Company NameClonmain Limited
Company StatusActive
Company Number01672199
CategoryPrivate Limited Company
Incorporation Date15 October 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Singer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years after company formation)
Appointment Duration22 years, 6 months
RoleConsultant In Geophysics
Country of ResidenceEngland
Correspondence Address1 Chester Close
Richmond
Surrey
TW10 6NR
Director NameMr Stephen Charles Fellowes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Chester Close
Richmond
Surrey
TW10 6NR
Director NameMr Andrew David Ledingham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Close
Chester Avenue
Richmond
TW10 6NR
Director NameMr Johan Rasmussen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 May 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address6 Chester Close Chester Close
Richmond
Surrey
TW10 6NR
Director NameMrs Heather Jill Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Kings Road
Richmond
TW10 6NW
Director NameMr Thibaud Alexandre Jose Ollivier
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed13 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chester Close
Richmond
TW10 6NR
Secretary NameSweetings Property Management Limited (Corporation)
StatusCurrent
Appointed28 September 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr James Rothwell Heaton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 January 2003)
RoleBanker
Correspondence AddressFlat 18 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Director NameMerlyn Law
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 August 1999)
RoleBusiness Executive
Correspondence Address12 Chester Close
Richmond
Surrey
TW10 6NR
Director NameMrs Sian Elizabeth Rees
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleBanker
Correspondence AddressFlat 9 Chester Close
Richmond
Surrey
TW10 6NR
Director NameDr Kathleen Hart
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 12 months after company formation)
Appointment Duration21 years, 6 months (resigned 16 April 2013)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Secretary NameMerlyn Law
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address12 Chester Close
Richmond
Surrey
TW10 6NR
Director NameJanet Margaret Adams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1997)
RoleManager Executive Services
Correspondence AddressFlat 8 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Director NameDoreen King
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RolePublic Relations Executive
Correspondence Address2 Chester Close
Chester Avenue
Richmond
Surrey
TW10 6NR
Director NameAndrew David Ledingham
Date of BirthMay 1943 (Born 81 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 October 2000(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2004)
RoleLandlord
Correspondence Address1 Rose Cottages
Thorncombe Street
Bramley
Surrey
GU5 0LZ
Director NameMrs Maureen Luden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(18 years after company formation)
Appointment Duration9 years (resigned 13 November 2009)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address17 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Director NameMrs Maureen Luden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(18 years after company formation)
Appointment Duration9 years (resigned 13 November 2009)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address17 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Director NameDr Sian Elisabeth Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(20 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Chester Close
Kings Road
Richmond
Surrey
TW10 6NR
Director NameMr Peter Ritzer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2004(21 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Chester Close
Chester Avenue
Richmond
Surrey
TW10 6NR
Director NameMr Peter Derrick
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2013)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Close
Richmond
Surrey
TW10 6NR
Director NameGemma Louise Gillet
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(29 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Chester Close
Richmond
Surrey
TW10 6NR

Location

Registered AddressC/O Messrs Sweetings Property
Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

