About

Registered Number: 08746210
Date of Incorporation: 24/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Clements Close (Wallace Land) Management Company Ltd was founded on 24 October 2013 and has its registered office in Harlow in Essex. The current directors of the company are Dobson, Katrina, Millar, David, Smith, Stuart Martin, Stimson, Teresa. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Katrina 16 March 2017 - 1
MILLAR, David 08 August 2019 - 1
SMITH, Stuart Martin 01 April 2017 - 1
STIMSON, Teresa 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 29 October 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 12 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CH04 - Change of particulars for corporate secretary 29 June 2017
AD01 - Change of registered office address 12 May 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP04 - Appointment of corporate secretary 05 April 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 19 March 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 23 February 2015
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
CERTNM - Change of name certificate 24 October 2013
NEWINC - New incorporation documents 24 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.