Background WavePink WaveYellow Wave

CLEMENTINE COURT LIMITED (00633710)

CLEMENTINE COURT LIMITED (00633710) is an active UK company. incorporated on 29 July 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLEMENTINE COURT LIMITED has been registered for 66 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00633710
Status
active
Type
ltd
Incorporated
29 July 1959
Age
66 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTINE COURT LIMITED

CLEMENTINE COURT LIMITED is an active company incorporated on 29 July 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLEMENTINE COURT LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00633710

LTD Company

Age

66 Years

Incorporated 29 July 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

B & C.FLATS LIMITED
From: 29 July 1959To: 5 December 2016
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Winston House Dollis Park London N3 1HF England
From: 5 August 2015To: 23 October 2015
Balfour House 741 High Road London N12 0BP
From: 9 November 2012To: 5 August 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 November 2012To: 9 November 2012
Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 November 2012To: 9 November 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 9 November 2012
Winston House 2 Dollis Park London N3 1HF
From: 29 July 1959To: 22 May 2012
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Paul

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 10 Mar 2000

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 12 May 2017

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Born January 1955
Director
Appointed 28 Aug 1996
Resigned 10 Mar 2000

MUNRO, Paul Adrian

Resigned
50 Totteridge Common, LondonN20 8LZ
Born October 1945
Director
Appointed N/A
Resigned 22 Aug 1996

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

NOSWORTHY, George Edward

Resigned
741 High Road, LondonN12 0BP
Born March 1943
Director
Appointed N/A
Resigned 05 Aug 2015

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
14 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
21 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
13 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1992
363aAnnual Return
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
225(2)225(2)
Legacy
22 November 1990
288288
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
10 November 1989
287Change of Registered Office
Legacy
10 November 1989
363363
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts