CLEARMUTUAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378082

Incorporation date

30/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 St Ann's Villas, London, W11 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon17/09/2025
Micro company accounts made up to 2024-12-24
dot icon19/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-24
dot icon23/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-24
dot icon07/07/2023
Termination of appointment of Ammisha Nadean Kaya Shepherd as a director on 2023-06-20
dot icon07/07/2023
Appointment of Mr Franck Edward Hugo Ingram as a director on 2023-07-04
dot icon07/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-24
dot icon16/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-24
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon21/09/2019
Micro company accounts made up to 2018-12-24
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/04/2019
Appointment of Miss Justine Elinor Eldrydd Hardy as a secretary on 2019-04-04
dot icon20/09/2018
Micro company accounts made up to 2017-12-29
dot icon10/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon08/06/2017
Appointment of Miss Ammisha Nadean Kaya Shepherd as a director on 2017-05-24
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon03/06/2017
Termination of appointment of Deborah Anne Theresa Ruddock as a director on 2017-05-20
dot icon30/01/2017
Total exemption full accounts made up to 2016-12-24
dot icon17/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/06/2016
Appointment of Mr Paul David Dolan as a director on 2015-12-27
dot icon03/06/2016
Termination of appointment of Sophie Louise Dolan as a director on 2015-12-28
dot icon02/06/2016
Total exemption full accounts made up to 2015-12-24
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-24
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon16/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon05/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon07/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-24
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon03/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Ms Justine Hardy on 2010-05-30
dot icon04/06/2010
Director's details changed for Nathalie Virginie Marie De Ganay on 2010-05-30
dot icon04/06/2010
Director's details changed for Sophie Louise Dolan on 2010-05-30
dot icon04/06/2010
Director's details changed for Deborah Anne Theresa Ruddock on 2010-05-30
dot icon16/09/2009
Resolutions
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-24
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon05/12/2008
Director appointed nathalie virginie marie de ganay
dot icon20/11/2008
Director's change of particulars / justine hardy / 20/10/2008
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon19/08/2008
Appointment terminated secretary craig wyncoll
dot icon19/08/2008
Appointment terminated director craig wyncoll
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon31/07/2007
Return made up to 30/05/07; change of members
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Total exemption full accounts made up to 2006-12-24
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-24
dot icon14/06/2006
Return made up to 30/05/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon20/07/2005
Location of register of members
dot icon05/07/2005
Return made up to 30/05/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: 5 st ann's villas london W11 4RU
dot icon08/03/2005
Secretary resigned
dot icon10/02/2005
Registered office changed on 10/02/05 from: c/o homes management 7 cornwall crescent london W11 1PH
dot icon10/02/2005
Director resigned
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon16/07/2004
Total exemption full accounts made up to 2003-12-24
dot icon16/07/2004
Return made up to 30/05/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-12-24
dot icon23/06/2003
Return made up to 30/05/03; full list of members
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Registered office changed on 22/07/02 from: homes management,suite 15 100 westbourne grove london W2 5RU
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Return made up to 30/05/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2001-12-24
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon06/06/2001
Return made up to 30/05/01; full list of members
dot icon24/07/2000
Return made up to 30/05/00; full list of members
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon12/05/2000
Registered office changed on 12/05/00 from: 12 tilton street fulham london SW6 7LP
dot icon03/04/2000
Full accounts made up to 1999-12-24
dot icon06/06/1999
Return made up to 30/05/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-12-24
dot icon07/04/1999
Director resigned
dot icon06/10/1998
New director appointed
dot icon04/08/1998
Return made up to 30/05/98; full list of members
dot icon04/08/1998
Location of register of members
dot icon30/06/1998
Full accounts made up to 1997-12-24
dot icon21/06/1998
Director resigned
dot icon17/06/1998
Accounting reference date shortened from 31/05/98 to 24/12/97
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Ad 29/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon29/04/1998
Registered office changed on 29/04/98 from: 5 st anns villas london W11
dot icon29/04/1998
New secretary appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned;director resigned
dot icon30/05/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Paul David Broomfield
Director
27/12/2015 - Present
8
De Ganay, Nathalie Virginie Marie
Director
19/07/2008 - Present
1
Shepherd, Ammisha Nadean Kaya
Director
24/05/2017 - 20/06/2023
-
Ingram, Franck Edward Hugo
Director
04/07/2023 - Present
-
Hardy, Justine
Director
28/11/1997 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARMUTUAL PROPERTY MANAGEMENT LIMITED

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at 5 St Ann's Villas, London, W11 4RU. 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 CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?

toggle

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/05/1997 .

Where is CLEARMUTUAL PROPERTY MANAGEMENT LIMITED located?

toggle

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED is registered at 5 St Ann's Villas, London, W11 4RU.

What does CLEARMUTUAL PROPERTY MANAGEMENT LIMITED do?

toggle

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-24.