CLOPTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOPTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01656658

Incorporation date

05/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon24/03/2026
Appointment of Ms Wendy Beirne as a director on 2026-01-07
dot icon19/02/2026
Appointment of Mrs Linda Dorothy Stevens as a director on 2026-01-07
dot icon19/02/2026
Appointment of Ms Alison Margaret Johnston as a director on 2026-01-07
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of David Hadrill as a secretary on 2025-04-26
dot icon18/08/2025
Appointment of Loveitts Longlease Limited as a secretary on 2025-04-26
dot icon18/08/2025
Termination of appointment of Alison Margaret Johnston as a director on 2025-07-24
dot icon18/08/2025
Termination of appointment of Linda Dorothy Stevens as a director on 2025-07-24
dot icon18/08/2025
Appointment of Mr Paulo Lucian Riess as a director on 2025-07-24
dot icon18/08/2025
Appointment of Mrs Debbie Wheeler as a director on 2025-07-24
dot icon21/11/2024
Director's details changed for Mr Stephen Kelly on 2024-10-01
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Termination of appointment of Herbert Andrews as a secretary on 2023-01-01
dot icon05/10/2023
Appointment of Mr David Hadrill as a secretary on 2023-09-01
dot icon05/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2023
Secretary's details changed for Mr Herbert Andrews on 2023-01-01
dot icon28/09/2023
Appointment of Mr Stephen Kelly as a director on 2023-05-18
dot icon28/09/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-09-28
dot icon28/09/2023
Director's details changed for Ms Alison Margaret Johnston on 2023-09-28
dot icon28/09/2023
Director's details changed for Mrs Linda Dorothy Stevens on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Nigel Smith on 2023-09-28
dot icon28/09/2023
Termination of appointment of Nigel Smith as a director on 2022-12-08
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon13/06/2022
Termination of appointment of Adam Michael Kelly as a director on 2022-04-13
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon20/09/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-09-20
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon28/05/2019
Director's details changed for Mrs Linda Dorothy Stevens on 2019-05-28
dot icon08/05/2019
Termination of appointment of Allan Keith Welsh as a director on 2019-04-11
dot icon08/05/2019
Termination of appointment of Alan Stanley Williams as a director on 2019-04-11
dot icon08/05/2019
Termination of appointment of John Dalby as a director on 2019-04-11
dot icon08/05/2019
Appointment of Mr Adam Michael Kelly as a director on 2019-04-11
dot icon08/05/2019
Appointment of Mrs Linda Dorothy Stevens as a director on 2019-04-11
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon06/06/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Ms Alison Margaret Johnston as a director on 2018-05-16
dot icon23/05/2018
Termination of appointment of Christopher James Last as a director on 2018-05-16
dot icon23/05/2018
Termination of appointment of Adam Peter Cross as a director on 2018-05-16
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2017
Appointment of Mr Adam Peter Cross as a director on 2017-04-18
dot icon25/04/2017
Appointment of Mr Allan Keith Welsh as a director on 2017-04-18
dot icon25/04/2017
Appointment of Mr John Dalby as a director on 2017-04-18
dot icon25/04/2017
Appointment of Mr Nigel Smith as a director on 2017-04-18
dot icon25/04/2017
Termination of appointment of Mary Beatrice Tibbles as a director on 2017-04-18
dot icon25/04/2017
Termination of appointment of Linda Anne Butland as a director on 2017-04-18
dot icon22/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon06/05/2016
Termination of appointment of Hannah Jane Clarke as a director on 2016-05-05
dot icon15/04/2016
Appointment of Ms Hannah Jane Clarke as a director on 2016-04-12
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Termination of appointment of Leslie Walter Tibbles as a director on 2015-09-18
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Christopher James Last as a director on 2015-04-01
dot icon22/04/2015
Appointment of Alan Stanley Williams as a director on 2015-04-01
dot icon20/01/2015
Termination of appointment of Barbara Spiszak as a director on 2014-12-15
dot icon20/01/2015
Termination of appointment of Julita Maria Barys as a director on 2014-12-15
dot icon14/11/2014
Termination of appointment of John Dalby as a director on 2014-11-06
dot icon14/11/2014
Termination of appointment of Allan Keith Welsh as a director on 2014-11-06
dot icon11/11/2014
Termination of appointment of Nigel Smith as a director on 2014-10-23
dot icon10/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon10/10/2014
Registered office address changed from 4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 2014-10-10
dot icon15/05/2014
Termination of appointment of Raymond Smith as a director
dot icon14/05/2014
Appointment of Julita Maria Barys as a director
dot icon06/05/2014
Appointment of John Dalby as a director
dot icon06/05/2014
Appointment of Linda Anne Butland as a director
dot icon06/05/2014
Appointment of Allan Keith Welsh as a director
dot icon06/05/2014
