This company is commonly known as Clarke Court Management Company Limited. The company was founded 40 years ago and was given the registration number 01768883. The firm's registered office is in BOSTON. You can find them at Morgan House, Gilbert Drive, Boston, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLARKE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01768883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1983 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House, Gilbert Drive, Boston, Lincolnshire, PE21 7TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 06 September 2021 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 31 October 2018 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 29 September 2014 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 24 September 2008 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 30 January 2018 | Active |
Morgan House, Gilbert Drive, Boston, England, PE21 7TQ | Director | 01 October 2012 | Active |
16 Pen Street, Boston, PE21 6TJ | Secretary | - | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Secretary | 23 August 2005 | Active |
67 Clarke Court, Wyberton, Boston, PE21 7EF | Secretary | 01 February 2001 | Active |
32 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 22 July 1999 | Active |
Will O The Wisp, Main Road Wrangle, Boston, PE22 9AE | Director | 13 February 2006 | Active |
6 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 23 August 2005 | Active |
66 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 08 July 2002 | Active |
38 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 04 October 2006 | Active |
38 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 29 November 1993 | Active |
44 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 19 May 1993 | Active |
28 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 10 September 2001 | Active |
28 Clarke Court, Wyberton, Boston, PE21 7EE | Director | - | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 14 March 2018 | Active |
9 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 10 September 2001 | Active |
29 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 01 December 1992 | Active |
81 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 23 August 2005 | Active |
63, Clarke Court, Wyberton, Boston, PE21 7EF | Director | 04 October 2006 | Active |
41 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 02 August 2004 | Active |
Morgan House, Gilbert Drive, Boston, England, PE21 7TQ | Director | 01 October 2012 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 24 September 2008 | Active |
26 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 10 September 2001 | Active |
26 Clarke Court, Wyberton, Boston, PE21 7EE | Director | - | Active |
30 Clarke Court, Boston, PE21 7EE | Director | 17 January 1989 | Active |
11 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 22 July 2004 | Active |
11 Clarke Court, Wyberton, Boston, PE21 7EE | Director | 27 October 2003 | Active |
62 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 30 June 2003 | Active |
67 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 22 July 1999 | Active |
67 Clarke Court, Wyberton, Boston, PE21 7EF | Director | 17 January 1989 | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 23 August 2005 | Active |
Mrs Sue Ransome | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Morgan House, Gilbert Drive, Boston, PE21 7TQ |
Nature of control | : |
|
Mr Patrick Rivett | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Morgan House, Gilbert Drive, Boston, PE21 7TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.