CLUMBER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLUMBER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894178

Incorporation date

02/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Franklin Management Unit 133, Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-01
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-01
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-08-01
dot icon09/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon19/06/2023
Appointment of Mr Christopher Brown as a director on 2023-06-08
dot icon19/06/2023
Appointment of Sabine Karin Kaner as a director on 2023-06-08
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-01
dot icon31/01/2023
Termination of appointment of Richard Thomas Savage as a director on 2023-01-29
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/08/2022
Appointment of Professor Peter David Bartlett as a director on 2022-08-02
dot icon12/07/2022
Termination of appointment of Rory James Stewart Christie as a director on 2022-04-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-01
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon01/07/2021
Termination of appointment of Katherine Jane Myatt as a director on 2021-06-17
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-01
dot icon17/08/2020
Register inspection address has been changed from 10 Oxford Street Nottingham Nottinghamshire NG1 5BG England to Unit 133 1 Hanley Street Nottingham NG1 5BL
dot icon14/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-08-01
dot icon08/01/2020
Termination of appointment of John Richard Neal as a director on 2020-01-01
dot icon29/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon20/07/2019
Registered office address changed from , Fairfields 39 Main Street, Bunny, Nottinghamshire, NG11 6QU, England to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 2019-07-20
dot icon20/07/2019
Termination of appointment of Stephen Geoffrey Whitaker as a secretary on 2019-07-17
dot icon11/01/2019
Total exemption full accounts made up to 2018-08-01
dot icon04/10/2018
Appointment of Mrs Katherine Jane Myatt as a director on 2018-10-01
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/06/2018
Notification of a person with significant control statement
dot icon28/05/2018
Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
dot icon28/05/2018
Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
dot icon28/05/2018
Register(s) moved to registered office address Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
dot icon13/05/2018
Appointment of Mr Stephen Geoffrey Whitaker as a secretary on 2018-04-30
dot icon13/05/2018
Termination of appointment of Katherine Jane Myatt as a secretary on 2018-04-30
dot icon13/05/2018
Registered office address changed from , 12a Clumber Court, Clumber Crescent South, Nottingham, Nottinghamshire, NG7 1EE, United Kingdom to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 2018-05-13
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-01
dot icon16/03/2018
Registered office address changed from , C/O Coalesco Certified Accountants 156 Russell Drive Wollaton, Nottingham, Nottinghamshire, NG8 2BE to C/O Franklin Management Unit 133 Hanley Street Nottingham NG1 5BL on 2018-03-16
dot icon15/03/2018
Appointment of Mrs Katherine Jane Myatt as a secretary on 2018-01-20
dot icon22/02/2018
Register(s) moved to registered inspection location 10 Oxford Street Nottingham Nottinghamshire NG1 5BG
dot icon22/02/2018
Register inspection address has been changed from C/O Peter Gill 15 Saltburn Close Breadsall Hill Top Derby Derbyshire DE21 4GG to 10 Oxford Street Nottingham Nottinghamshire NG1 5BG
dot icon21/02/2018
Termination of appointment of Peter Gill as a secretary on 2018-02-18
dot icon19/02/2018
Cessation of Peter Gill as a person with significant control on 2018-02-19
dot icon28/01/2018
Appointment of Mr Richard Thomas Savage as a director on 2018-01-20
dot icon28/01/2018
Termination of appointment of Peter Gill as a director on 2018-01-20
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-01
dot icon14/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-01
dot icon27/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-01
dot icon21/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-01
dot icon20/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/08/2013
Register(s) moved to registered office address
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-01
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-01
dot icon29/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/11/2010
Termination of appointment of David Sainsbury as a director
dot icon06/10/2010
Total exemption small company accounts made up to 2010-08-01
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed
dot icon17/08/2010
Director's details changed for Peter Gill on 2010-08-02
dot icon17/08/2010
Director's details changed for David James Sainsbury on 2010-08-02
dot icon17/08/2010
Director's details changed for John Richard Neal on 2010-08-02
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-01
dot icon08/03/2010
Appointment of Mr Rory James Stewart Christie as a director
dot icon16/02/2010
Termination of appointment of Daniel Simpkin as a director
dot icon25/09/2009
Return made up to 02/08/09; no change of members
dot icon25/09/2009
Director and secretary's change of particulars / peter gill / 07/09/2009
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-01
dot icon19/08/2008
Return made up to 02/08/08; full list of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from, c/o nicholas aske accountants, 156 russell drive wollaton, nottingham, nottinghamshire, NG8 2BE
dot icon12/05/2008
Director appointed david james sainsbury
dot icon23/04/2008
Director appointed john richard neal
dot icon11/04/2008
Total exemption full accounts made up to 2007-08-01
dot icon26/03/2008
Prev sho from 31/08/2007 to 01/08/2007
dot icon28/08/2007
Return made up to 02/08/07; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: c/o nicholas aske accountants, 154 russell drive wollaton, nottingham, nottinghamshire NG8 2BE
dot icon28/08/2007
Location of register of members
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Registered office changed on 21/08/07 from: c/o N. aske & co., 154 russell, drive, wollaton, nottingham, NG8 2BE
dot icon15/08/2007
Registered office changed on 15/08/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
dot icon29/05/2007
Ad 27/04/07--------- £ si 26@1=26 £ ic 1/27
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Director resigned
dot icon02/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-77.86 % *

* during past year

Cash in Bank

£3,867.00

Confirmation

dot iconLast made up date
01/08/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
01/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/08/2025
dot iconNext account date
01/08/2026
dot iconNext due on
01/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.86K
-
0.00
17.47K
-
2022
2
1.40K
-
0.00
3.87K
-
2022
2
1.40K
-
0.00
3.87K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.40K £Descended-88.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.87K £Descended-77.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Peter David, Professor
Director
02/08/2022 - Present
-
Kaner, Sabine Karin
Director
08/06/2023 - Present
-
Savage, Richard Thomas
Director
19/01/2018 - 28/01/2023
2
Fisher, Gordon
Director
02/08/2006 - Present
2
Christopher Brown
Director
08/06/2023 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLUMBER COURT MANAGEMENT COMPANY LIMITED

CLUMBER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at C/O Franklin Management Unit 133, Hanley Street, Nottingham NG1 5BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUMBER COURT MANAGEMENT COMPANY LIMITED?

toggle

CLUMBER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/2006 .

Where is CLUMBER COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLUMBER COURT MANAGEMENT COMPANY LIMITED is registered at C/O Franklin Management Unit 133, Hanley Street, Nottingham NG1 5BL.

What does CLUMBER COURT MANAGEMENT COMPANY LIMITED do?

toggle

CLUMBER COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLUMBER COURT MANAGEMENT COMPANY LIMITED have?

toggle

CLUMBER COURT MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CLUMBER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-01.