E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01414219

Incorporation date

09/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

131 Aylesford Avenue, Beckenham BR3 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon19/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2023
Termination of appointment of Roberta Reddie as a director on 2022-12-08
dot icon28/10/2023
Termination of appointment of Roberta Reddie as a secretary on 2022-12-08
dot icon28/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon15/10/2017
Registered office address changed from Flat 9 Clock House Court Clock House Road Beckenham Kent BR3 4JR to 131 Aylesford Avenue Beckenham BR3 3RX on 2017-10-15
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Neil Andrew Gardner on 2013-04-01
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/01/2013
Appointment of Roberta Reddie as a director
dot icon05/01/2013
Appointment of Roberta Reddie as a secretary
dot icon05/01/2013
Termination of appointment of Mark Abbott as a director
dot icon05/01/2013
Termination of appointment of Mark Abbott as a secretary
dot icon05/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon12/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Mark David Abbott on 2011-03-04
dot icon10/11/2011
Secretary's details changed for Mr Mark David Abbott on 2011-03-04
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mark David Abbott on 2009-11-11
dot icon12/11/2009
Director's details changed for Neil Andrew Gardner on 2009-11-11
dot icon12/11/2008
Return made up to 14/10/08; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 14/10/07; change of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 14/10/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon15/11/2004
Return made up to 14/10/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2004
Registered office changed on 15/10/04 from: felderland lodge 12 beckenham road west wickham kent BR4 0QT
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon07/11/2003
Ad 13/10/03--------- £ si 1@15
dot icon07/11/2003
Return made up to 14/10/03; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/10/2002
Return made up to 14/10/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
Secretary resigned;director resigned
dot icon31/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2002
Return made up to 14/10/01; full list of members
dot icon16/01/2002
Registered office changed on 16/01/02 from: 3 manor rd chatham kent ME4 6AG
dot icon16/01/2002
Location of register of members
dot icon09/11/2000
Return made up to 14/10/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/2000
Secretary resigned;director resigned
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon15/02/2000
Return made up to 14/10/99; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 14/10/98; change of members
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 14/10/97; full list of members
dot icon17/11/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Secretary resigned;director resigned
dot icon26/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
Return made up to 14/10/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
Return made up to 14/10/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon16/11/1994
Return made up to 14/10/94; full list of members
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon24/11/1993
Return made up to 14/10/93; no change of members
dot icon21/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon17/11/1992
Return made up to 14/10/92; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon14/01/1992
Full accounts made up to 1990-12-31
dot icon29/11/1991
Return made up to 14/10/91; no change of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 29/08/90; full list of members
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1990
Full accounts made up to 1988-12-31
dot icon21/12/1989
Return made up to 14/10/89; full list of members
dot icon03/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon20/02/1989
Return made up to 14/07/88; full list of members
dot icon10/03/1988
Director resigned;new director appointed
dot icon21/09/1987
Return made up to 07/09/87; full list of members
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon17/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddie, Roberta
Director
13/12/2012 - 08/12/2022
-
Reddie, Roberta
Secretary
13/12/2012 - 08/12/2022
-
Gardner, Neil Andrew
Director
26/04/2004 - Present
-

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 E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/1979 with the registered office located at 131 Aylesford Avenue, Beckenham BR3 3RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED?

toggle

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED is currently Active. It was registered on 09/02/1979 .

Where is E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED located?

toggle

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED is registered at 131 Aylesford Avenue, Beckenham BR3 3RX.

What does E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED do?

toggle

E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for E.C.M. (CLOCK HOUSE COURT) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-14 with no updates.