CLIFFORD CHANCE PROPERTY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282228

Incorporation date

18/10/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Upper Bank Street, London, E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1976)
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon01/08/2024
Appointment of Martin Alexander Power as a director on 2024-07-25
dot icon01/08/2024
Termination of appointment of Emma Louise Matebalavu as a director on 2024-07-25
dot icon08/03/2024
Director's details changed for Matthew Forster Newick on 2023-07-24
dot icon08/03/2024
Director's details changed for Mr Michael David Bates on 2023-07-24
dot icon08/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon08/03/2024
Director's details changed for Ms Helen Louise Carty on 2023-07-24
dot icon08/03/2024
Director's details changed for Mr Robin Guy Abraham on 2023-07-24
dot icon08/03/2024
Director's details changed for Mr David Harkness on 2023-07-24
dot icon08/03/2024
Director's details changed for Ms Emma Louise Matebalavu on 2023-07-24
dot icon07/03/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon15/05/2022
Termination of appointment of Matthew Robert Layton as a director on 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/01/2021
Full accounts made up to 2020-04-30
dot icon05/01/2021
Termination of appointment of Christopher Courtenay Perrin as a director on 2020-12-31
dot icon10/12/2020
Appointment of Mr Robin Guy Abraham as a director on 2020-11-17
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon26/11/2019
Appointment of Matthew Forster Newick as a director on 2019-11-14
dot icon27/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/08/2019
Director's details changed for Ms Emma Louise Matebalavu on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Christopher Courtenay Perrin on 2019-08-08
dot icon09/08/2019
Director's details changed for Ms Helen Louise Carty on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr David Harkness on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Matthew Robert Layton on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Michael David Bates on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon21/05/2019
Termination of appointment of Malcolm John Sweeting as a director on 2019-04-30
dot icon21/05/2019
Termination of appointment of Jonathan Daniel Solomon as a director on 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/04/2018
Termination of appointment of David John Bickerton as a director on 2018-04-16
dot icon12/03/2018
Appointment of Michael David Bates as a director on 2018-03-02
dot icon12/03/2018
Appointment of Helen Louise Carty as a director on 2018-03-02
dot icon07/03/2018
Appointment of Emma Louise Matebalavu as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Jeremy Vaughan Sandelson as a director on 2018-03-02
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/11/2014
Appointment of Jonathan Daniel Solomon as a director on 2014-11-12
dot icon31/10/2014
Termination of appointment of Anthony Michael Briam as a director on 2014-04-30
dot icon14/10/2014
Termination of appointment of David Dunnigan as a director on 2014-09-22
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/02/2014
Appointment of David Dunnigan as a director
dot icon26/02/2014
Appointment of Matthew Robert Layton as a director
dot icon26/02/2014
Termination of appointment of David Childs as a director
dot icon25/02/2014
Termination of appointment of David Dunnigan as a director
dot icon03/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon27/01/2014
Termination of appointment of Clifford Mcauley as a director
dot icon12/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/11/2011
Director's details changed for Christopher Courtenay Perrin on 2011-09-19
dot icon04/11/2011
Director's details changed for Malcolm John Sweeting on 2011-09-19
dot icon03/11/2011
Director's details changed for Jeremy Vaughan Sandelson on 2011-09-19
dot icon13/10/2011
Director's details changed for Clifford Jackson Mcauley on 2011-09-19
dot icon12/10/2011
Director's details changed for David Harkness on 2011-09-19
dot icon10/10/2011
Director's details changed for David Robert Childs on 2011-09-19
dot icon10/10/2011
Director's details changed for David Dunnigan on 2011-09-19
dot icon07/10/2011
Director's details changed for Anthony Michael Briam on 2011-09-19
dot icon06/10/2011
Director's details changed for David John Bickerton on 2011-09-19
dot icon06/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon04/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon16/02/2011
Appointment of David John Bickerton as a director
dot icon14/02/2011
Appointment of Malcolm John Sweeting as a director
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon06/01/2011
Termination of appointment of Stuart Popham as a director
dot icon05/01/2011
Termination of appointment of Iain Morpeth as a director
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Iain Morpeth on 2010-02-23
dot icon24/02/2010
Director's details changed for Clifford Jackson Mcauley on 2010-02-23
dot icon24/02/2010
Director's details changed for Anthony Michael Briam on 2010-02-23
dot icon20/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/01/2010
Director's details changed for David Harkness on 2009-12-14
dot icon09/01/2010
Director's details changed for Clifford Jackson Mcauley on 2009-12-14
dot icon09/01/2010
Director's details changed for Anthony Michael Briam on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr Iain Morpeth on 2009-12-14
dot icon09/01/2010
Director's details changed for David Robert Childs on 2009-12-14
dot icon09/01/2010
Director's details changed for David Dunnigan on 2009-12-14
dot icon09/01/2010
Director's details changed for Christopher Courtenay Perrin on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr Stuart Godfrey Popham on 2009-12-14
dot icon09/01/2010
Director's details changed for Jeremy Vaughan Sandelson on 2009-12-14
dot icon21/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon21/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon15/10/2008
Director appointed david dunnigan
dot icon14/10/2008
Appointment terminated director peter charlton
dot icon06/03/2008
Return made up to 23/02/08; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon28/02/2007
Return made up to 23/02/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon09/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/10/2006
Director's particulars changed
dot icon30/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon27/02/2006
Return made up to 23/02/06; full list of members
dot icon21/02/2006
Director resigned
dot icon30/01/2006
Memorandum and Articles of Association
dot icon25/01/2006
Certificate of change of name
dot icon23/09/2005
New director appointed
dot icon19/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon19/09/2005
Resolutions
dot icon08/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon24/02/2005
Return made up to 23/02/05; full list of members
dot icon20/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon18/03/2003
Return made up to 23/02/03; full list of members
dot icon26/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon26/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon15/03/2002
Return made up to 23/02/02; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon21/08/2001
Director resigned
dot icon20/07/2001
Director's particulars changed
dot icon20/07/2001
New director appointed
dot icon09/05/2001
Return made up to 23/02/01; full list of members
dot icon09/05/2001
Director resigned
dot icon19/01/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon20/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon09/05/2000
New director appointed
dot icon01/03/2000
Return made up to 23/02/00; full list of members
dot icon07/01/2000
Director resigned
dot icon09/12/1999
New director appointed
dot icon28/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon26/02/1999
Return made up to 23/02/99; full list of members
dot icon20/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon24/02/1998
Return made up to 23/02/98; full list of members
dot icon20/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon22/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon16/06/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon27/02/1997
Return made up to 23/02/97; full list of members
dot icon12/02/1997
Director's particulars changed
dot icon09/01/1997
Secretary's particulars changed
dot icon02/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon28/02/1996
Return made up to 23/02/96; full list of members
dot icon21/09/1995
Director's particulars changed
dot icon11/09/1995
Accounts for a dormant company made up to 1995-04-30
dot icon29/03/1995
Return made up to 23/02/95; full list of members
dot icon02/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 23/02/94; full list of members
dot icon16/09/1993
Accounts for a dormant company made up to 1993-04-30
dot icon31/03/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon09/03/1993
Director resigned
dot icon04/03/1993
Return made up to 23/02/93; full list of members
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon29/10/1992
Resolutions
dot icon25/09/1992
Registered office changed on 25/09/92 from:\royex house aldermanbury square london EC2 V7L
dot icon19/03/1992
Return made up to 23/02/92; no change of members
dot icon28/02/1992
Full accounts made up to 1991-04-30
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon12/04/1991
Return made up to 23/02/91; full list of members
dot icon02/11/1990
Full accounts made up to 1990-04-30
dot icon20/06/1990
New director appointed
dot icon18/05/1990
New director appointed
dot icon27/02/1990
Return made up to 23/02/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-04-30
dot icon22/05/1989
Return made up to 10/05/89; full list of members
dot icon21/04/1989
Full accounts made up to 1988-04-30
dot icon27/01/1989
Return made up to 13/01/89; full list of members
dot icon15/12/1988
Auditor's resignation
dot icon11/01/1988
Registered office changed on 11/01/88 from:\blackfriars house 19 new bridge st london EC4V 6BY
dot icon10/11/1987
Return made up to 13/11/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon03/03/1987
New director appointed
dot icon26/02/1987
Director resigned
dot icon23/01/1987
Return made up to 30/12/86; full list of members
dot icon02/01/1987
Director resigned
dot icon17/12/1986
Full accounts made up to 1986-04-30
dot icon18/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/10/2009 - Present
1143
Harkness, David
Director
30/10/2006 - 30/04/2026
29
Robin Guy Abraham
Director
17/11/2020 - Present
18
Carty, Helen Louise
Director
02/03/2018 - Present
10
Bates, Michael David
Director
02/03/2018 - Present
9

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 CLIFFORD CHANCE PROPERTY NOMINEES LIMITED

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED is an(a) Active company incorporated on 18/10/1976 with the registered office located at 10 Upper Bank Street, London, E14 5JJ. There are currently 6 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 CLIFFORD CHANCE PROPERTY NOMINEES LIMITED?

toggle

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED is currently Active. It was registered on 18/10/1976 .

Where is CLIFFORD CHANCE PROPERTY NOMINEES LIMITED located?

toggle

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED is registered at 10 Upper Bank Street, London, E14 5JJ.

What does CLIFFORD CHANCE PROPERTY NOMINEES LIMITED do?

toggle

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLIFFORD CHANCE PROPERTY NOMINEES LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/04/25.