120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021666

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

7 Sackville Place, Sevenoaks TN13 3FECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon26/08/2025
Micro company accounts made up to 2024-12-25
dot icon30/06/2025
Termination of appointment of Simone Katherine Guest as a director on 2024-10-29
dot icon30/06/2025
Appointment of Mr William Patrick Guest as a director on 2024-10-29
dot icon30/06/2025
Cessation of Simone Katherine Guest as a person with significant control on 2024-10-29
dot icon30/06/2025
Notification of William Patrick Guest as a person with significant control on 2024-10-29
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-25
dot icon27/06/2024
Registered office address changed from 120 Clapham Common North Side London SW4 9SP England to 7 Sackville Place Sevenoaks TN13 3FE on 2024-06-27
dot icon27/06/2024
Registered office address changed from 7 Sackville Place Sevenoaks TN13 3FE England to 7 Sackville Place Sevenoaks TN13 3FE on 2024-06-27
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-25
dot icon31/07/2023
Change of details for Mrs Simone Katherine Guest as a person with significant control on 2023-05-23
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon12/04/2023
Registered office address changed from 97 Hurlingham Road London SW6 3NL to 120 Clapham Common North Side London SW4 9SP on 2023-04-12
dot icon12/04/2023
Termination of appointment of Henry Charles Guest as a secretary on 2023-04-01
dot icon12/04/2023
Appointment of Mr Lukas Anders Klaus Feddern as a secretary on 2023-04-01
dot icon14/03/2023
Director's details changed for Mr Lukas Anders Klaus Feddern on 2023-03-14
dot icon14/03/2023
Cessation of Martin Smith as a person with significant control on 2022-06-30
dot icon14/03/2023
Notification of Lukas Anders Klaus Feddern as a person with significant control on 2022-06-30
dot icon22/09/2022
Micro company accounts made up to 2021-12-25
dot icon08/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon08/07/2022
Termination of appointment of Martin Roger Smith as a director on 2022-07-04
dot icon08/07/2022
Appointment of Mr Lukas Anders Klaus Feddern as a director on 2022-07-04
dot icon21/09/2021
Micro company accounts made up to 2020-12-25
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/07/2021
Notification of Simone Katherine Guest as a person with significant control on 2021-07-01
dot icon09/07/2021
Cessation of Charles James Guest as a person with significant control on 2021-07-01
dot icon09/07/2021
Appointment of Mrs Simone Katherine Guest as a director on 2021-07-01
dot icon09/07/2021
Termination of appointment of Charles James Guest as a director on 2021-07-01
dot icon22/12/2020
Micro company accounts made up to 2019-12-25
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-25
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-25
dot icon03/09/2018
Notification of Charles James Guest as a person with significant control on 2016-04-07
dot icon31/08/2018
Notification of Roger Booker as a person with significant control on 2016-08-10
dot icon31/08/2018
Notification of Martin Smith as a person with significant control on 2016-04-07
dot icon31/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon17/10/2017
Micro company accounts made up to 2016-12-25
dot icon24/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon22/10/2016
Total exemption small company accounts made up to 2015-12-25
dot icon10/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/08/2016
Appointment of Dr Roger Booker as a director on 2016-05-28
dot icon10/08/2016
Termination of appointment of Daniel Isaac Horsley as a director on 2016-05-28
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon16/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon19/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2011-12-25
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Henry Charles Guest on 2012-06-26
dot icon29/06/2012
Registered office address changed from , Flat 2, 14 Roland Gardens, London, SW7 3PH on 2012-06-29
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon24/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/07/2010
Director's details changed for Martin Roger Smith on 2010-06-24
dot icon24/07/2010
Director's details changed for Daniel Isaac Horsley on 2010-06-24
dot icon24/07/2010
Director's details changed for Charles James Guest on 2010-06-24
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-25
dot icon14/07/2009
Return made up to 26/06/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2007-12-25
dot icon18/08/2008
Return made up to 26/06/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-25
dot icon20/08/2007
Return made up to 26/06/07; full list of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: flat 2, 120 clapham common northside, london, SW4 9SP
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-25
dot icon05/09/2006
Return made up to 26/06/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-25
dot icon28/09/2005
Return made up to 26/06/05; full list of members
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New secretary appointed
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-25
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon24/11/2003
Full accounts made up to 2002-12-25
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon26/06/2002
Return made up to 26/06/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-25
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon29/06/2001
Return made up to 26/06/01; full list of members
dot icon15/05/2001
Accounting reference date extended from 30/06/01 to 25/12/01
dot icon26/04/2001
New director appointed
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon20/12/2000
Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
£ nc 100/3 30/11/00
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: narrow quay house, narrow quay, bristol, avon BS1 4AH
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon09/08/2000
Certificate of change of name
dot icon26/06/2000
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nqh Limited
Nominee Director
25/06/2000 - 29/11/2000
359
Moody, Victoria Natalie
Director
29/11/2000 - 17/09/2001
-
Nqh (Co Sec) Limited
Nominee Secretary
25/06/2000 - 29/11/2000
362
Mrs Simone Katherine Guest
Director
01/07/2021 - 29/10/2024
-
Mr William Patrick Guest
Director
29/10/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED

120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 7 Sackville Place, Sevenoaks TN13 3FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED?

toggle

120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2000 .

Where is 120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED located?

toggle

120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED is registered at 7 Sackville Place, Sevenoaks TN13 3FE.

What does 120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED do?

toggle

120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 120 CLAPHAM COMMON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-12-25.