CLEMENTS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01417855

Incorporation date

08/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Dana House, Spinneys Lane, Ferndown, Dorset BH22 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon05/01/2026
Micro company accounts made up to 2025-06-30
dot icon12/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH England to Dana House Spinneys Lane Ferndown Dorset BH22 9BZ on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon10/05/2021
Director's details changed for Mr Leith Zuhair Sabawi on 2020-09-01
dot icon23/03/2021
Appointment of Mr Leith Zuhair Sabawi as a director on 2020-09-01
dot icon23/03/2021
Termination of appointment of Ian Michael Howard as a director on 2020-09-01
dot icon08/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/09/2020
Appointment of Mr Brian Gary Stanley as a director on 2020-08-14
dot icon02/09/2020
Termination of appointment of Linda King as a director on 2020-08-14
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/09/2019
Director's details changed for Denise Margaret Alice Wyeth on 2019-09-04
dot icon04/09/2019
Director's details changed for Linda King on 2019-09-04
dot icon04/09/2019
Director's details changed for Mrs Christine Shepherd on 2019-09-04
dot icon04/09/2019
Director's details changed for Miss Susanna Maria Calef on 2019-09-04
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon18/09/2018
Registered office address changed from 21 Market Place Blandford Forum Dorset DT11 7AF to The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 2018-09-18
dot icon02/01/2018
Appointment of Mr Nigel Peter Whitfield as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Alison Jane Tongs as a director on 2017-12-01
dot icon23/10/2017
Micro company accounts made up to 2017-06-30
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon15/05/2017
Appointment of Mr Ian Michael Howard as a director on 2017-04-13
dot icon11/05/2017
Termination of appointment of Bruce Mackay Reay as a director on 2017-04-13
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon10/06/2015
Appointment of Denise Margaret Alice Wyeth as a director on 2015-04-10
dot icon14/05/2015
Termination of appointment of Ian Mclean Gibson as a director on 2015-04-10
dot icon13/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon02/01/2014
Appointment of Mrs Christine Shepherd as a director
dot icon02/01/2014
Termination of appointment of Carla Baker as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon15/01/2013
Director's details changed for Miss Susanna Maria Calef on 2013-01-10
dot icon15/01/2013
Appointment of Miss Susanna Maria Calef as a director
dot icon15/01/2013
Termination of appointment of Anne Cook as a director
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Appointment of Mr Bruce Mackay Reay as a director
dot icon01/05/2012
Termination of appointment of Edith Spencer as a director
dot icon03/10/2011
Termination of appointment of Edith Spencer as a secretary
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon05/09/2011
Director's details changed for Miss Carla Jane Baker on 2011-08-01
dot icon08/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Appointment of Miss Carla Jane Baker as a director
dot icon10/05/2011
Termination of appointment of Alessio Chinotti as a director
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Edith May Spencer on 2010-08-01
dot icon27/08/2010
Director's details changed for Linda King on 2010-08-01
dot icon27/08/2010
Director's details changed for Ian Mclean Gibson on 2010-08-01
dot icon27/08/2010
Director's details changed for Mrs Anne Serokin Cook on 2010-08-01
dot icon27/08/2010
Director's details changed for Edith May Spencer on 2010-08-01
dot icon27/08/2010
Director's details changed for Alessio Giliseppe Chinotti on 2010-08-01
dot icon27/08/2010
Director's details changed for Mrs Alison Jane Tongs on 2010-08-01
dot icon12/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon17/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/09/2008
Return made up to 29/08/08; full list of members
dot icon24/09/2008
Director's change of particulars / alessio chinossi / 02/09/2008
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Director's change of particulars / alison sturgess / 01/05/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/12/2007
Registered office changed on 01/12/07 from: 28 nansen avenue poole dorset BH15 3DB
dot icon27/09/2007
Return made up to 29/08/07; full list of members
dot icon27/09/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon29/12/2006
Return made up to 29/08/06; full list of members
dot icon21/11/2006
New director appointed
dot icon18/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Registered office changed on 27/09/06 from: fairstowe chambers library road ferndown dorset BH22 9JW
dot icon27/09/2006
Secretary resigned
dot icon29/12/2005
Return made up to 29/08/05; full list of members
dot icon22/12/2005
New director appointed
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 29/08/04; full list of members
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 29/08/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/10/2002
Return made up to 29/08/02; full list of members
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon04/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 29/08/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-06-30
dot icon12/09/2000
Return made up to 29/08/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
Return made up to 29/08/99; change of members
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon08/12/1998
Accounts for a small company made up to 1998-06-30
dot icon14/09/1998
Return made up to 29/08/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon25/11/1997
Director resigned
dot icon23/09/1997
Return made up to 29/08/97; full list of members
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New secretary appointed
dot icon22/10/1996
Accounts for a small company made up to 1996-06-30
dot icon09/09/1996
Return made up to 29/08/96; full list of members
dot icon29/08/1996
New director appointed
dot icon13/09/1995
Accounts for a small company made up to 1995-06-30
dot icon07/09/1995
Return made up to 29/08/95; no change of members
dot icon29/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon01/09/1994
Return made up to 29/08/94; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-06-30
dot icon06/09/1993
Return made up to 29/08/93; full list of members
dot icon11/11/1992
New secretary appointed;director resigned;new director appointed
dot icon11/11/1992
Secretary resigned
dot icon18/09/1992
Return made up to 29/08/92; no change of members
dot icon10/09/1992
Accounts for a small company made up to 1992-06-30
dot icon11/05/1992
Accounts made up to 1991-06-30
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon09/09/1991
Return made up to 29/08/91; no change of members
dot icon03/09/1990
Accounts made up to 1990-06-30
dot icon03/09/1990
Return made up to 29/08/90; full list of members
dot icon05/10/1989
Accounts made up to 1989-06-30
dot icon05/10/1989
Return made up to 27/09/89; no change of members
dot icon02/05/1989
Return made up to 05/10/88; no change of members
dot icon04/04/1989
Accounts made up to 1988-06-30
dot icon30/09/1987
Accounts made up to 1987-06-30
dot icon30/09/1987
Return made up to 02/09/87; full list of members
dot icon28/10/1986
Accounts made up to 1986-06-30
dot icon28/10/1986
Return made up to 24/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabawi, Leith Zuhair
Director
01/09/2020 - Present
3
Howard, Ian Michael
Director
13/04/2017 - 01/09/2020
2
Parry, Michael John
Director
30/04/2005 - 10/08/2005
4
Stanley, Brian Gary
Director
14/08/2020 - Present
1
Shepherd, Christine
Director
29/11/2013 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENTS COURT MANAGEMENT COMPANY LIMITED

CLEMENTS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/1979 with the registered office located at Dana House, Spinneys Lane, Ferndown, Dorset BH22 9BZ. There are currently 6 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 CLEMENTS COURT MANAGEMENT COMPANY LIMITED?

toggle

CLEMENTS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/1979 .

Where is CLEMENTS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLEMENTS COURT MANAGEMENT COMPANY LIMITED is registered at Dana House, Spinneys Lane, Ferndown, Dorset BH22 9BZ.

What does CLEMENTS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLEMENTS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-06-30.