CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794428

Incorporation date

23/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Clock House Court, Barleythorpe, Oakham LE15 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon21/10/2025
Director's details changed for Mr Terrence Rowland Pryke on 2025-10-21
dot icon31/07/2025
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon28/08/2024
Termination of appointment of Robert Kenneth Gilman as a secretary on 2024-08-21
dot icon28/08/2024
Appointment of Mr Richard Gosden as a secretary on 2024-08-21
dot icon28/08/2024
Registered office address changed from 6 Clock House Court Barleythorpe Oakham Rutland LE15 7FD to 5 Clock House Court Barleythorpe Oakham LE15 7FD on 2024-08-28
dot icon14/08/2024
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon31/01/2024
Appointment of Mr Terrence Rowland Pryke as a director on 2023-01-05
dot icon31/01/2024
Termination of appointment of Brian Christopher Baylis as a director on 2023-01-04
dot icon25/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon25/06/2019
Appointment of Mr Richard John Gosden as a director on 2019-01-05
dot icon25/06/2019
Termination of appointment of Norman Arthur Plummer as a director on 2019-01-05
dot icon09/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Termination of appointment of Pauline Anne Watkins as a director on 2014-12-01
dot icon08/07/2015
Appointment of Mr Brian Christopher Baylis as a director on 2014-12-01
dot icon28/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon28/06/2015
Director's details changed for Pauline Anne Watkins on 2014-12-01
dot icon14/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Pauline Anne Watkins on 2010-06-23
dot icon23/06/2010
Director's details changed for Norman Arthur Plummer on 2010-06-23
dot icon14/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon17/07/2007
Return made up to 23/06/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2006
Return made up to 23/06/06; full list of members
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/09/2005
Ad 10/08/05--------- £ si 7@1=7 £ ic 2/9
dot icon31/08/2005
Return made up to 23/06/05; full list of members
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Registered office changed on 31/08/05 from: hop pole house underhill street bridgnorth salop WV16 4BB
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Secretary resigned
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/10/2004
Return made up to 23/06/04; full list of members
dot icon06/07/2004
Return made up to 23/06/03; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/08/2001
Return made up to 23/06/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-06-30
dot icon10/11/2000
Return made up to 23/06/00; full list of members
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Registered office changed on 29/07/99 from: 16 saint john street london EC1M 4NT
dot icon23/06/1999
Incorporation

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
23/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
22/06/1999 - 22/06/1999
5140
Thomas, Howard
Nominee Secretary
22/06/1999 - 22/06/1999
3157
Chadwick, John Ronald
Director
22/06/1999 - 12/06/2005
6
Baylis, Brian Christopher
Director
01/12/2014 - 04/01/2023
-
Viggers, John Argo
Director
22/06/1999 - 30/07/2003
1

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 CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED

CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at 5 Clock House Court, Barleythorpe, Oakham LE15 7FD. There are currently 3 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 CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/1999 .

Where is CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED is registered at 5 Clock House Court, Barleythorpe, Oakham LE15 7FD.

What does CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr Terrence Rowland Pryke on 2025-10-21.