Background WavePink WaveYellow Wave

CLICKERS YARD COURT MANAGEMENT COMPANY LTD (12021022)

CLICKERS YARD COURT MANAGEMENT COMPANY LTD (12021022) is an active UK company. incorporated on 29 May 2019. with registered office in Olney. The company operates in the Real Estate Activities sector, engaged in residents property management. CLICKERS YARD COURT MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include ELLIOTT, Liza Ann, FOLKES, Elinor Joan, MARSH, Anthony William and 1 others.

Company Number
12021022
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
1 Clickers Yard Court, Olney, MK46 5FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIOTT, Liza Ann, FOLKES, Elinor Joan, MARSH, Anthony William, MOORHOUSE, Miles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICKERS YARD COURT MANAGEMENT COMPANY LTD

CLICKERS YARD COURT MANAGEMENT COMPANY LTD is an active company incorporated on 29 May 2019 with the registered office located in Olney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLICKERS YARD COURT MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12021022

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 October 2025 (5 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 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

1 Clickers Yard Court Olney, MK46 5FS,

Previous Addresses

Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD England
From: 20 May 2025To: 27 October 2025
Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 7 July 2023To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 7 July 2023
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom
From: 29 May 2019To: 10 November 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELLIOTT, Liza Ann

Active
Redmond Gardens, OlneyMK46 5GN
Born August 1957
Director
Appointed 13 Nov 2025

FOLKES, Elinor Joan

Active
Clickers Yard Court, OlneyMK46 5FS
Born October 1963
Director
Appointed 13 Nov 2025

MARSH, Anthony William

Active
Yardley Road, OlneyMK46 5FS
Born April 1958
Director
Appointed 15 Oct 2025

MOORHOUSE, Miles

Active
Redmond Gardens, OlneyMK46 5GN
Born December 1969
Director
Appointed 13 Nov 2025

MILNE, Philip

Resigned
Leysbourne, Chipping CampdenGL55 6AD
Secretary
Appointed 29 May 2019
Resigned 27 Oct 2025

MILNE, Philip Leslie Seymour

Resigned
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 29 May 2019
Resigned 15 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony William Marsh

Active
Yardley Road, OlneyMK46 5FS
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 15 Oct 2025

Mr Philip Leslie Seymour Milne

Ceased
Farm Court, Milton KeynesMK5 7GY
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Incorporation Company
29 May 2019
NEWINCIncorporation