CLARENCE TERRACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLARENCE TERRACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769356

Incorporation date

25/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1992)
dot icon12/02/2026
Termination of appointment of Jiyoung Alexandra Ueno-Park as a director on 2025-11-01
dot icon12/02/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon10/02/2026
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 349 Royal College Street London NW1 9QS on 2026-02-10
dot icon10/02/2026
Appointment of Ringley Limited as a secretary on 2026-01-05
dot icon19/09/2025
Total exemption full accounts made up to 2025-01-04
dot icon08/05/2025
Second filing of Confirmation Statement dated 2024-11-25
dot icon02/01/2025
25/11/24 Statement of Capital gbp 1012
dot icon18/12/2024
Director's details changed for Lady Jennifer Avril Kinmond Stringer on 2024-12-18
dot icon10/10/2024
Appointment of Mr Gary Mark Jacobs as a director on 2024-10-01
dot icon01/10/2024
Total exemption full accounts made up to 2024-01-04
dot icon09/01/2024
Termination of appointment of Heejae Richard Chae as a director on 2023-12-08
dot icon09/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon28/11/2023
Director's details changed for Heejae Richard Chae on 2023-11-10
dot icon28/11/2023
Appointment of Mr Victor Maurice Segal as a director on 2023-11-10
dot icon13/11/2023
Appointment of Lady Jennifer Avril Kinmond Stringer as a director on 2023-11-10
dot icon30/10/2023
Director's details changed for Ms Roya Mahboubian on 2023-10-30
dot icon28/09/2023
Total exemption full accounts made up to 2023-01-04
dot icon24/07/2023
Termination of appointment of Victor Maurice Segal as a director on 2023-07-17
dot icon24/07/2023
Termination of appointment of Lesley Corbett as a director on 2023-07-17
dot icon24/07/2023
Termination of appointment of Gary Mark Jacobs as a director on 2023-07-24
dot icon19/04/2023
Termination of appointment of Christopher Aubrey Jenman as a director on 2022-12-08
dot icon19/04/2023
Appointment of Jiyoung Alexandra Ueno-Park as a director on 2022-12-08
dot icon19/04/2023
Appointment of Gary Mark Jacobs as a director on 2022-12-08
dot icon22/01/2023
Confirmation statement made on 2022-11-25 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-01-04
dot icon18/10/2022
Appointment of Heejae Richard Chae as a director on 2022-05-01
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Memorandum and Articles of Association
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-04
dot icon24/02/2021
Confirmation statement made on 2020-11-25 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-01-04
dot icon01/12/2020
Statement of capital following an allotment of shares on 2018-05-30
dot icon06/01/2020
Termination of appointment of Graeme Andrew Walker as a director on 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-04
dot icon26/02/2019
Termination of appointment of Urang Property Management Limited as a secretary on 2019-02-26
dot icon07/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-04
dot icon03/10/2018
Termination of appointment of Anthony Andrew Kleanthous as a director on 2018-10-03
dot icon03/10/2018
Appointment of Urang Property Management Limited as a secretary on 2018-10-03
dot icon06/08/2018
Appointment of Mr Victor Maurice Segal as a director on 2018-07-19
dot icon03/01/2018
Confirmation statement made on 2017-11-25 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-01-04
dot icon24/07/2017
Appointment of Mr Anthony Andrew Kleanthous as a director on 2017-07-17
dot icon11/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon30/11/2016
Termination of appointment of Francis Joseph Pinto as a director on 2016-11-30
dot icon12/07/2016
Total exemption small company accounts made up to 2016-01-04
dot icon07/06/2016
Appointment of Mr Graeme Andrew Walker as a director on 2016-05-18
dot icon06/06/2016
Appointment of Christopher Aubrey Jenman as a director on 2016-05-18
dot icon06/06/2016
Termination of appointment of Lesley Anne Kay as a director on 2016-05-18
dot icon06/06/2016
Termination of appointment of Christopher Patrick Stephen Copping as a director on 2016-05-04
dot icon04/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/02/2016
Registered office address changed from 843 Finchley Road London NW11 8NA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016-02-04
dot icon05/11/2015
Appointment of Mrs Lesley Corbett as a director on 2015-10-01
dot icon29/10/2015
Appointment of Ms Roya Mahboubian as a director on 2015-10-01
dot icon28/10/2015
Termination of appointment of Celia Mcclare Goodhart as a director on 2015-10-19
dot icon28/10/2015
Termination of appointment of Gregory Andrew Houston Bowden as a director on 2015-10-19
dot icon24/06/2015
Appointment of Dr Francis Joseph Pinto as a director on 2015-06-19
dot icon26/05/2015
Total exemption small company accounts made up to 2015-01-04
dot icon23/01/2015
Director's details changed for Dr Lesley Anne Kay on 2015-01-22
dot icon22/01/2015
Director's details changed for Dr Lesley Anne Kay on 2015-01-22
dot icon09/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-01-04
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2013-01-04
dot icon08/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/01/2013
Director's details changed for Dr Lesley Anne Kay on 2013-01-07
dot icon07/01/2013
Director's details changed for Christopher Copping on 2013-01-07
dot icon04/01/2013
Appointment of Dr Lesley Anne Kay as a director
dot icon19/12/2012
Appointment of Christopher Copping as a director
dot icon10/10/2012
Termination of appointment of Ronald Jeffries as a director
dot icon10/10/2012
Termination of appointment of Ronald Jeffries as a secretary
dot icon16/05/2012
Total exemption small company accounts made up to 2012-01-04
dot icon19/03/2012
Termination of appointment of Roya Mahbougian as a director
dot icon30/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2011-01-04
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-01-04
dot icon11/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon03/08/2009
Registered office changed on 03/08/2009 from c/o n s lucas and co the courtyard 80 high street amersham bucks HP7 0DS
dot icon09/06/2009
Appointment terminated director cyril benjamin
dot icon09/06/2009
Director appointed roya mahbougian
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-04
dot icon09/03/2009
Return made up to 25/11/08; full list of members
dot icon10/07/2008
Return made up to 25/11/07; change of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-01-04
dot icon03/10/2007
Total exemption small company accounts made up to 2007-01-04
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Registered office changed on 24/09/07 from: lynwood house 10 victors way barnet EN5 5TZ
dot icon16/07/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Return made up to 25/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-01-04
dot icon08/12/2005
Return made up to 25/11/05; full list of members
dot icon12/09/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon02/07/2005
Total exemption small company accounts made up to 2005-01-04
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon23/12/2004
Return made up to 25/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-01-04
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Registered office changed on 13/02/04 from: clarence terrace, regents park, london. NW1 4RD
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Return made up to 25/11/03; full list of members
dot icon13/07/2003
Total exemption small company accounts made up to 2003-01-04
dot icon16/05/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon04/12/2002
Return made up to 25/11/02; change of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-01-04
dot icon05/12/2001
Return made up to 25/11/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-01-04
dot icon30/11/2000
Return made up to 25/11/00; change of members
dot icon25/07/2000
Accounts for a small company made up to 2000-01-04
dot icon10/12/1999
Return made up to 25/11/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1999-01-04
dot icon02/12/1998
Return made up to 25/11/98; full list of members
dot icon15/07/1998
Accounts for a small company made up to 1998-01-04
dot icon03/12/1997
Return made up to 25/11/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1997-01-04
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Director resigned
dot icon12/12/1996
Return made up to 25/11/96; full list of members
dot icon08/09/1996
Accounts for a small company made up to 1996-01-04
dot icon06/12/1995
Return made up to 25/11/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-01-04
dot icon27/01/1995
Return made up to 25/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1994-01-04
dot icon17/12/1993
Return made up to 25/11/93; full list of members
dot icon08/10/1993
Accounting reference date shortened from 24/05 to 04/01
dot icon24/09/1993
New director appointed
dot icon30/08/1993
Registered office changed on 30/08/93 from: acre house, 11/15 william road, london, NW1 3ER
dot icon26/04/1993
Resolutions
dot icon22/04/1993
Director resigned
dot icon18/04/1993
Resolutions
dot icon22/01/1993
Secretary resigned;new secretary appointed
dot icon22/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned;new director appointed
dot icon15/12/1992
Accounting reference date notified as 24/05
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New secretary appointed;director resigned;new director appointed
dot icon30/11/1992
Secretary resigned
dot icon25/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-46.87 % *

