CLARKE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CLARKE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01768883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLARKE COURT MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CLARKE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | Yes |
What are the latest filings for CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Maureen Mary Dickerson as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of John Timothy Kane as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Sue Ransome as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr John Timothy Kane on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Douglas Young on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elaine Spikings on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sue Ransome on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kappa Jones on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Mary Dickerson on Dec 10, 2025 | 2 pages | CH01 | ||
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Dec 10, 2025 | 1 pages | AD01 | ||
Appointment of Mr Kappa Jones as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sue Ransome as a person with significant control on Sep 24, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Director's details changed for Mr John Timothy Kane on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sue Ransome on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Douglas Young on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elaine Spikings on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Mary Dickerson on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Andrew Clark on Jun 18, 2025 | 2 pages | CH01 | ||
Secretary's details changed for B-Hive Company Secretarial Service Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 95 London Road Croydon Surrey CR0 2RF on Jun 18, 2025 | 1 pages | AD01 | ||
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on May 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of Hill & Clark Limited as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Appointment of B-Hive Company Secretarial Service Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Who are the officers of CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICE LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey England |
| 336317710001 | ||||||||||
| CLARK, Paul Andrew | Director | London Road CR0 2RF Croydon 95 Surrey England | England | British | 89857930001 | |||||||||
| JONES, Kappa | Director | 95 London Road CR0 2RF Croydon Stonemead House England | United Kingdom | British | 174111080001 | |||||||||
| SPIKINGS, Elaine | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 242831540001 | |||||||||
| YOUNG, Graham Douglas | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 66044040001 | |||||||||
| BROGDEN, John | Secretary | 16 Pen Street PE21 6TJ Boston Lincolnshire | British | 33095480002 | ||||||||||
| CLARK, Paul Andrew | Secretary | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire | British | 89857930001 | ||||||||||
| RANSOME, Sue | Secretary | 67 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 74748950002 | ||||||||||
| HILL & CLARK LIMITED | Secretary | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House Berkshire England |
| 297960140001 | ||||||||||
| BIRD, Jean Winifred | Director | 32 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 66044060001 | ||||||||||
| BLYTHE, Elizabeth Ann | Director | Will O The Wisp Main Road Wrangle PE22 9AE Boston Lincolnshire | United Kingdom | British | 110935930001 | |||||||||
| BUTTERY, William Frederick Hugh | Director | 6 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 107816550001 | ||||||||||
| CARELESS, Sarah Jane | Director | 66 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 84865650001 | ||||||||||
| DICKERSON, Maureen Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 44535950001 | |||||||||
| DICKERSON, Maureen Mary | Director | 38 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | England | British | 44535950001 | |||||||||
| DICKERSON, Maureen Mary | Director | 38 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | England | British | 44535950001 | |||||||||
| FAWCETT, Leslie | Director | 44 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 44535920001 | ||||||||||
| FOSTER, Karen Elizabeth | Director | 28 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 78571530001 | ||||||||||
| FOSTER, Karen Elizabeth | Director | 28 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 78571530001 | ||||||||||
| GILL, Susan Valerie | Director | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire | England | British | 244322670001 | |||||||||
| HAYDON, Ethel Rosina | Director | 9 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 78571580001 | ||||||||||
| HEWSON, Joyce | Director | 29 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 44535870001 | ||||||||||
| HILTON, Suzanne Wendy | Director | 81 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 109168940001 | ||||||||||
| JACKSON, Ian Martin | Director | Clarke Court Wyberton PE21 7EF Boston 63 Lincs | British | 128616610001 | ||||||||||
| JOHNSON, Neil | Director | 41 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 99511150001 | ||||||||||
| JONES, Kappa | Director | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire England | United Kingdom | British | 174111080001 | |||||||||
| KANE, John Timothy | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 191508410001 | |||||||||
| KAY, Adam | Director | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire | England | British | 134794480002 | |||||||||
| KEMISH, Ivy Nellie | Director | 26 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 78571600001 | ||||||||||
| KEMISH, Ivy Nellie | Director | 26 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | British | 78571600001 | ||||||||||
| LEWIS, Ruby Evelyn | Director | 30 Clarke Court PE21 7EE Boston Lincolnshire | British | 33095510001 | ||||||||||
| MORGAN, Ann | Director | 11 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | England | British | 99511200001 | |||||||||
| MORGAN, Brian | Director | 11 Clarke Court Wyberton PE21 7EE Boston Lincolnshire | England | British | 95266490001 | |||||||||
| OSBORNE, Lisa Caroline | Director | 62 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 91134820001 | ||||||||||
| RANSOME, Donald Andrew | Director | 67 Clarke Court Wyberton PE21 7EF Boston Lincolnshire | British | 66045620001 |
Who are the persons with significant control of CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sue Ransome | Mar 13, 2017 | London Road CR0 2RF Croydon 95 Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick Rivett | Sep 26, 2016 | Gilbert Drive PE21 7TQ Boston Morgan House Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CLARKE COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 24, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0