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

CLARE COURT MANAGEMENT COMPANY LIMITED

8 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, WF2 7AW,
Company Registration Number
03937146
Private Limited Company
Active

Company Overview

About Clare Court Management Company Ltd
CLARE COURT MANAGEMENT COMPANY LIMITED was founded on 2000-03-01 and has its registered office in Wakefield. The organisation's status is listed as "Active". Clare Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 LAKESIDE
CALDER ISLAND WAY
WAKEFIELD
WF2 7AW
Other companies in HX5
 
Filing Information
Company Number 03937146
Company ID Number 03937146
Date formed 2000-03-01
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 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARE 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.
Companies with same name CLARE COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as CLARE COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED 13 CLIFTON GARDENS CANTERBURY CT2 8DR Active Company formed on the 1988-11-22
CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes BUCKINGHAMSHIRE MK14 6LY Active Company formed on the 1990-03-20
CLARE COURT MANAGEMENT COMPANY (STOCKPORT) LTD 8 TRAGAN DRIVE OFFERTON STOCKPORT SK2 5QX Active Company formed on the 2016-02-11

Company Officers of CLARE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EGERTON
Company Secretary 2007-05-22
OLIVER ARTHUR MATTHEW BURBAGE-HALL
Director 2017-09-21
PHILIP MORRIS
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER
Director 2010-08-01 2017-09-21
PADRAIG MARTIN
Director 2006-05-24 2010-08-01
TIMOTHY DICKINSON
Company Secretary 2006-11-09 2007-05-22
DOLORES CHARLESWORTH
Company Secretary 2004-08-17 2006-07-08
TIMOTHY MARK JOSEPH MULLEN
Director 2004-10-06 2006-07-08
JOHN STEPHEN HAMILTON
Director 2000-03-01 2004-09-27
KATRINA ALLEN
Company Secretary 2001-04-01 2002-06-07
LYNN WILKINSON
Company Secretary 2000-03-01 2001-02-28
LYNN WILKINSON
Director 2000-03-01 2001-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-01 2000-03-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-01 2000-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2000-03-01 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EGERTON KINGFISHER CHASE MANAGEMENT LIMITED Company Secretary 2007-06-06 CURRENT 2005-10-13 Active
ANDREW EGERTON HORLEY GREEN COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2006-11-17 CURRENT 2000-08-25 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
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-12Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM C/O Dickinson Harrison (Rmb) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2023-04-05Termination of appointment of Dickinson Harrison Rbm Ltd on 2023-04-01
2023-04-05Appointment of Mr Nigel Robert Christie as company secretary on 2023-04-01
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK COLLINS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK COLLINS
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-19AP01DIRECTOR APPOINTED MISS SALLY LOUISE BRIDGES-WICKHAM
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES COWLEY
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-21AP01DIRECTOR APPOINTED MRS FRANCES COWLEY
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28AP01DIRECTOR APPOINTED MR JOHN PATRICK COLLINS
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-26TM02Termination of appointment of Andrew Egerton on 2018-06-26
2018-06-26AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2017-10-04AP01DIRECTOR APPOINTED MR OLIVER ARTHUR MATTHEW BURBAGE-HALL
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 29
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 29
2016-05-05AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 29
2015-04-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 29
2014-04-16AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-22AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-20AD03Register(s) moved to registered inspection location
2012-03-20AD02Register inspection address has been changed
2011-07-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/11 FROM 12 Bull Green Halifax West Yorkshire HX1 5AB
2011-03-07AR0101/03/11 ANNUAL RETURN FULL LIST
2010-08-10AP01DIRECTOR APPOINTED MR DAVID MILLER
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG MARTIN
2010-08-09AP01DIRECTOR APPOINTED MR PHILIP MORRIS
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0101/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG MARTIN / 10/03/2010
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-06-12288bSECRETARY RESIGNED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22288bSECRETARY RESIGNED
2007-05-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-05363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2005-05-26363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HAMILTONS ATLAS HOUSE KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2004-10-14288bDIRECTOR RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-24363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: ATLAS HOUSE KING STREET LEEDS WEST YORKSHIRE LS1 2DS
2004-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/04
2004-08-24363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12288bSECRETARY RESIGNED
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01288aNEW SECRETARY APPOINTED
2001-04-03363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-27288bSECRETARY RESIGNED
2001-02-27288bDIRECTOR RESIGNED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLARE 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 CLARE 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
CLARE COURT MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 CLARE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLARE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLARE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARE 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 (98000 - Residents property management) as CLARE COURT MANAGEMENT COMPANY 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 CLARE 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 CLARE 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 CLARE 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.