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

CLARENCE COURT HOUSING LIMITED

1A GEORGE STREET, HINCKLEY, LEICESTERSHIRE, LE10 0AL,
Company Registration Number
02458121
Private Limited Company
Active

Company Overview

About Clarence Court Housing Ltd
CLARENCE COURT HOUSING LIMITED was founded on 1990-01-10 and has its registered office in Hinckley. The organisation's status is listed as "Active". Clarence Court Housing 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
CLARENCE COURT HOUSING LIMITED
 
Legal Registered Office
1A GEORGE STREET
HINCKLEY
LEICESTERSHIRE
LE10 0AL
Other companies in LE10
 
Filing Information
Company Number 02458121
Company ID Number 02458121
Date formed 1990-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE COURT HOUSING 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 CLARENCE COURT HOUSING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FAULKNER
Company Secretary 1996-08-14
WENDY COOPER
Director 1995-10-25
ERIC RAYMOND GREEN
Director 2014-02-18
MARK PIERPOINT
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GILL CLARKE
Director 2008-02-27 2015-10-23
LAWSON CHARLES SWINFIELD
Director 2010-03-10 2012-12-21
LINDSAY GENE SWINFIELD
Director 2008-02-27 2012-01-25
MARGARET ELIZABETH WEAVER
Director 1998-10-07 2010-10-18
MARY WILLIAMS
Director 1998-10-07 2009-03-18
PETER MAY
Director 1992-01-10 2006-12-08
CAROLINE MARY CHAMBERS
Director 2002-08-21 2002-10-16
JAYNE WINIFRED WHITELEGG
Director 1999-09-01 2002-05-10
GILLIAN CLARKE
Director 1994-10-11 2000-09-13
LESLIE JAMES CHAMPION
Director 1992-01-10 1998-09-04
PETER ANTHONY BROWN
Director 1992-01-10 1997-10-10
SALLY FLINT
Company Secretary 1992-01-10 1996-07-31
GARY PAUL ARNOLD
Director 1992-10-13 1995-01-11
OLIVE LINDA HOULT
Director 1992-10-13 1994-10-11
GILLIAN CLARKE
Director 1992-01-10 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FAULKNER CHAPEL MANAGEMENT LIMITED Company Secretary 2008-09-01 CURRENT 2003-05-14 Active
STEPHEN JOHN FAULKNER BRINDLEY MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-03 CURRENT 1993-10-01 Active
STEPHEN JOHN FAULKNER HERMITAGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
STEPHEN JOHN FAULKNER HENSONS COURT MANAGEMENT LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Active
STEPHEN JOHN FAULKNER THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-22 CURRENT 2002-04-24 Active
STEPHEN JOHN FAULKNER THE CLOISTERS RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-01-26 CURRENT 1993-09-21 Active
STEPHEN JOHN FAULKNER DAC PROPERTIES LIMITED Company Secretary 1996-01-15 CURRENT 1996-01-15 Active
STEPHEN JOHN FAULKNER CHAPELFIELDS (BURBAGE) MANAGEMENT LIMITED Company Secretary 1994-06-23 CURRENT 1993-04-21 Active
MARK PIERPOINT STREETS AHEAD PROPERTIES LIMITED Director 1999-02-01 CURRENT 1998-02-01 Active
MARK PIERPOINT TRANSIT RETAIL SERVICES LIMITED Director 1994-12-01 CURRENT 1994-12-01 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
2024-04-29CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-01-09CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-12-1524/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18APPOINTMENT TERMINATED, DIRECTOR NEVILLE ROY PETTY
2023-03-0624/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-03-18AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RAYMOND GREEN
2021-03-24AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-23AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MR NEVILLE ROY PETTY
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-18AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 21
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-06AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-02AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-04AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GILL CLARKE
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 1a George Street George Street Hinckley Leicestershire LE10 0AL England
2015-12-09AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 3 the Horsefair Hinckley Leicestershire LE10 0AN
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-06AR0110/01/15 ANNUAL RETURN FULL LIST
2014-11-21AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AP01DIRECTOR APPOINTED MR MARK PIERPOINT
2014-02-24AP01DIRECTOR APPOINTED MR ERIC RAYMOND GREEN
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-06AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWSON SWINFIELD
2013-01-02AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SWINFIELD
2012-02-03AR0110/01/12 ANNUAL RETURN FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GENE SWINFIELD / 01/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWSON CHARLES SWINFIELD / 01/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY COOPER / 01/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL CLARKE / 01/02/2012
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAULKNER / 01/02/2012
2012-01-04AA24/03/11 TOTAL EXEMPTION SMALL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILLIAMS
2011-02-16AR0110/01/11 NO CHANGES
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEAVER
2010-11-02AA24/03/10 TOTAL EXEMPTION SMALL
2010-04-14AP01DIRECTOR APPOINTED LAWSON CHARLES SWINFIELD
2010-02-02AR0110/01/10 FULL LIST
2010-01-18AA24/03/09 TOTAL EXEMPTION SMALL
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY PALMER / 20/06/2009
2009-01-29363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-23AA24/03/08 TOTAL EXEMPTION SMALL
2008-03-13288aDIRECTOR APPOINTED GILL CLARKE
2008-03-13288aDIRECTOR APPOINTED LINDSAY GENE SWINFIELD
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2008-01-21363sRETURN MADE UP TO 10/01/08; CHANGE OF MEMBERS
2007-03-27363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-03-15363sRETURN MADE UP TO 10/01/06; CHANGE OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-02-02363sRETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-03-18363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 94 CASTLE STREET HINCKLEY LEICESTERSHIRE LE10 1DD
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-06-14288bDIRECTOR RESIGNED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-02-09363sRETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-05-28288bDIRECTOR RESIGNED
2002-02-01363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-01-18363sRETURN MADE UP TO 10/01/01; NO CHANGE OF MEMBERS
2000-10-05288bDIRECTOR RESIGNED
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-01-12363sRETURN MADE UP TO 10/01/00; CHANGE OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 3 THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN
1999-01-18363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1999-01-06288bDIRECTOR RESIGNED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-01-26363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1998-01-26288bDIRECTOR RESIGNED
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 CLARENCE COURT HOUSING 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 CLARENCE COURT HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENCE COURT HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2013-03-24 £ 5,415
Creditors Due Within One Year 2012-03-24 £ 5,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2021-03-24

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 CLARENCE COURT HOUSING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 7,339
Cash Bank In Hand 2012-03-24 £ 9,457
Current Assets 2013-03-24 £ 9,609
Current Assets 2012-03-24 £ 13,084
Debtors 2013-03-24 £ 2,270
Debtors 2012-03-24 £ 3,627
Shareholder Funds 2013-03-24 £ 69,194
Shareholder Funds 2012-03-24 £ 73,015
Tangible Fixed Assets 2013-03-24 £ 65,000
Tangible Fixed Assets 2012-03-24 £ 65,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARENCE COURT HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE COURT HOUSING LIMITED
Trademarks
We have not found any records of CLARENCE COURT HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE COURT HOUSING 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 CLARENCE COURT HOUSING LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLARENCE COURT HOUSING 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 CLARENCE COURT HOUSING 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 CLARENCE COURT HOUSING 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.