CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08418875

Incorporation date

25/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/04/2024
Director's details changed for Mr Stewart Andrew Kendall on 2023-08-29
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Stewart Andrew Kendall as a director on 2023-06-30
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon22/09/2020
Termination of appointment of Thomas Robson as a director on 2020-09-11
dot icon16/09/2020
Termination of appointment of a director
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/10/2019
Appointment of Mr Thomas Robson as a director on 2019-10-09
dot icon11/10/2019
Termination of appointment of Jonathan Charles Mcnuff as a director on 2019-10-09
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon17/08/2018
Full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon02/03/2018
Notification of Bl Residual Holding Company Limited as a person with significant control on 2018-02-21
dot icon02/03/2018
Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 2018-02-21
dot icon02/03/2018
Notification of Bl Intermediate Holding Company Limited as a person with significant control on 2016-04-06
dot icon02/03/2018
Cessation of Bl Baker Co 2012 Limited as a person with significant control on 2017-02-25
dot icon16/01/2018
Termination of appointment of Robert Samuel as a director on 2018-01-12
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Termination of appointment of Charles Butters as a director on 2017-07-04
dot icon03/07/2017
Termination of appointment of Richard Elliott as a director on 2017-06-30
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon14/03/2016
Director's details changed for Charles Butters on 2016-03-01
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon02/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Auditor's resignation
dot icon20/05/2015
Termination of appointment of a secretary
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon22/01/2014
Director's details changed for Richard Elliott on 2014-01-22
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon18/11/2013
Director's details changed for Robert Samuel on 2013-11-18
dot icon12/11/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon08/07/2013
Appointment of Robert Samuel as a director
dot icon05/07/2013
Appointment of Richard Elliott as a director
dot icon25/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Webb, Nigel Mark
Director
25/02/2013 - 30/06/2023
348
Roberts, Timothy Andrew
Director
25/02/2013 - 31/03/2019
506
Christofis, Alexander
Director
22/12/2023 - Present
104
Macey, Paul Stuart
Director
22/02/2016 - Present
127

Persons with Significant Control

0

No PSC data available.

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 CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED is an(a) Active company incorporated on 25/02/2013 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED?

toggle

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED is currently Active. It was registered on 25/02/2013 .

Where is CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED located?

toggle

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED do?

toggle

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.