Appointment of Mrs Mary Beatrice Tibbles as a director
dot icon06/05/2014
Appointment of Mr Leslie Walter Tibbles as a director
dot icon06/05/2014
Appointment of Barbara Spiszak as a director
dot icon06/05/2014
Appointment of Nigel Smith as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/09/2012
Secretary's details changed for Mr Herbert Andrews on 2012-09-01
dot icon20/09/2012
Director's details changed for Mr Raymond Neville Smith on 2012-09-01
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/03/2010
Registered office address changed from 16 Church Street Stratford upon Avon Warwickshire CV37 6HB on 2010-03-10
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 17/09/08; no change of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Registered office changed on 29/04/2008 from 16 church street stratford upon avon warwickshire CV37 6HB
dot icon11/01/2008
Registered office changed on 11/01/08 from: 89 cornwall street birmingham B3 3BY
dot icon01/10/2007
Return made up to 17/09/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 17/09/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 17/09/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Resolutions
dot icon19/10/2004
Return made up to 17/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 17/09/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon07/08/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon11/11/2002
Return made up to 17/09/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/09/2001
Return made up to 17/09/01; full list of members
dot icon20/10/2000
Return made up to 17/09/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/10/1999
Return made up to 17/09/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon09/10/1998
Return made up to 17/09/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1997
Return made up to 17/09/97; full list of members
dot icon18/09/1996
Return made up to 17/09/96; full list of members
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon14/03/1996
Return made up to 17/09/95; full list of members
dot icon09/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1993-12-31
dot icon04/11/1994
Return made up to 17/09/94; full list of members
dot icon21/03/1994
Director resigned;new director appointed
dot icon26/10/1993
Memorandum and Articles of Association
dot icon26/10/1993
Resolutions
dot icon27/09/1993
Return made up to 17/09/93; full list of members
dot icon23/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon16/12/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1992
Return made up to 17/09/92; full list of members
dot icon09/03/1992
Director resigned
dot icon19/02/1992
Accounts for a small company made up to 1990-12-31
dot icon07/01/1992
Return made up to 17/09/91; full list of members
dot icon06/12/1990
Director resigned;new director appointed
dot icon17/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Return made up to 17/09/90; full list of members
dot icon21/09/1990
Return made up to 11/07/89; full list of members
dot icon13/10/1989
Accounts for a small company made up to 1988-12-31
dot icon09/05/1989
New director appointed
dot icon31/03/1989
Return made up to 04/05/88; full list of members
dot icon30/03/1989
Director resigned
dot icon28/10/1988
Accounts for a small company made up to 1987-12-31
dot icon26/04/1988
Registered office changed on 26/04/88 from: 18 lichfield street walsall WS1 1TJ west midlands
dot icon16/02/1988
Return made up to 20/04/87; full list of members
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/10/1987
Accounts for a small company made up to 1986-12-31
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounts for a small company made up to 1985-12-31
dot icon18/11/1986
Return made up to 21/04/86; full list of members
dot icon18/11/1986
Director resigned
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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

£47.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
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
30/12/2025
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
35.39K
-
0.00
47.00
-
2022
0
45.82K
-
0.00
47.00
-
2022
0
45.82K
-
0.00
47.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.82K £Ascended29.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nigel
Director
19/03/2014 - 22/10/2014
8
Smith, Nigel
Director
18/04/2017 - 08/12/2022
8
Wilkinson, Simon
Director
14/03/1994 - 20/03/1996
4
LOVEITS LONGLEASE LIMITED
Corporate Secretary
26/04/2025 - Present
28
Smith, Raymond Neville
Director
30/09/1997 - 19/03/2014
2

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 CLOPTON COURT MANAGEMENT LIMITED

CLOPTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/08/1982 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 7 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 CLOPTON COURT MANAGEMENT LIMITED?

toggle

CLOPTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/08/1982 .

Where is CLOPTON COURT MANAGEMENT LIMITED located?

toggle

CLOPTON COURT MANAGEMENT LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does CLOPTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLOPTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Ms Wendy Beirne as a director on 2026-01-07.