CLAPHAM MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLAPHAM MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042573

Incorporation date

12/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon16/04/2026
Termination of appointment of Caroline Mary Goyder as a director on 2026-04-14
dot icon13/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-12 with updates
dot icon11/01/2024
Director's details changed for Ms Caroline Goyder on 2024-01-11
dot icon03/07/2023
Termination of appointment of Linsey Jane Cornwall Jones as a director on 2023-06-20
dot icon21/06/2023
Appointment of Ms Caroline Goyder as a director on 2023-03-31
dot icon20/06/2023
Termination of appointment of Aleksander Nasr as a director on 2023-03-31
dot icon16/03/2023
Director's details changed for Mr Piers Anthony Willis on 2023-02-10
dot icon16/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon15/03/2023
Statement of capital following an allotment of shares on 2022-02-22
dot icon08/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/02/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon10/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon25/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon30/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon22/06/2021
Director's details changed for Mr Aleksander Nasr on 2021-06-22
dot icon22/06/2021
Secretary's details changed for Sproull & Co on 2021-04-21
dot icon22/06/2021
Registered office address changed from 12 Clapham Mansions Nightingale Lane London SW4 9AQ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-06-22
dot icon04/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Appointment of Mr Aleksander Nasr as a director on 2018-12-05
dot icon27/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon25/10/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-02-12 with updates
dot icon11/01/2018
Appointment of Sproull & Co as a secretary on 2018-01-11
dot icon11/01/2018
Termination of appointment of Catherine Charlotte Wallis as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Claire Mccathie as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of David Alford Collins as a secretary on 2018-01-11
dot icon21/02/2017
Termination of appointment of James David Edward Joicey-Cecil as a director on 2017-02-20
dot icon21/02/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/12/2016
Director's details changed for Ms Katherine Mary Joicey-Cecil on 2016-12-05
dot icon28/11/2016
Appointment of Ms Catherine Charlotte Wallis as a director on 2016-11-16
dot icon25/11/2016
Appointment of Ms Katherine Mary Joicey-Cecil as a director on 2016-11-16
dot icon25/10/2016
Termination of appointment of Guy Geoffrey Barnard as a director on 2016-10-25
dot icon15/08/2016
Appointment of Mr Piers Anthony Willis as a director on 2016-07-01
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Appointment of Mr Guy Geoffrey Barnard as a director on 2015-10-20
dot icon12/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/02/2014
Register(s) moved to registered office address
dot icon20/11/2013
Termination of appointment of Nigel Egerton as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/11/2012
Appointment of Ms Claire Mccathie as a director
dot icon16/10/2012
Termination of appointment of Guy Czartoryski as a director
dot icon22/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Appointment of Mr Nicholas Charles Patrick Gallagher as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Director's details changed for Nigel Egerton on 2010-03-26
dot icon26/03/2010
Director's details changed for Guy Alexander Czartoryski on 2010-03-26
dot icon26/03/2010
Director's details changed for Andrew James Mcintyre on 2010-03-26
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Linsey Jane Cornwall Jones on 2010-03-26
dot icon26/03/2010
Director's details changed for James David Edward Joicey-Cecil on 2010-03-26
dot icon15/12/2009
Appointment of David Alford Collins as a secretary
dot icon14/12/2009
Termination of appointment of Julian Chitty as a secretary
dot icon14/12/2009
Registered office address changed from the Beavis Partnership Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 2009-12-14
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2009
Director appointed guy alexander czartoryski
dot icon30/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2009
Return made up to 12/02/09; full list of members
dot icon05/03/2009
Appointment terminated director hugh tapper
dot icon05/03/2009
Appointment terminated director angela davies
dot icon05/01/2009
Appointment terminated director liselotte green
dot icon18/09/2008
Amended accounts made up to 2006-12-31
dot icon29/03/2008
Return made up to 12/02/08; no change of members
dot icon11/02/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon20/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2007
Registered office changed on 18/12/07 from: kimberley water lane speen princes risborough buckinghamshire HP27 0SW
dot icon06/07/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon21/02/2007
Return made up to 12/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon15/05/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: 45 pont street knightsbridge london SW1X 0BX
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Ad 30/03/06--------- £ si 27@1=27 £ ic 2/29
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon14/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Resolutions
dot icon07/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon12/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* 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
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
30.00
-
0.00
-
-
2022
-
30.00
-
0.00
-
-
2022
-
30.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

30.00 £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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dakin, Andrew
Director
30/03/2006 - 25/06/2007
-
SPROULL & CO
Corporate Secretary
11/01/2018 - Present
-
PG SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/02/2004 - 30/03/2006
31
Henderson, Mark Anthony Vere
Director
30/03/2006 - Present
21
Mcintyre, Andrew James
Director
10/12/2007 - Present
2

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 CLAPHAM MANSIONS FREEHOLD LIMITED

CLAPHAM MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 12/02/2004 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 6 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 MANSIONS FREEHOLD LIMITED?

toggle

CLAPHAM MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 12/02/2004 .

Where is CLAPHAM MANSIONS FREEHOLD LIMITED located?

toggle

CLAPHAM MANSIONS FREEHOLD LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does CLAPHAM MANSIONS FREEHOLD LIMITED do?

toggle

CLAPHAM MANSIONS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAPHAM MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Caroline Mary Goyder as a director on 2026-04-14.