CLEMENTS COURT LIMITED - LOUTH


Company Profile Company Filings

Overview

CLEMENTS COURT LIMITED is a Private Limited Company from LOUTH ENGLAND and has the status: Active.
CLEMENTS COURT LIMITED was incorporated 25 years ago on 07/09/1998 and has the registered number: 03627544. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

CLEMENTS COURT LIMITED - LOUTH

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

3 EAST FARM LANE
LOUTH
LN11 0ZU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/08/2023 05/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEITH CHARLES WILLIAM WHITE Aug 1944 British Director 2012-07-26 CURRENT
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1998-09-07 UNTIL 1998-09-07 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1998-09-07 UNTIL 1998-09-07 RESIGNED
MS PATRICIA HENRIETTA TEMPORAL Mar 1951 British Director 2005-07-31 UNTIL 2012-06-30 RESIGNED
MS PATRICIA HENRIETTA TEMPORAL Mar 1951 British Director 2014-05-02 UNTIL 2018-05-16 RESIGNED
SHEILA STEVENSON Aug 1966 British Director 2001-08-10 UNTIL 2005-07-31 RESIGNED
MARK STEVENSON Jul 1966 British Director 2005-10-30 UNTIL 2012-07-26 RESIGNED
MR IAN PERRY Oct 1958 British Director 2015-03-12 UNTIL 2017-10-03 RESIGNED
GEORGINA HELEN HOLDSWORTH Dec 1950 British Director 2012-07-26 UNTIL 2014-04-21 RESIGNED
COLIN HOLDSWORTH Dec 1950 English Director 2012-07-26 UNTIL 2014-04-21 RESIGNED
MARK RICHARD CASTLEDINE Jan 1971 British Director 1998-09-07 UNTIL 2001-08-10 RESIGNED
LORRAINE BEBBINGTON Jun 1963 British Director 2006-10-15 UNTIL 2013-08-16 RESIGNED
PEACOCK THOMAS MCEWAN May 1944 Secretary 2005-07-31 UNTIL 2006-10-15 RESIGNED
MS PATRICIA HENRIETTA TEMPORAL Mar 1951 British Secretary 2006-10-15 UNTIL 2012-06-30 RESIGNED
MARK STEVENSON Jul 1966 British Secretary 1998-09-07 UNTIL 2005-07-31 RESIGNED
FAITH ELIZABETH HARGREAVES Secretary 2012-06-30 UNTIL 2013-12-13 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Clements Court Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-28 30-09-2022 £4,061 Cash £3,759 equity
Clements Court Limited - Accounts to registrar (filleted) - small 18.2 2022-06-25 30-09-2021 £6,408 Cash £6,178 equity
Clements Court Limited - Accounts to registrar (filleted) - small 18.2 2021-03-25 30-09-2020 £5,837 Cash £5,595 equity
Clements Court Limited - Accounts to registrar (filleted) - small 18.2 2020-05-23 30-09-2019 £4,794 Cash £4,437 equity
Clements Court Limited - Accounts to registrar (filleted) - small 18.2 2019-05-29 30-09-2018 £3,697 Cash £3,278 equity
Clements Court Limited - Accounts to registrar (filleted) - small 17.3 2018-03-09 30-09-2017 £7,532 Cash £7,333 equity
Abbreviated Company Accounts - CLEMENTS COURT LIMITED 2017-02-22 30-09-2016 £6,445 Cash £6,445 equity
Abbreviated Company Accounts - CLEMENTS COURT LIMITED 2016-05-21 30-09-2015 £6,229 Cash £6,229 equity
Abbreviated Company Accounts - CLEMENTS COURT LIMITED 2015-05-29 30-09-2014 £6,635 Cash £6,635 equity