CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733557

Incorporation date

16/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon13/04/2026
Termination of appointment of Francesca Kletz as a director on 2026-04-13
dot icon13/04/2026
Appointment of Ms Francesca Kletz as a director on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon17/03/2026
Appointment of Ms Molly Rigg Russell as a director on 2026-03-04
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Registered office address changed from C/O C/O S C Stone & Co Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ on 2024-10-30
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Elena Muncey as a director on 2023-01-30
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/12/2022
Secretary's details changed for Judith Anne Jarrett on 2022-11-22
dot icon05/12/2022
Secretary's details changed for Judith Preece on 2022-11-21
dot icon05/12/2022
Appointment of Judith Anne Jarrett as a director on 2022-11-22
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon16/03/2021
Appointment of Ms Elena Muncey as a director on 2021-03-16
dot icon19/01/2021
Termination of appointment of Nicholas Paul Jarrett as a director on 2020-12-31
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Appointment of Ms Francesca Kletz as a director on 2019-11-25
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/09/2019
Appointment of Mr Oliver Tristan Hadfield as a director on 2019-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon30/12/2013
Termination of appointment of Hugo Deadman as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/04/2013
Registered office address changed from Grangeview Management Grangeview House 32 Green Lane London NW4 2NG on 2013-04-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/06/2011
Termination of appointment of Eluned Evans as a director
dot icon10/06/2011
Termination of appointment of Graham Pontin as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for Hugo Charles Deadman on 2009-10-01
dot icon28/05/2010
Director's details changed for Graham Pontin on 2009-10-01
dot icon28/05/2010
Director's details changed for Nicholas Paul Jarrett on 2009-10-01
dot icon28/05/2010
Director's details changed for Eluned Evans on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 16/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 16/03/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 16/03/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2007
Registered office changed on 16/02/07 from: flat 10 8 clapton square london E5 8HP
dot icon09/05/2006
Return made up to 16/03/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 16/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 16/03/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 16/03/03; full list of members
dot icon14/03/2003
Director resigned
dot icon17/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon25/03/2002
Return made up to 16/03/02; full list of members
dot icon25/03/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/11/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon19/03/2001
Return made up to 16/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Director resigned
dot icon12/09/2000
New secretary appointed
dot icon13/04/2000
Return made up to 16/03/00; full list of members
dot icon17/01/2000
Registered office changed on 17/01/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
Director resigned
dot icon30/07/1999
Ad 19/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon19/07/1999
Resolutions
dot icon16/07/1999
Certificate of change of name
dot icon26/05/1999
Certificate of change of name
dot icon16/03/1999
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00K
-
0.00
-
-
2022
0
30.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Francesca Kletz
Director
25/11/2019 - 13/04/2026
4
Jarrett, Judith
Secretary
21/05/2000 - Present
-
Jarrett, Judith Anne
Director
22/11/2022 - Present
-
Muncey, Elena
Director
16/03/2021 - 30/01/2023
-
Hadfield, Oliver Tristan
Director
31/08/2019 - 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 CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1999 with the registered office located at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ. There are currently 4 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 CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED?

toggle

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1999 .

Where is CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED located?

toggle

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED is registered at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED do?

toggle

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Francesca Kletz as a director on 2026-04-13.