CLIVE COURT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLIVE COURT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029207

Incorporation date

06/03/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Southdown Estates Friston House, Dittons Business Park, Dittons Road, Polegate BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon07/04/2026
Replacement Filing for the appointment of Mr Paul Joseph Hunt as a director
dot icon31/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon30/03/2026
Termination of appointment of Paul Joseph Hunt as a director on 2026-03-30
dot icon30/03/2026
Appointment of Mr Paul Joseph Hunt as a director on 2026-03-30
dot icon23/03/2026
Director's details changed for Mrs Clarisse Mary Bennett on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Robin Perrin on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Peter Redway on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Paul Joseph Hunt on 2026-03-23
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon18/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon28/01/2025
Termination of appointment of Kay Janet Clark as a director on 2025-01-28
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon17/10/2024
Appointment of Mr Robin Perrin as a director on 2024-10-15
dot icon31/07/2024
Appointment of Mr Paul Joseph Hunt as a director on 2024-07-31
dot icon02/05/2024
Termination of appointment of Lynne Maguire-Wheatley as a secretary on 2024-05-02
dot icon02/05/2024
Appointment of Southdown Estates Limited as a secretary on 2024-05-02
dot icon27/04/2024
Confirmation statement made on 2024-03-04 with updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon14/09/2022
Appointment of Mrs Clarisse Mary Bennett as a director on 2022-08-26
dot icon14/09/2022
Termination of appointment of James Stanley Marks as a director on 2022-08-26
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon07/07/2021
Accounts for a dormant company made up to 2021-03-25
dot icon24/06/2021
Director's details changed for James Stanley Marks on 2021-06-23
dot icon01/06/2021
Registered office address changed from Friston House Dittons Road Polegate BN26 6HY England to C/O Southdown Estates Friston House Dittons Business Park, Dittons Road Polegate BN26 6HY on 2021-06-01
dot icon01/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-25
dot icon10/02/2021
Appointment of Mr Peter Redway as a director on 2021-02-01
dot icon26/11/2020
Termination of appointment of Adrian Christopher Butler as a director on 2020-11-01
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon27/11/2019
Appointment of Mr Adrian Christopher Butler as a director on 2019-10-03
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon26/11/2019
Termination of appointment of Veronica Martha Dowdell as a director on 2019-10-03
dot icon26/11/2019
Termination of appointment of Anthony Frank Chambers as a director on 2019-10-03
dot icon06/11/2019
Appointment of Mrs Kay Janet Clark as a director on 2019-10-03
dot icon21/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2018-03-25
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/02/2018
Appointment of Mrs Lynne Maguire-Wheatley as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Carol Lesley Pearce as a secretary on 2017-02-27
dot icon25/01/2018
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to Friston House Dittons Road Polegate BN26 6HY on 2018-01-25
dot icon13/07/2017
Accounts for a dormant company made up to 2017-03-25
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/09/2016
Appointment of Mrs Veronica Martha Dowdell as a director on 2016-08-11
dot icon18/07/2016
Accounts for a dormant company made up to 2016-03-25
dot icon29/06/2016
Termination of appointment of Brenda Haffenden as a director on 2016-06-26
dot icon18/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon18/03/2016
Secretary's details changed for Mrs Carol Lesley Pearce on 2016-02-17
dot icon16/09/2015
Accounts for a dormant company made up to 2015-03-25
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Montague Arthur Haffenden as a director on 2014-06-20
dot icon30/07/2014
Appointment of James Stanley Marks as a director on 2014-06-20
dot icon30/07/2014
Appointment of Brenda Haffenden as a director on 2014-06-20
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-25
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2013-03-25
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2012-03-25
dot icon20/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 2012-01-04
dot icon08/09/2011
Termination of appointment of David Harden-Brewer as a director
dot icon07/09/2011
Accounts for a dormant company made up to 2011-03-25
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/09/2010
Appointment of Ranjit William Ebenezer Ameresekere as a director
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-25
dot icon06/05/2010
Termination of appointment of Judith Coffey as a director
dot icon12/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon12/03/2010
Director's details changed for Anthony Frank Chambers on 2010-03-12
dot icon12/03/2010
Director's details changed for Montague Arthur Haffenden on 2010-03-12
dot icon12/03/2010
Director's details changed for Judith Ann Coffey on 2010-03-12
dot icon12/03/2010
Director's details changed for David John Harden-Brewer on 2010-03-12
dot icon28/09/2009
Director appointed anthony frank chambers
dot icon28/09/2009
Director appointed david john harden-brewer
dot icon22/09/2009
Appointment terminated director margaret milmime
dot icon22/09/2009
Appointment terminated director leonard howell
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-25
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-25
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-25
dot icon19/03/2007
Return made up to 06/03/07; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon22/03/2006
Return made up to 06/03/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-25
dot icon17/03/2005
Return made up to 06/03/05; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon22/03/2004
Return made up to 06/03/04; no change of members
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-25
dot icon02/05/2003
Return made up to 06/03/03; full list of members
dot icon28/08/2002
New director appointed
dot icon09/05/2002
Total exemption small company accounts made up to 2002-03-25
dot icon10/04/2002
Return made up to 06/03/02; full list of members
dot icon22/01/2002
Director resigned
dot icon12/07/2001
Total exemption small company accounts made up to 2001-03-25
dot icon11/04/2001
Return made up to 06/03/01; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-03-25
dot icon22/03/2000
Return made up to 06/03/00; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-03-25
dot icon21/07/1999
Director resigned
dot icon16/03/1999
Return made up to 06/03/99; full list of members
dot icon19/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon07/05/1998
Full accounts made up to 1998-03-31
dot icon26/03/1998
Director resigned
dot icon16/03/1998
Return made up to 06/03/98; full list of members
dot icon18/11/1997
New director appointed
dot icon09/09/1997
Accounting reference date shortened from 31/03/98 to 25/03/98
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon23/04/1997
New secretary appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Return made up to 06/03/97; full list of members
dot icon10/06/1996
Return made up to 06/03/96; full list of members
dot icon22/05/1996
Full accounts made up to 1996-03-31
dot icon03/04/1995
Director resigned;new director appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon31/03/1995
Registered office changed on 31/03/95 from: 16 st john street london EC1M 4AY
dot icon06/03/1995
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Clarisse Mary
Director
26/08/2022 - Present
-
Hunt, Paul Joseph
Director
30/03/2026 - Present
9
Hunt, Paul Joseph
Director
31/07/2024 - 30/03/2026
9
Ameresekere, Ranjit William Ebenezer
Director
06/08/2010 - Present
1
Maguire-Wheatley, Lynne
Secretary
27/02/2018 - 02/05/2024
-

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 PROPERTY LIMITED

CLIVE COURT PROPERTY LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at C/O Southdown Estates Friston House, Dittons Business Park, Dittons Road, Polegate BN26 6HY. 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 CLIVE COURT PROPERTY LIMITED?

toggle

CLIVE COURT PROPERTY LIMITED is currently Active. It was registered on 06/03/1995 .

Where is CLIVE COURT PROPERTY LIMITED located?

toggle

CLIVE COURT PROPERTY LIMITED is registered at C/O Southdown Estates Friston House, Dittons Business Park, Dittons Road, Polegate BN26 6HY.

What does CLIVE COURT PROPERTY LIMITED do?

toggle

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

What is the latest filing for CLIVE COURT PROPERTY LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing for the appointment of Mr Paul Joseph Hunt as a director.