2017-05-12
dot icon13/04/2017
Registration of charge 006337100006, created on 2017-04-13
dot icon13/04/2017
Registration of charge 006337100007, created on 2017-04-13
dot icon05/12/2016
Resolutions
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/10/2015
Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 2015-10-23
dot icon05/08/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-08-05
dot icon05/08/2015
Termination of appointment of George Edward Nosworthy as a director on 2015-08-05
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-11-09
dot icon09/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-11-09
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-11-09
dot icon09/11/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-11-09
dot icon09/11/2012
Secretary's details changed for Mr Paul Williams on 2012-11-09
dot icon09/11/2012
Director's details changed for Mr George Edward Nosworthy on 2012-11-09
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon27/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr George Edward Nosworthy on 2009-10-01
dot icon27/11/2009
Director's details changed for Peter Laurence Murphy on 2009-10-01
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 20/10/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 20/10/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon10/11/2004
Return made up to 02/11/04; full list of members
dot icon14/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP
dot icon02/12/2003
Return made up to 19/11/03; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 19/11/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 19/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 19/11/00; full list of members
dot icon14/12/2000
Director resigned
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon08/12/1999
Return made up to 19/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1998
Return made up to 19/11/98; no change of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 19/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
New director appointed
dot icon24/02/1997
Return made up to 19/11/96; full list of members
dot icon24/02/1997
New secretary appointed
dot icon11/02/1997
Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Director resigned
dot icon13/12/1995
Secretary resigned;new secretary appointed
dot icon15/11/1995
Return made up to 19/11/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 19/11/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon01/11/1993
Return made up to 10/10/93; full list of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
Return made up to 10/10/92; no change of members
dot icon27/11/1992
Return made up to 10/10/90; full list of members; amend
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon12/12/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 10/10/91; no change of members
dot icon18/06/1991
Full accounts made up to 1989-12-31
dot icon18/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1990
Return made up to 10/10/90; full list of members
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Registered office changed on 10/11/89 from: 28 high road london N2 9PJ
dot icon10/11/1989
Return made up to 10/10/89; full list of members
dot icon06/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon23/03/1989
Full accounts made up to 1988-03-31
dot icon12/10/1988
Return made up to 13/09/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Particulars of mortgage/charge
dot icon27/11/1987
Registered office changed on 27/11/87 from: 27 st john street london WC1A
dot icon27/11/1987
Return made up to 07/09/87; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon15/10/1986
Return made up to 01/09/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
0
203.54K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slane, Matthew Martin
Director
12/05/2017 - Present
99
Murphy, James George
Director
06/02/2025 - Present
72

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 CLEMENTINE COURT LIMITED

CLEMENTINE COURT LIMITED is an(a) Active company incorporated on 29/07/1959 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 2 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 CLEMENTINE COURT LIMITED?

toggle

CLEMENTINE COURT LIMITED is currently Active. It was registered on 29/07/1959 .

Where is CLEMENTINE COURT LIMITED located?

toggle

CLEMENTINE COURT LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does CLEMENTINE COURT LIMITED do?

toggle

CLEMENTINE COURT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEMENTINE COURT LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-20 with no updates.