Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CLEMENTS COURT EAST LIMITED
Company Information for

ST. CLEMENTS COURT EAST LIMITED

SUITES 4 & 5 MARKET SQUARE CHAMBERS, 4 WEST STREET, ROCHFORD, ESSEX, SS4 1AL,
Company Registration Number
01600152
Private Limited Company
Active

Company Overview

About St. Clements Court East Ltd
ST. CLEMENTS COURT EAST LIMITED was founded on 1981-11-26 and has its registered office in Rochford. The organisation's status is listed as "Active". St. Clements Court East Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. CLEMENTS COURT EAST LIMITED
 
Legal Registered Office
SUITES 4 & 5 MARKET SQUARE CHAMBERS
4 WEST STREET
ROCHFORD
ESSEX
SS4 1AL
Other companies in SS1
 
Filing Information
Company Number 01600152
Company ID Number 01600152
Date formed 1981-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 17:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CLEMENTS COURT EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. CLEMENTS COURT EAST LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ANTHONY BRISCOE
Company Secretary 2000-06-27
RONALD HAWKES
Director 2009-12-30
ROBERT NEIL LAWRENCE
Director 2014-11-14
KATHERINE ELLEN OUTHWAITE
Director 2016-08-05
PHILIP CLIFFORD PARKES
Director 2017-02-21
SIMON ANDREW REID
Director 2016-08-05
PETER ROTHWELL
Director 2009-12-30
SUSAN MARY WYATT
Director 2014-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
PEGGY IRENE PEARCE
Director 2001-09-19 2018-03-22
DOREEN MAY CLARKSON
Director 2008-02-07 2015-11-09
CYRIL JAMES WARRILOW
Director 2014-07-31 2015-04-14
ROBERT FREDERICK CALLOW
Director 2005-07-27 2014-09-24
RONALD JEFFREY WYATT
Director 2008-05-08 2014-09-24
JOHN EDWARD GEORGE STOCKWELL
Director 2008-05-08 2009-06-02
STELLA BELCHEM
Director 1997-10-21 2008-06-30
DENIS EDWARD PERRY
Director 1991-06-12 2008-06-30
DOUGLAS JOHN HOLMES
Director 1991-06-12 2008-02-07
PHYLLIS JOAN FREEMAN
Director 1991-06-12 2005-04-02
MARJORIE ANNE FALKNER
Director 1995-08-16 2004-09-29
JEREMY CHARLES ROBERT MONOD
Company Secretary 1998-03-31 2000-06-27
JOHN LEONARD SEYFRIED
Company Secretary 1991-06-12 1998-03-31
WILLIAM THOMAS LAWRENCE POWLING
Director 1991-06-12 1997-09-10
ELSIE ELLEN SHOTTER
Director 1991-06-12 1994-08-30
SIDNEY PORT
Director 1991-06-12 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ANTHONY BRISCOE WESTWARD HO MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-19 CURRENT 1983-11-07 Active
PETER ROTHWELL THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED Director 2015-04-22 CURRENT 2002-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 803 London Road Westcliff-on-Sea SS0 9SY England
2024-04-30Termination of appointment of Metta Property Management Limited on 2024-04-20
2024-04-30Appointment of Prittlewell Consulting Limited as company secretary on 2024-04-29
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ROBIN PATRICK BAXTER
2024-01-08DIRECTOR APPOINTED MISS NIKITA MCGOVERN
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB England
2023-06-13Termination of appointment of Btmk Solicitors Limited on 2023-06-02
2023-06-13Appointment of Metta Property Management Limited as company secretary on 2023-06-02
2023-06-13APPOINTMENT TERMINATED, DIRECTOR MARK SALKELD
2023-03-20DIRECTOR APPOINTED MR JULIAN CHRISTIAN LOWES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFFORD PARKES
2023-02-14DIRECTOR APPOINTED MR MARK SALKELD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL LAWRENCE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL LAWRENCE
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05Appointment of Btmk Solicitors Limited as company secretary on 2022-09-05
2022-09-05Termination of appointment of Bernard Anthony Briscoe on 2022-09-05
2022-09-05TM02Termination of appointment of Bernard Anthony Briscoe on 2022-09-05
2022-09-05AP04Appointment of Btmk Solicitors Limited as company secretary on 2022-09-05
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAWKES
2021-08-19AP01DIRECTOR APPOINTED MR ROBIN PATRICK BAXTER
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-11-07AP01DIRECTOR APPOINTED MR PHILIP JOHN HARRISON
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELLEN OUTHWAITE
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY WYATT
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY IRENE PEARCE
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 440
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR PHILIP CLIFFORD PARKES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM C/O Btmk Solicitors Llp 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
2016-08-18AP01DIRECTOR APPOINTED MS KATHERINE ELLEN OUTHWAITE
2016-08-18AP01DIRECTOR APPOINTED MS KATHERINE ELLEN OUTHWAITE
2016-08-17AP01DIRECTOR APPOINTED MR SIMON ANDREW REID
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 440
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR BERNARD ANTHONY BRISCOE on 2016-06-29
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MAY CLARKSON
2015-10-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 440
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL JAMES WARRILOW
2014-11-19AP01DIRECTOR APPOINTED MR ROBERT NEIL LAWRENCE
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WYATT
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLOW
2014-08-21AP01DIRECTOR APPOINTED MR CYRIL JAMES WARRILOW
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 440
2014-07-16AR0128/06/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MRS SUSAN MARY WYATT
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 FULL LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0128/06/12 FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12AR0128/06/11 FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O BTMK SOLICITORS COUNTY CHAMBERS 23-27 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1BB
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED MR RONALD HAWKES
2010-09-01AP01DIRECTOR APPOINTED MR PETER ROTHWELL
2010-07-14AR0128/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JEFFREY WYATT / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY IRENE PEARCE / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MAY CLARKSON / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK CALLOW / 28/06/2010
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN STOCKWELL
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DENIS PERRY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR STELLA BELCHEM
2008-05-30288aDIRECTOR APPOINTED JOHN EDWARD GEORGE STOCKWELL
2008-05-30288aDIRECTOR APPOINTED RONALD JEFFREY WYATT
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 28/06/06; CHANGE OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/04
2004-08-05363sRETURN MADE UP TO 28/06/04; CHANGE OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 28/06/03; CHANGE OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12288bDIRECTOR RESIGNED
2000-07-12363sRETURN MADE UP TO 28/06/00; CHANGE OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-19363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-07-21363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. CLEMENTS COURT EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. CLEMENTS COURT EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CLEMENTS COURT EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. CLEMENTS COURT EAST LIMITED

Intangible Assets
Patents
We have not found any records of ST. CLEMENTS COURT EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CLEMENTS COURT EAST LIMITED
Trademarks
We have not found any records of ST. CLEMENTS COURT EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CLEMENTS COURT EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. CLEMENTS COURT EAST LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST. CLEMENTS COURT EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. CLEMENTS COURT EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. CLEMENTS COURT EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.