* during past year

Cash in Bank

£337,586.00

Confirmation

dot iconLast made up date
04/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
04/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/01/2025
dot iconNext account date
04/01/2026
dot iconNext due on
04/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.33M
-
0.00
586.19K
-
2022
1
1.33M
-
0.00
635.44K
-
2023
1
1.29M
-
0.00
337.59K
-
2023
1
1.29M
-
0.00
337.59K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.29M £Descended-2.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.59K £Descended-46.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
05/01/2026 - Present
354
URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/10/2018 - 26/02/2019
70
Cohen, Joseph
Director
09/03/2003 - 31/12/2006
-
SOLITAIRE SECRETARIES LTD
Corporate Secretary
01/12/2003 - 01/08/2007
119
PEMBERTONS RESIDENTIAL LTD
Corporate Director
15/11/2003 - 19/05/2005
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARENCE TERRACE PROPERTIES LIMITED

CLARENCE TERRACE PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/1992 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE TERRACE PROPERTIES LIMITED?

toggle

CLARENCE TERRACE PROPERTIES LIMITED is currently Active. It was registered on 25/11/1992 .

Where is CLARENCE TERRACE PROPERTIES LIMITED located?

toggle

CLARENCE TERRACE PROPERTIES LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does CLARENCE TERRACE PROPERTIES LIMITED do?

toggle

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

How many employees does CLARENCE TERRACE PROPERTIES LIMITED have?

toggle

CLARENCE TERRACE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CLARENCE TERRACE PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Jiyoung Alexandra Ueno-Park as a director on 2025-11-01.