369 CLAPHAM ROAD (LAMBETH) LIMITED

Register to unlock more data on OkredoRegister

369 CLAPHAM ROAD (LAMBETH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088908

Incorporation date

27/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon26/02/2026
Director's details changed for Antoine Servais on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon24/02/2026
Director's details changed for Jon Anthony Gerard Bennett on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr James Gable on 2026-02-24
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Charles Patrick Alexander Mcdonagh as a director on 2025-04-15
dot icon14/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon03/01/2025
Director's details changed for Jon Anthony Gerard Bennett on 2025-01-03
dot icon03/01/2025
Director's details changed for Mr Neil Arthur Burnard on 2025-01-03
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Appointment of Miss Rebecca Elizabeth Mackenzie as a director on 2024-08-07
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon04/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-07-25
dot icon19/07/2023
Registered office address changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 2023-07-19
dot icon25/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon09/01/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP on 2023-01-09
dot icon09/01/2023
Appointment of Managed Partnerships Ltd as a secretary on 2023-01-06
dot icon28/11/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-28
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon30/12/2021
Confirmation statement made on 2021-12-25 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mr James Gable as a director on 2021-08-16
dot icon19/07/2021
Appointment of Mr Trevor Lloyd Wilson as a director on 2021-07-19
dot icon05/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Appointment of Antoine Servais as a director on 2017-07-25
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon24/07/2017
Termination of appointment of Henrietta Emily Burton as a director on 2017-07-18
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon10/10/2016
Termination of appointment of James Donald Mccunn as a director on 2016-09-17
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Henrietta Emily Burton as a director
dot icon11/02/2014
Appointment of Charles Patrick Alexander Mcdonagh as a director
dot icon10/02/2014
Appointment of Neil Arthur Burnard as a director
dot icon10/02/2014
Termination of appointment of Richard Lindsay-Davies as a director
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of Jonathan Dale as a director
dot icon12/06/2012
Termination of appointment of Lorenza Facino as a director
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-22
dot icon14/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon14/07/2010
Registered office address changed from 369 Clapham Road London SW9 9BT United Kingdom on 2010-07-14
dot icon27/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/12/2026
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
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2010 - 28/11/2022
2825
Lindsay-Davies, Richard
Director
27/11/2009 - 20/01/2014
12
Burnard, Neil Arthur
Director
20/01/2014 - Present
4
Wilson, Trevor Lloyd
Director
19/07/2021 - Present
2
Servais, Antoine
Director
25/07/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 369 CLAPHAM ROAD (LAMBETH) LIMITED

369 CLAPHAM ROAD (LAMBETH) LIMITED is an(a) Active company incorporated on 27/11/2009 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD. There are currently 7 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 369 CLAPHAM ROAD (LAMBETH) LIMITED?

toggle

369 CLAPHAM ROAD (LAMBETH) LIMITED is currently Active. It was registered on 27/11/2009 .

Where is 369 CLAPHAM ROAD (LAMBETH) LIMITED located?

toggle

369 CLAPHAM ROAD (LAMBETH) LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD.

What does 369 CLAPHAM ROAD (LAMBETH) LIMITED do?

toggle

369 CLAPHAM ROAD (LAMBETH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 369 CLAPHAM ROAD (LAMBETH) LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Antoine Servais on 2026-02-26.