Background WavePink WaveYellow Wave

CLOVERCOURT LIMITED (03309060)

CLOVERCOURT LIMITED (03309060) is an active UK company. incorporated on 29 January 1997. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLOVERCOURT LIMITED has been registered for 29 years. Current directors include SEWELL, Gary Lawrence, WEBSTER, Gemma Jane.

Company Number
03309060
Status
active
Type
ltd
Incorporated
29 January 1997
Age
29 years
Address
Vault Design Studio, Rickmansworth, WD3 1AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEWELL, Gary Lawrence, WEBSTER, Gemma Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVERCOURT LIMITED

CLOVERCOURT LIMITED is an active company incorporated on 29 January 1997 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLOVERCOURT LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03309060

LTD Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CLOVERCOURT PROPERTY COMPANY LIMITED
From: 29 January 1997To: 14 November 2014
Contact
Address

Vault Design Studio Rear Of 144 High Street Rickmansworth, WD3 1AB,

Previous Addresses

C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
From: 31 May 2022To: 28 November 2025
Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE
From: 13 November 2014To: 31 May 2022
6 the Roughs Northwood Middlesex HA6 3DF
From: 25 April 2012To: 13 November 2014
246 High Road Harrow Weald Harrow Middlesex HA3 7BB
From: 29 January 1997To: 25 April 2012
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Feb 16
Loan Cleared
Nov 18
Director Joined
Nov 24
New Owner
Feb 25
Loan Secured
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEWELL, Gary Lawrence

Active
Trinity Court, RickmansworthWD3 1RT
Born January 1969
Director
Appointed 04 Aug 2006

WEBSTER, Gemma Jane

Active
Trinity Court, RickmansworthWD3 1RT
Born December 1980
Director
Appointed 21 Nov 2024

SEWELL, Janet Christine

Resigned
Halewood Cottage, Croxley GreenWD3 3HT
Secretary
Appointed 29 Jan 1997
Resigned 15 Oct 2014

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 29 Jan 1997
Resigned 29 Jan 1997

SEWELL, Alexander James

Resigned
Mildred Avenue, WatfordWD18 7DZ
Born August 1974
Director
Appointed 15 Aug 2007
Resigned 15 Oct 2014

SEWELL, Gary Lawrence

Resigned
2 Swiss Close, WatfordWD18 7LW
Born January 1969
Director
Appointed 29 Jan 1997
Resigned 21 Sept 2005

SEWELL, Janet Christine

Resigned
Talbot Road, RickmansworthWD3 1HD
Born November 1945
Director
Appointed 29 Jan 1997
Resigned 15 Oct 2014

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 29 Jan 1997
Resigned 29 Jan 1997

Persons with significant control

2

Miss Gemma Jane Webster

Active
Trinity Court, RickmansworthWD3 1RT
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2025

Mr Gary Lawrence Sewell

Active
Trinity Court, RickmansworthWD3 1RT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2011
AA01Change of Accounting Reference Date
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Legacy
21 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
288aAppointment of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
363aAnnual Return
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
21 April 2006
287Change of Registered Office
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
14 May 2002
403aParticulars of Charge Subject to s859A
Legacy
14 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
88(2)R88(2)R
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
287Change of Registered Office
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Incorporation Company
29 January 1997
NEWINCIncorporation