Background WavePink WaveYellow Wave

CLARICE COURT RESIDENTS LIMITED (03653680)

CLARICE COURT RESIDENTS LIMITED (03653680) is an active UK company. incorporated on 21 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARICE COURT RESIDENTS LIMITED has been registered for 27 years. Current directors include CHILTON, Trevor John, SCHULMAN, Gideon David.

Company Number
03653680
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILTON, Trevor John, SCHULMAN, Gideon David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARICE COURT RESIDENTS LIMITED

CLARICE COURT RESIDENTS LIMITED is an active company incorporated on 21 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARICE COURT RESIDENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03653680

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 14 January 2014To: 28 November 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 14 January 2014To: 14 January 2014
235 Old Marylebone Road London NW1 5QT
From: 21 October 1998To: 14 January 2014
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

THE NORTH LONDON NETWORK LTD

Active
Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 26 Nov 2024

CHILTON, Trevor John

Active
15 Sunningfields Road, LondonNW4 4QR
Born October 1948
Director
Appointed 28 Aug 2013

SCHULMAN, Gideon David

Active
Ballards Lane, LondonN3 1LP
Born January 1978
Director
Appointed 05 Jun 2017

COWAN, Joanne Juliette

Resigned
Flat 3 Clarice Court, LondonNW4 4QR
Secretary
Appointed 26 Aug 2003
Resigned 07 Jan 2008

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 21 Oct 1998
Resigned 13 Aug 2000

ZIFF, Jennifer Jane

Resigned
1 Clarice Court, LondonNW4 4QR
Secretary
Appointed 19 Nov 2000
Resigned 02 Sept 2003

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 03 Jan 2014
Resigned 27 May 2024

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 07 Jan 2008
Resigned 03 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Oct 1998
Resigned 21 Oct 1998

BRAND, Adam

Resigned
Flat 12, LondonNW4 4QR
Born August 1971
Director
Appointed 13 Aug 2000
Resigned 03 Mar 2003

COWAN, Joanne Juliette

Resigned
235 Old Marylebone RoadNW1 5QT
Born July 1974
Director
Appointed 26 Aug 2003
Resigned 04 Nov 2013

FISHER, Matthew Jonathan

Resigned
Flat 6 Clarice Court, LondonNW4 4QR
Born January 1974
Director
Appointed 13 Aug 2000
Resigned 07 Jan 2008

GAN, Elaine Dorothy

Resigned
10 Clarice Court, LondonNW4 4QR
Born December 1956
Director
Appointed 13 Aug 2000
Resigned 02 Sept 2003

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 21 Oct 1998
Resigned 13 Aug 2000

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 21 Oct 1998
Resigned 13 Aug 2000

WALD, Linda

Resigned
11 Clarie Court, HendonNW4 4QB
Born September 1949
Director
Appointed 26 Aug 2003
Resigned 31 Mar 2005

WALDEN, Emma Lucie

Resigned
Flat 4 Clarice Court, LondonNW4 4QR
Born January 1975
Director
Appointed 13 Aug 2000
Resigned 07 Jan 2008

WHITE, Jack Howard

Resigned
15 Sunningfields Road, LondonNW4 4QR
Born November 1934
Director
Appointed 30 Jul 2014
Resigned 05 Jun 2017

WOLFIN, Andrew

Resigned
15 Sunningfields Road, LondonNW4 4QR
Born November 1977
Director
Appointed 18 Dec 2007
Resigned 28 Aug 2013

ZIFF, Malcolm Norman

Resigned
15 Sunningfields Road, LondonNW4 4QR
Born April 1943
Director
Appointed 11 Feb 2008
Resigned 30 May 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Oct 1998
Resigned 21 Oct 1998
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
287Change of Registered Office
Legacy
2 February 2001
88(2)R88(2)R
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
88(2)R88(2)R
Legacy
28 April 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
88(2)R88(2)R
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation