CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645720

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon10/11/2025
Termination of appointment of Caroline Adelle Levonian as a director on 2025-11-10
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Termination of appointment of Gagandeep Walia as a director on 2024-02-06
dot icon11/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon23/05/2023
Appointment of Mr Yacine Lemkak as a director on 2023-05-10
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Termination of appointment of Brian Stuart Johnson as a director on 2023-05-10
dot icon17/05/2023
Termination of appointment of Melanie Jane Smith as a director on 2023-05-10
dot icon17/05/2023
Appointment of Mr Paul Edward Gardiner as a director on 2023-05-10
dot icon17/05/2023
Appointment of Mr Andrew Kirk Susong as a director on 2023-05-10
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon02/08/2022
Appointment of Hannah Kristina Cooper as a director on 2022-07-28
dot icon13/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon22/09/2021
Appointment of Dr Melanie Jane Smith as a director on 2021-09-22
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Steven James Ward as a director on 2021-06-22
dot icon13/01/2021
Termination of appointment of Vadim Gazarian as a director on 2020-12-22
dot icon04/01/2021
Appointment of Mr Vadim Gazarian as a director on 2020-12-22
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Appointment of Mrs Caroline Adelle Levonian as a director on 2019-04-10
dot icon13/11/2018
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 3 Castle Gate Castle Street Hertford SG14 1HD on 2018-11-13
dot icon12/11/2018
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2018-11-01
dot icon30/10/2018
Termination of appointment of Ablesafe Limited as a secretary on 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon10/07/2017
Termination of appointment of Carmen Schmeja as a director on 2017-07-01
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-07 no member list
dot icon07/10/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-10-07 no member list
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon02/07/2014
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 2014-07-02
dot icon14/05/2014
Termination of appointment of Pauline Butterworth as a director
dot icon11/02/2014
Director's details changed for Gagendeep Walia on 2014-02-10
dot icon10/02/2014
Appointment of Gagendeep Walia as a director
dot icon27/11/2013
Annual return made up to 2013-10-07 no member list
dot icon05/08/2013
Termination of appointment of Hannah Cooper as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-07 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Termination of appointment of Simon Needham as a director
dot icon17/11/2011
Annual return made up to 2011-10-07 no member list
dot icon17/11/2011
Director's details changed for Mr Edward Thomas Wilby on 2011-01-01
dot icon17/11/2011
Director's details changed for Brian Stuart Johnson on 2011-01-01
dot icon17/11/2011
Director's details changed for Steven James Ward on 2011-01-01
dot icon17/11/2011
Director's details changed for Mrs Pauline Elizabeth Joanne Butterworth on 2011-01-01
dot icon10/11/2011
Appointment of Carmen Schmeja as a director
dot icon07/10/2011
Termination of appointment of Nikolas Wislang as a director
dot icon10/08/2011
Appointment of Hannah Kristina Cooper as a director
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-07 no member list
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of a director
dot icon03/02/2010
Appointment of Simon Andrew Needham as a director
dot icon02/02/2010
Appointment of Nikolas Simon Wislang as a director
dot icon27/01/2010
Termination of appointment of Peter Moodie as a director
dot icon27/01/2010
Termination of appointment of Paul Gardiner as a director
dot icon16/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2009
Annual return made up to 2009-10-07 no member list
dot icon21/12/2009
Director's details changed for Mrs Pauline Elizabeth Joanne Butterworth on 2009-10-07
dot icon21/12/2009
Director's details changed for Steven James Ward on 2009-10-07
dot icon21/12/2009
Director's details changed for Edward Thomas Wilby on 2009-10-07
dot icon21/12/2009
Director's details changed for Brian Stuart Johnson on 2009-10-07
dot icon21/12/2009
Director's details changed for Peter Frederick Christian Moodie on 2009-10-07
dot icon21/12/2009
Director's details changed for Paul Edward Gardiner on 2009-10-07
dot icon21/12/2009
Secretary's details changed for Ablesafe Limited on 2009-10-07
dot icon20/10/2008
Annual return made up to 07/10/08
dot icon17/09/2008
Director appointed edward thomas wilby
dot icon16/09/2008
Appointment terminated director melanie smith
dot icon29/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2008
Registered office changed on 25/07/2008 from chart court oast pluckley road little chart ashford kent TN27 0QH
dot icon25/07/2008
Director's change of particulars / peter moodle / 22/07/2008
dot icon25/07/2008
Appointment terminated secretary paul gardiner
dot icon25/07/2008
Secretary appointed ablesafe LIMITED
dot icon23/06/2008
Director appointed peter frederick christian moodle
dot icon07/02/2008
Registered office changed on 07/02/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/11/2007
Annual return made up to 07/10/07
dot icon15/11/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon22/09/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon03/11/2006
Annual return made up to 07/10/06
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Annual return made up to 07/10/05
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon17/12/2004
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Annual return made up to 07/10/04
dot icon19/04/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Annual return made up to 07/10/03
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon08/10/2002
Annual return made up to 07/10/02
dot icon15/08/2002
Director resigned
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
New director appointed
dot icon03/10/2001
Annual return made up to 07/10/01
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon12/10/2000
Annual return made up to 07/10/00
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Memorandum and Articles of Association
dot icon25/04/2000
Resolutions
dot icon06/10/1999
Annual return made up to 07/10/99
dot icon22/06/1999
Director's particulars changed
dot icon12/02/1999
Memorandum and Articles of Association
dot icon14/01/1999
Resolutions
dot icon17/12/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Registered office changed on 05/11/98 from: po box 55 7 apa road london SE16 3QQ
dot icon05/11/1998
New secretary appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon07/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Hannah Kristina
Director
28/07/2022 - Present
-
Burton, Peter
Director
18/01/2005 - 21/07/2006
10
Lemkak, Yacine
Director
10/05/2023 - Present
4
Johnson, Brian Stuart
Director
10/07/2006 - 10/05/2023
6
Gardiner, Paul Edward
Director
10/05/2023 - Present
2

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 CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED

CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED?

toggle

CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/1998 .

Where is CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED located?

toggle

CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED is registered at 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED do?

toggle

CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Caroline Adelle Levonian as a director on 2025-11-10.