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

CLARKE COURT MANAGEMENT COMPANY LIMITED

MORGAN HOUSE, GILBERT DRIVE, BOSTON, LINCOLNSHIRE, PE21 7TQ,
Company Registration Number
01768883
Private Limited Company
Active

Company Overview

About Clarke Court Management Company Ltd
CLARKE COURT MANAGEMENT COMPANY LIMITED was founded on 1983-11-10 and has its registered office in Boston. The organisation's status is listed as "Active". Clarke Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARKE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MORGAN HOUSE
GILBERT DRIVE
BOSTON
LINCOLNSHIRE
PE21 7TQ
Other companies in PE21
 
Filing Information
Company Number 01768883
Company ID Number 01768883
Date formed 1983-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKE COURT MANAGEMENT COMPANY 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 CLARKE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW CLARK
Company Secretary 2005-08-23
SUSAN VALERIE GILL
Director 2018-03-14
JOHN TIMOTHY KANE
Director 2014-09-29
SUE RANSOME
Director 2008-09-24
ELAINE SPIKINGS
Director 2018-01-30
GRAHAM DOUGLAS YOUNG
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KAY
Director 2008-09-24 2018-02-01
PATRICK RIVETT
Director 2005-08-23 2018-02-01
MAUREEN MARY DICKERSON
Director 2006-10-04 2015-09-21
ANN MORGAN
Director 2004-07-22 2015-09-21
BRIAN MORGAN
Director 2003-10-27 2015-09-21
KAPPA JONES
Director 2012-10-01 2014-09-29
IAN MARTIN JACKSON
Director 2006-10-04 2009-02-09
SUZANNE WENDY HILTON
Director 2005-08-23 2007-02-12
ELIZABETH ANN BLYTHE
Director 2006-02-13 2006-12-11
WILLIAM FREDERICK HUGH BUTTERY
Director 2005-08-23 2006-06-10
SUE RANSOME
Company Secretary 2001-02-01 2005-08-31
NEIL JOHNSON
Director 2004-08-02 2005-08-23
IVY NELLIE KEMISH
Director 2001-09-10 2005-08-23
DONALD ANDREW RANSOME
Director 1999-07-22 2005-08-23
SARAH JANE CARELESS
Director 2002-07-08 2005-03-07
KAREN ELIZABETH FOSTER
Director 2001-09-10 2005-01-23
ETHEL ROSINA HAYDON
Director 2001-09-10 2005-01-12
LISA CAROLINE OSBORNE
Director 2003-06-30 2004-01-09
JEAN WINIFRED BIRD
Director 1999-07-22 2002-03-04
JOHN BROGDEN
Company Secretary 1992-01-31 2001-01-31
JOYCE HEWSON
Director 1992-12-01 1998-09-15
IVY NELLIE KEMISH
Director 1992-01-31 1998-09-15
RUBY EVELYN LEWIS
Director 1989-01-17 1998-09-15
SUE RANSOME
Director 1989-01-17 1998-09-14
MAUREEN MARY DICKERSON
Director 1993-11-29 1998-07-09
LESLIE FAWCETT
Director 1993-05-19 1996-11-04
JOYCE EVELYN SMITH
Director 1992-01-31 1993-11-29
KAREN ELIZABETH FOSTER
Director 1992-01-31 1992-12-01
THOMAS STRING
Director 1992-01-31 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW CLARK PILGRIM MANSIONS (BOSTON) LIMITED Company Secretary 2009-09-11 CURRENT 2007-07-11 Active
PAUL ANDREW CLARK FIELDJOIN PROPERTY MANAGEMENT LIMITED Company Secretary 2003-09-22 CURRENT 1990-02-09 Active
JOHN TIMOTHY KANE ALDER GROVE MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1997-07-14 Active
JOHN TIMOTHY KANE NEWTON HOUSE LIMITED Director 2016-07-29 CURRENT 1987-07-16 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
2024-02-14CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR SUSAN VALERIE GILL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VALERIE GILL
2021-09-10AP01DIRECTOR APPOINTED MR PAUL ANDREW CLARK
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-31AP01DIRECTOR APPOINTED MRS MAUREEN MARY DICKERSON
2018-10-18TM02Termination of appointment of Paul Andrew Clark on 2018-10-08
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-19AP01DIRECTOR APPOINTED MRS SUSAN VALERIE GILL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE RANSOME
2018-02-05PSC07CESSATION OF PATRICK RIVETT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AP01DIRECTOR APPOINTED MRS ELAINE SPIKINGS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RIVETT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KAY
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2580
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2580
2016-06-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2580
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RIVETT / 28/02/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE RANSOME / 28/02/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KAY / 28/02/2015
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW CLARK on 2015-02-28
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORGAN
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DICKERSON
2015-08-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2580
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-03AP01DIRECTOR APPOINTED MR JOHN TIMOTHY KANE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KAPPA JONES
2014-09-23AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2580
2014-02-18AR0131/01/14 FULL LIST
2013-10-02AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-13AR0131/01/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR KAPPA JONES
2012-12-03AP01DIRECTOR APPOINTED MR GRAHAM DOUGLAS YOUNG
2012-09-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-20AR0131/01/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS
2011-06-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/01/11 FULL LIST
2010-05-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-03AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEE THOMAS / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RIVETT / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE RANSOME / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORGAN / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM KAY / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY DICKERSON / 04/01/2010
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM C/O HILL & CLARK MORGAN HOUSE GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR
2009-08-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR IAN JACKSON
2008-12-02288aDIRECTOR APPOINTED SUE RANSOME
2008-11-24288aDIRECTOR APPOINTED ADAM KAY
2008-08-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-01288aDIRECTOR APPOINTED IAN MARTIN JACKSON
2008-03-03363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-10363sRETURN MADE UP TO 31/01/07; CHANGE OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-20288bDIRECTOR RESIGNED
2006-03-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 67 CLARKE COURT WYBERTON BOSTON LINCOLNSHIRE PE21 7EF
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-11288bDIRECTOR RESIGNED
2005-03-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-28363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLARKE COURT MANAGEMENT COMPANY 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 CLARKE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARKE COURT MANAGEMENT COMPANY 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 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-01-31 £ 5,223
Creditors Due Within One Year 2012-01-31 £ 5,292

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 CLARKE COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 2,580
Called Up Share Capital 2012-01-31 £ 2,580
Cash Bank In Hand 2013-01-31 £ 25,327
Cash Bank In Hand 2012-01-31 £ 28,153
Current Assets 2013-01-31 £ 28,847
Current Assets 2012-01-31 £ 31,797
Debtors 2013-01-31 £ 3,520
Debtors 2012-01-31 £ 3,644
Shareholder Funds 2013-01-31 £ 23,897
Shareholder Funds 2012-01-31 £ 26,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARKE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLARKE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE COURT MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as CLARKE COURT MANAGEMENT COMPANY LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 CLARKE COURT MANAGEMENT COMPANY 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 CLARKE COURT MANAGEMENT COMPANY 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 CLARKE COURT MANAGEMENT COMPANY 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.