CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651289

Incorporation date

14/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clock Tower Mews, London N1 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1982)
dot icon23/11/2025
Director's details changed for Mrs Christine Susan Daw on 2025-11-23
dot icon23/11/2025
Director's details changed for Mrs Christine Susan Daw on 2025-11-23
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/08/2024
Appointment of Jie Ying Low as a director on 2024-06-02
dot icon09/08/2024
Appointment of Miss Charlotte Helen Louise Pyper as a director on 2024-06-02
dot icon20/07/2024
Director's details changed for Ms Margot Julia Millard Cowhig on 2024-07-20
dot icon20/07/2024
Termination of appointment of Karen Oxley as a director on 2024-06-02
dot icon05/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon18/07/2023
Termination of appointment of Tarrill Jane Baker as a director on 2023-06-17
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Registered office address changed from 9 Clock Tower Mews London N1 7BB to 6 Clock Tower Mews London N1 7BB on 2023-04-24
dot icon31/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Appointment of Ms Tarrill Jane Baker as a director on 2020-09-12
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/08/2018
Appointment of Ms Margot Julia Millard Cowhig as a director on 2018-06-04
dot icon11/08/2018
Termination of appointment of Vincent Kah Hin Ho as a director on 2018-06-04
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Appointment of Karen Oxley as a director on 2017-09-11
dot icon23/09/2017
Termination of appointment of Ian James Sparham Souter as a director on 2017-09-11
dot icon16/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Penelope Ann Nicholls as a director on 2015-09-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/07/2014
Appointment of Mr James Kristjan Edmondson as a director
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/06/2013
Appointment of Mrs Christine Susan Daw as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon21/06/2012
Appointment of Mr. David William Frederick Lye as a director
dot icon21/06/2012
Appointment of Mr. Vincent Kah Hin Ho as a director
dot icon20/06/2012
Termination of appointment of Keith Morgan as a director
dot icon20/06/2012
Termination of appointment of Margot Millard as a director
dot icon10/08/2011
Registered office address changed from 12 Clock Tower Mews London N1 7BB on 2011-08-10
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon30/07/2010
Director's details changed for Penelope Ann Nicholls on 2010-07-04
dot icon30/07/2010
Director's details changed for Keith Kenvyn Morgan on 2010-07-04
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Appointment of Mrs Margot Julia Millard as a director
dot icon12/06/2010
Termination of appointment of James Sun as a secretary
dot icon12/06/2010
Appointment of Miss Sarah Elizabeth Wilson as a secretary
dot icon12/06/2010
Termination of appointment of James Sun as a director
dot icon12/06/2010
Termination of appointment of Martin Jones as a director
dot icon10/08/2009
Director and secretary appointed dr james sun
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 15 clocktower mews london N1 7BB
dot icon07/07/2009
Appointment terminated
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Appointment terminated secretary ian sparham souter
dot icon18/06/2009
Appointment terminated director richard millard
dot icon25/07/2008
Return made up to 04/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/07/2007
Return made up to 04/07/07; full list of members
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/07/2006
Return made up to 04/07/06; full list of members
dot icon17/07/2006
Director resigned
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2005
Return made up to 04/07/05; change of members
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon18/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon12/07/2004
Return made up to 04/07/04; change of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/07/2003
Return made up to 04/07/03; full list of members
dot icon01/07/2003
New director appointed
dot icon08/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 04/07/02; full list of members
dot icon02/07/2002
Registered office changed on 02/07/02 from: 5 clock tower mews london N1 7BB
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New secretary appointed
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 04/07/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon06/07/2000
Return made up to 04/07/00; full list of members
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 9 clock tower mews london N1 7BB
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Return made up to 04/07/99; full list of members
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 04/07/98; change of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
New director appointed
dot icon21/08/1997
Return made up to 04/07/97; full list of members
dot icon29/01/1997
Return made up to 04/07/96; full list of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon24/08/1995
New director appointed
dot icon24/08/1995
Return made up to 04/07/95; change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Return made up to 04/07/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 04/07/93; full list of members
dot icon09/01/1994
Registered office changed on 09/01/94 from: 9 clock tower mews arlington avenue london N1 7BB
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Return made up to 04/07/92; full list of members
dot icon02/03/1993
Auditor's resignation
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon08/09/1991
Return made up to 04/07/91; full list of members
dot icon02/06/1991
New secretary appointed
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Registered office changed on 08/03/91 from: 8 clock tower mews arlington avenue islington london NI 7BB
dot icon08/03/1991
Return made up to 09/07/90; no change of members
dot icon17/08/1990
Secretary resigned;new secretary appointed
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 04/07/89; no change of members
dot icon30/11/1988
Director resigned;new director appointed
dot icon07/11/1988
Full accounts made up to 1988-03-31
dot icon07/11/1988
Return made up to 31/07/88; full list of members
dot icon03/11/1987
Full accounts made up to 1987-03-31
dot icon03/11/1987
Return made up to 19/07/87; full list of members
dot icon12/12/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon28/11/1986
Director resigned;new director appointed
dot icon17/10/1986
Full accounts made up to 1986-03-31
dot icon02/09/1986
Return made up to 27/07/86; full list of members
dot icon14/07/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
12.75K
-
0.00
13.50K
-
2023
6
13.80K
-
0.00
14.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Tarrill Jane
Director
12/09/2020 - 17/06/2023
10
Lye, David William Frederick
Director
11/06/2012 - Present
1
Oxley, Karen
Director
11/09/2017 - 02/06/2024
-
Wilson, Sarah Elizabeth
Secretary
07/06/2010 - Present
-
Cowhig, Margot Julia Millard
Director
04/06/2018 - 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+
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 CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/07/1982 with the registered office located at 6 Clock Tower Mews, London N1 7BB. There are currently 7 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 CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/07/1982 .

Where is CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED is registered at 6 Clock Tower Mews, London N1 7BB.

What does CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOCK TOWER MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/11/2025: Director's details changed for Mrs Christine Susan Daw on 2025-11-23.