CLIVE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLIVE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851764

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Exeter Road, Bournemouth, Dorset BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon20/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon25/02/2025
Termination of appointment of Elaine Lesley Hutt as a director on 2025-02-25
dot icon09/01/2025
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2025-01-09
dot icon09/01/2025
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2025-01-09
dot icon09/01/2025
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2025-01-09
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon13/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Appointment of Mrs Elaine Lesley Hutt as a director on 2022-09-06
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon27/04/2021
Director's details changed for Philippa Jane Toal on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Edward Toal on 2021-04-27
dot icon27/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon27/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon27/04/2021
Registered office address changed from Bourne Estates Ltd Unit 4 Branksome Business Park, Bourne Valley Rd Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-27
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Previous accounting period extended from 2020-09-29 to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon10/05/2019
Termination of appointment of Stephen Thomas Watts as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Roger Bailey as a director on 2019-05-01
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-29
dot icon31/07/2018
Appointment of Mr Nigel Maurice Rixon as a director on 2018-07-24
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-29
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/07/2016
Appointment of Mr Roger Bailey as a director on 2016-06-28
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon13/07/2015
Annual return made up to 2015-07-05 no member list
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon14/10/2014
Termination of appointment of John David Hill as a director on 2014-09-25
dot icon08/07/2014
Annual return made up to 2014-07-05 no member list
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-29
dot icon05/07/2013
Annual return made up to 2013-07-05 no member list
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-29
dot icon16/07/2012
Annual return made up to 2012-07-05 no member list
dot icon09/05/2012
Total exemption full accounts made up to 2011-09-29
dot icon07/07/2011
Annual return made up to 2011-07-05 no member list
dot icon07/07/2011
Secretary's details changed for Bourne Estates Ltd on 2011-07-05
dot icon14/04/2011
Appointment of John David Hill as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-09-29
dot icon14/07/2010
Annual return made up to 2010-07-05 no member list
dot icon14/07/2010
Director's details changed for Edward Toal on 2010-07-05
dot icon14/07/2010
Director's details changed for Stephen Thomas Watts on 2010-07-05
dot icon22/04/2010
Total exemption full accounts made up to 2009-09-29
dot icon06/07/2009
Annual return made up to 05/07/09
dot icon14/05/2009
Total exemption full accounts made up to 2008-09-29
dot icon16/07/2008
Annual return made up to 05/07/08
dot icon15/07/2008
Location of debenture register
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon10/04/2008
Total exemption full accounts made up to 2007-09-29
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon06/07/2007
Annual return made up to 05/07/07
dot icon15/05/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from: 1-3 seamor road westbourne bournemouth dorset BH4 9AA
dot icon18/01/2007
Secretary resigned
dot icon27/11/2006
Total exemption full accounts made up to 2006-09-29
dot icon24/07/2006
Annual return made up to 05/07/06
dot icon05/06/2006
New director appointed
dot icon03/05/2006
Total exemption full accounts made up to 2005-09-29
dot icon15/07/2005
Registered office changed on 15/07/05 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon15/07/2005
Annual return made up to 05/07/05
dot icon24/02/2005
Accounts for a dormant company made up to 2004-09-29
dot icon11/02/2005
Accounting reference date extended from 31/07/04 to 29/09/04
dot icon28/07/2004
Annual return made up to 12/07/04
dot icon14/01/2004
Registered office changed on 14/01/04 from: 16 churchill way cardiff CF10 2DX
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon31/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 09/01/2025
210
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
31/07/2003 - 31/07/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/07/2003 - 31/07/2003
15962
BOURNE ESTATES LTD
Corporate Secretary
27/09/2007 - 31/03/2021
-
Watts, Stephen Thomas
Director
31/07/2003 - 01/05/2019
-

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 CLIVE COURT FREEHOLD LIMITED

CLIVE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at 10 Exeter Road, Bournemouth, Dorset BH2 5AN. There are currently 4 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 CLIVE COURT FREEHOLD LIMITED?

toggle

CLIVE COURT FREEHOLD LIMITED is currently Active. It was registered on 31/07/2003 .

Where is CLIVE COURT FREEHOLD LIMITED located?

toggle

CLIVE COURT FREEHOLD LIMITED is registered at 10 Exeter Road, Bournemouth, Dorset BH2 5AN.

What does CLIVE COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CLIVE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2024-12-31.