33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696832

Incorporation date

13/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2023)
dot icon29/04/2026
Replacement Filing for the appointment of Miss Eleanor Morris as a director
dot icon06/10/2025
Appointment of Miss Eleanor Morris as a director on 2025-10-02
dot icon15/09/2025
Termination of appointment of Jack Henry Kirkby as a director on 2025-09-01
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Registered office address changed from Tall Building 2a Chestnut Grove Balham London England to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-05-23
dot icon23/05/2025
Termination of appointment of Estelle Alice Tomlin as a secretary on 2025-05-22
dot icon23/05/2025
Appointment of Acquis Limited as a secretary on 2025-05-22
dot icon01/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Registered office address changed from Flat 14 33a Clapham High Street London SW4 7TP England to Tall Building 2a Chestnut Grove Balham London SW12 8JD on 2023-08-31
dot icon31/08/2023
Registered office address changed from Tall Building 2a Chestnut Grove Balham London SW12 8JD England to Tall Building 2a Chestnut Grove Balham London on 2023-08-31
dot icon31/08/2023
Director's details changed for Miss Estelle Alice Khajenouri on 2023-08-30
dot icon30/08/2023
Secretary's details changed for Miss Estelle Alice Khajenouri on 2023-08-30
dot icon30/08/2023
Appointment of Miss Vidhya Lingamanaicker as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of Simon Jones as a director on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Jack Henry Kirkby on 2023-08-30
dot icon26/04/2023
Confirmation statement made on 2023-04-10 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.00
-
0.00
-
-
2022
0
176.00
-
0.00
-
-
2022
0
176.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

176.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS DIRECTORS LIMITED
Nominee Director
13/03/2003 - 09/05/2003
134
Taylor, Peter Howard
Director
30/06/2005 - 01/11/2005
54
BALINOR COMPANY SECRETARIES LIMITED
Corporate Secretary
01/09/2011 - 21/11/2018
12
Burletson, Dean
Director
01/04/2018 - 21/11/2018
49
Burletson, Dean
Director
01/02/2016 - 24/02/2018
49

Persons with Significant Control

5
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 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/2003 .

Where is 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED is registered at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA.

What does 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

33 CLAPHAM HIGH STREET 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 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Replacement Filing for the appointment of Miss Eleanor Morris as a director.