CLAPHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAPHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875079

Incorporation date

11/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Flat1, 59 Tremadoc Road, London SW4 7NACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon19/11/2025
Registered office address changed from Clump House Farleigh Lane Dummer Basingstoke RG25 2AF England to Flat1, 59 Tremadoc Road London SW4 7NA on 2025-11-19
dot icon19/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon29/10/2025
Cessation of Thomas Henry Hext as a person with significant control on 2025-10-20
dot icon29/10/2025
Termination of appointment of Thomas Henry Hext as a director on 2025-10-20
dot icon29/10/2025
Notification of Anna Maria Szalay as a person with significant control on 2025-10-20
dot icon21/10/2025
Appointment of Miss Anna Maria Szalay as a director on 2025-10-08
dot icon20/10/2025
Appointment of Miss Ella Grace Dunkerley as a secretary on 2025-10-20
dot icon24/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon10/04/2024
Notification of Thomas Henry Hext as a person with significant control on 2016-04-06
dot icon10/04/2024
Notification of Lily Tabitha Cotton as a person with significant control on 2023-10-30
dot icon10/04/2024
Notification of Ella Grace Dunkerley as a person with significant control on 2023-12-01
dot icon28/01/2024
Appointment of Miss Lily Tabitha Cotton as a director on 2024-01-15
dot icon28/01/2024
Appointment of Miss Ella Grace Dunkerley as a director on 2024-01-15
dot icon28/01/2024
Termination of appointment of Duncan Rock as a director on 2024-01-15
dot icon30/11/2023
Director's details changed for Mr Tom Hext on 2023-11-15
dot icon30/11/2023
Registered office address changed from Flat B 59 Tremadoc Rd London SW4 7NA to Clump House Farleigh Lane Dummer Basingstoke RG25 2AF on 2023-11-30
dot icon28/11/2023
Appointment of Mr Thomas Henry Hext as a secretary on 2023-11-15
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon11/11/2023
Termination of appointment of Mark Kim Jagasia as a secretary on 2023-10-30
dot icon11/11/2023
Cessation of Mark Kim Jagasia as a person with significant control on 2023-10-30
dot icon11/11/2023
Termination of appointment of Mark Kim Jagasia as a director on 2023-10-30
dot icon25/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon13/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon29/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-01
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon06/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon06/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon31/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/12/2014
Appointment of Mr Tom Hext as a director on 2014-12-11
dot icon21/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Christopher John Anthony Needham as a director on 2014-11-14
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon31/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon23/11/2012
Appointment of Mr Duncan Rock as a director
dot icon12/10/2012
Termination of appointment of Gregory Laughlin as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/11/2011
Termination of appointment of Chris Needham as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/01/2011
Appointment of Chris Needham as a director
dot icon20/01/2011
Termination of appointment of a director
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon24/11/2010
Appointment of Mr Christopher John Anthony Needham as a director
dot icon24/11/2010
Termination of appointment of Andrew Brownlow as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/11/2009
Register inspection address has been changed
dot icon21/11/2009
Registered office address changed from Flat 3 59 Tremadoc Road London SW4 7NA on 2009-11-21
dot icon21/11/2009
Director's details changed for Mark Jagasia on 2009-11-01
dot icon21/11/2009
Director's details changed for Andrew Brownlow on 2009-11-01
dot icon21/11/2009
Director's details changed for Gregory William Laughlin on 2009-11-01
dot icon21/11/2009
Secretary's details changed for Mark Jagasia on 2009-11-01
dot icon19/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/01/2009
Return made up to 11/11/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 11/11/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 11/11/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 11/11/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon22/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/05/2005
Return made up to 11/11/04; full list of members
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon09/03/2005
New director appointed
dot icon04/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/05/2004
Accounts for a dormant company made up to 2002-11-30
dot icon27/03/2004
Return made up to 11/11/03; full list of members
dot icon13/12/2002
Return made up to 11/11/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 11/11/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon19/12/2000
Return made up to 11/11/00; full list of members
dot icon24/03/2000
Registered office changed on 24/03/00 from: 10 dover street, london, W1X 3PH
dot icon24/03/2000
New director appointed
dot icon24/03/2000
New secretary appointed;new director appointed
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Secretary resigned
dot icon16/12/1999
New director appointed
dot icon11/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Anna Maria Szalay
Director
08/10/2025 - Present
-
Hext, Thomas Henry
Director
11/12/2014 - 20/10/2025
2
Jagasia, Mark Kim
Director
08/11/2004 - 30/10/2023
-
Jagasia, Mark Kim
Secretary
08/11/2004 - 30/10/2023
-
Hext, Thomas Henry
Secretary
15/11/2023 - Present
-

Persons with Significant Control

7
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 PROPERTIES LIMITED

CLAPHAM PROPERTIES LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at Flat1, 59 Tremadoc Road, London SW4 7NA. There are currently 5 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 PROPERTIES LIMITED?

toggle

CLAPHAM PROPERTIES LIMITED is currently Active. It was registered on 11/11/1999 .

Where is CLAPHAM PROPERTIES LIMITED located?

toggle

CLAPHAM PROPERTIES LIMITED is registered at Flat1, 59 Tremadoc Road, London SW4 7NA.

What does CLAPHAM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLAPHAM PROPERTIES LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from Clump House Farleigh Lane Dummer Basingstoke RG25 2AF England to Flat1, 59 Tremadoc Road London SW4 7NA on 2025-11-19.