CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441103

Incorporation date

29/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon20/04/2026
Administrative restoration application
dot icon20/04/2026
Confirmation statement made on 2025-09-11 with no updates
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-09-11 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Confirmation statement made on 2023-09-11 with updates
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon17/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon11/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon30/12/2017
Current accounting period extended from 2018-03-28 to 2018-03-31
dot icon18/12/2017
Termination of appointment of Charlotte Elizabeth Tweedle as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of William Logan Cameron Lutton as a director on 2017-12-15
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon05/12/2017
Rectified AP01 was removed from the public register on 16/02/18 as it was invalid or ineffective,
dot icon05/12/2017
Rectified AP01 was removed from the public register as it was invalid or ineffective.
dot icon18/10/2017
Director's details changed for Mr Graham Donald Crisp Seaman on 2017-10-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-28
dot icon24/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon17/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-03-29
dot icon27/03/2014
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon27/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon09/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon05/04/2013
Rectified Form AP01 was removed from the public register on 17/03/2014 as it is invalid or ineffective
dot icon04/03/2013
Appointment of Mr Graham Donald Crisp Seaman as a director
dot icon04/03/2013
Appointment of Mr Permjit Sulh as a director
dot icon28/02/2013
Appointment of Mr William Logan Cameron Lutton as a director
dot icon28/02/2013
Appointment of Miss Charlotte Elizabeth Tweedle as a director
dot icon21/02/2013
Appointment of Mr Permjit Sulh as a secretary
dot icon20/02/2013
Termination of appointment of Graham Seaman as a director
dot icon20/02/2013
Termination of appointment of Permjit Sulh as a director
dot icon20/02/2013
Termination of appointment of Permjit Sulh as a secretary
dot icon13/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon01/12/2011
Director's details changed for Mr Permjit Singh Sulh on 2011-12-01
dot icon01/12/2011
Director's details changed for Mr Graham Donald Crisp Seaman on 2011-12-01
dot icon01/12/2011
Secretary's details changed for Mr Permjit Singh Sulh on 2011-12-01
dot icon30/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 29/11/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from:\the thomas suite, 133 creek road, greenwich, london, SE8 3BU
dot icon22/12/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon29/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.10 % *

* during past year

Cash in Bank

£4,402.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.03K
-
0.00
2.82K
-
2022
-
980.00
-
0.00
6.68K
-
2023
-
2.62K
-
0.00
4.40K
-
2023
-
2.62K
-
0.00
4.40K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.62K £Ascended166.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.40K £Descended-34.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Permjit Sulh
Director
29/11/2009 - Present
138
Seaman, Grahame Donald Crisp
Director
29/11/2009 - Present
89
Sulh, Permjit Singh
Director
29/11/2007 - 10/01/2013
19
Seaman, Graham Donald Crisp
Director
29/11/2007 - 10/01/2013
10
Sulh, Permjit Singh
Secretary
29/11/2007 - 10/01/2013
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/11/2007 with the registered office located at The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BY. There are currently 3 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 CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/11/2007 .

Where is CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED located?

toggle

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED is registered at The Thames Suite, 133 Creek Road, Greenwich, London SE8 3BY.

What does CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED do?

toggle

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Administrative restoration application.