About

Registered Number: 03733557
Date of Incorporation: 16/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: C/O S C STONE & CO, Monkville House, Monkville Avenue, London, NW11 0AH

 

Founded in 1999, Clapton Square Mansions Management Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 10 directors listed as Hadfield, Oliver Tristan, Jarrett, Nicholas Paul, Kletz, Francesca, Deadman, Hugo Charles, Evans, Eluned, Green, Alastair James, Macdonald, Susan Geraldine Ramsay, Pontin, Graham, Preece, Judith, Williams, Oenone Francesca Margaret for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, Oliver Tristan 31 August 2019 - 1
JARRETT, Nicholas Paul 19 May 1999 - 1
KLETZ, Francesca 25 November 2019 - 1
DEADMAN, Hugo Charles 19 May 1999 21 May 2000 1
EVANS, Eluned 16 January 2006 10 September 2010 1
GREEN, Alastair James 19 May 1999 13 August 2001 1
MACDONALD, Susan Geraldine Ramsay 19 May 1999 23 March 2001 1
PONTIN, Graham 16 January 2006 10 September 2010 1
PREECE, Judith 19 May 1999 09 November 2001 1
WILLIAMS, Oenone Francesca Margaret 23 March 2001 05 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 13 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 17 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 17 January 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
RESOLUTIONS - N/A 19 July 1999
CERTNM - Change of name certificate 16 July 1999
CERTNM - Change of name certificate 26 May 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.