CLERNARA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLERNARA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625816

Incorporation date

03/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon18/03/2026
Termination of appointment of Margaret Dick as a director on 2026-03-13
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon14/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon12/04/2024
Micro company accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/02/2018
Resolutions
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Appointment of Mr David William Crombie as a director on 2017-09-05
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Termination of appointment of Hayden Edward Gilbert Milligan as a director on 2017-05-22
dot icon01/02/2017
Termination of appointment of Joan May Green as a director on 2017-01-27
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/12/2015
Appointment of Mrs Joan May Green as a director on 2015-12-01
dot icon08/12/2015
Appointment of Mr Hayden Edward Gilbert Milligan as a director on 2015-12-01
dot icon08/12/2015
Appointment of Kts Estate Management Ltd as a secretary on 2015-12-01
dot icon08/12/2015
Termination of appointment of Grenville Royston Young as a director on 2015-12-01
dot icon08/12/2015
Registered office address changed from 2 Clernara Court Copper Beech Drive Portsmouth PO6 1AZ England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2015-12-08
dot icon06/11/2015
Termination of appointment of Grenville Royston Young as a secretary on 2015-10-31
dot icon06/11/2015
Registered office address changed from 51 Woodfield Avenue Farlington Portsmouth PO6 1AN to 2 Clernara Court Copper Beech Drive Portsmouth PO6 1AZ on 2015-11-06
dot icon21/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon28/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon03/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Margaret Dick on 2010-09-03
dot icon11/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 03/09/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 03/09/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 03/09/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Return made up to 03/09/05; full list of members
dot icon06/10/2004
Return made up to 03/09/04; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon14/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 03/09/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon12/09/2002
Return made up to 03/09/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 03/09/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon08/09/2000
Return made up to 03/09/00; full list of members
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon13/07/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/1999
Return made up to 03/09/99; full list of members
dot icon17/12/1998
Ad 14/12/98--------- £ si 8@1=8 £ ic 2/10
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Registered office changed on 22/09/98 from: 229 nether street london N3 1NT
dot icon03/09/1998
Incorporation
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
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

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
Crombie, David William
Director
05/09/2017 - Present
1
Dick, Margaret
Director
20/10/2003 - 13/03/2026
-

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 CLERNARA COURT MANAGEMENT LIMITED

CLERNARA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERNARA COURT MANAGEMENT LIMITED?

toggle

CLERNARA COURT MANAGEMENT LIMITED is currently Active. It was registered on 03/09/1998 .

Where is CLERNARA COURT MANAGEMENT LIMITED located?

toggle

CLERNARA COURT MANAGEMENT LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does CLERNARA COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLERNARA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Margaret Dick as a director on 2026-03-13.