545 at £1Helen Weller & Daniel Werchola
6.61%
Ordinary
545 at £1Michael Slinn & Gemma Gillet
6.61%
Ordinary
544 at £1Kathleen Hart
6.59%
Ordinary
544 at £1Sian Elizabeth Rees
6.59%
Ordinary
520 at £1Robert William Meyrick
6.30%
Ordinary
495 at £1Sylvia Lund & Kim Lund
6.00%
Ordinary
437 at £1Alfredo Cegna
5.30%
Ordinary
437 at £1Andrew David Ledingham & Peta Ledingham
5.30%
Ordinary
437 at £1Heather Lewis & Bryan Lewis
5.30%
Ordinary
437 at £1Oxana Selska
5.30%
Ordinary
437 at £1Richard James Sharkey
5.30%
Ordinary
421 at £1Alexey Selikhov
5.10%
Ordinary
421 at £1David Theobald
5.10%
Ordinary
421 at £1Stephen Fellowes & Joanne Lightfoot
5.10%
Ordinary
405 at £1Aashild Lone & Johan Rasmussen
4.91%
Ordinary
404 at £1Elizabeth Glenister & Philip Glenister
4.90%
Ordinary
404 at £1Julian Singer
4.90%
Ordinary
396 at £1Doreen King
4.80%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Amir Tabandeh as a director on 23 May 2023 (2 pages)
23 May 2023Notification of Amir Tabandeh as a person with significant control on 23 May 2023 (2 pages)
6 February 2023Termination of appointment of Heather Jill Lewis as a director on 6 February 2023 (1 page)
19 December 2022Total exemption full accounts made up to 24 March 2022 (5 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 24 March 2021 (5 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 24 March 2020 (5 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 December 2019Notification of Thibaud Alexandre Jose Ollivier as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Appointment of Mr Thibaud Alexandre Jose Ollivier as a director on 13 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 24 March 2018 (5 pages)
5 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
20 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 August 2017Appointment of Mrs Heather Jill Lewis as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mrs Heather Jill Lewis as a director on 18 August 2017 (2 pages)
19 July 2017Termination of appointment of Gemma Louise Gillet as a director on 19 July 2017 (1 page)
19 July 2017Cessation of Gemma Louise Gillet as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Gemma Louise Gillet as a person with significant control on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Gemma Louise Gillet as a director on 19 July 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (11 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (11 pages)
9 May 2016Appointment of Mr Johan Rasmussen as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Johan Rasmussen as a director on 9 May 2016 (2 pages)
14 March 2016Termination of appointment of Sian Elisabeth Rees as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Sian Elisabeth Rees as a director on 14 March 2016 (1 page)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8,250
(10 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8,250
(10 pages)
29 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
22 October 2014Termination of appointment of Peter Ritzer as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Peter Ritzer as a director on 22 October 2014 (1 page)
20 October 2014Appointment of Andrew David Ledingham as a director on 30 September 2014 (3 pages)
20 October 2014Appointment of Andrew David Ledingham as a director on 30 September 2014 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,250
(10 pages)
13 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,250
(10 pages)
13 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,250
(10 pages)
11 October 2013Termination of appointment of Kathleen Hart as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,250
(10 pages)
11 October 2013Termination of appointment of Kathleen Hart as a director (1 page)
3 October 2013Termination of appointment of Peter Derrick as a director (1 page)
3 October 2013Termination of appointment of Peter Derrick as a director (1 page)
5 September 2013Total exemption small company accounts made up to 24 March 2013 (9 pages)
5 September 2013Total exemption small company accounts made up to 24 March 2013 (9 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (12 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (12 pages)
1 October 2012Appointment of Gemma Louise Gillet as a director (2 pages)
1 October 2012Appointment of Gemma Louise Gillet as a director (2 pages)
13 August 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (11 pages)
22 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
23 November 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
15 October 2010Secretary's details changed for Sweetings Property Management on 9 October 2010 (2 pages)
15 October 2010Secretary's details changed for Sweetings Property Management on 9 October 2010 (2 pages)
15 October 2010Secretary's details changed for Sweetings Property Management on 9 October 2010 (2 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
9 September 2010Termination of appointment of Maureen Luden as a director (1 page)
9 September 2010Termination of appointment of Maureen Luden as a director (1 page)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
9 September 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
9 September 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
6 November 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (16 pages)
14 October 2008Return made up to 11/10/08; full list of members (16 pages)
27 October 2007Return made up to 11/10/07; no change of members (9 pages)
27 October 2007Return made up to 11/10/07; no change of members (9 pages)
3 October 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
5 February 2007Return made up to 11/10/06; full list of members (15 pages)
5 February 2007Return made up to 11/10/06; full list of members (15 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
24 November 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
2 November 2005Return made up to 11/10/05; change of members (9 pages)
2 November 2005Return made up to 11/10/05; change of members (9 pages)
15 December 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
25 November 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
12 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
20 October 2003Return made up to 11/10/03; full list of members (14 pages)
20 October 2003Return made up to 11/10/03; full list of members (14 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
4 November 2002Return made up to 11/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Return made up to 11/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
12 November 2001Total exemption full accounts made up to 24 March 2001 (13 pages)
12 November 2001Total exemption full accounts made up to 24 March 2001 (13 pages)
9 November 2001Return made up to 11/10/01; no change of members (8 pages)
9 November 2001Return made up to 11/10/01; no change of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 November 2000Return made up to 11/10/00; full list of members (11 pages)
9 November 2000Return made up to 11/10/00; full list of members (11 pages)
27 October 2000Full accounts made up to 24 March 2000 (13 pages)
27 October 2000Full accounts made up to 24 March 2000 (13 pages)
29 October 1999Return made up to 11/10/99; change of members (7 pages)
29 October 1999Full accounts made up to 24 March 1999 (11 pages)
29 October 1999Return made up to 11/10/99; change of members (7 pages)
29 October 1999Full accounts made up to 24 March 1999 (11 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: flat 12 chester close kings road richmond surrey TW10 6NR (1 page)
1 September 1999Registered office changed on 01/09/99 from: flat 12 chester close kings road richmond surrey TW10 6NR (1 page)
4 December 1998Full accounts made up to 24 March 1998 (11 pages)
4 December 1998Full accounts made up to 24 March 1998 (11 pages)
23 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Full accounts made up to 24 March 1997 (11 pages)
5 November 1997Full accounts made up to 24 March 1997 (11 pages)
4 November 1997Return made up to 11/10/97; full list of members (8 pages)
4 November 1997Return made up to 11/10/97; full list of members (8 pages)
20 December 1996Full accounts made up to 24 March 1996 (13 pages)
20 December 1996Full accounts made up to 24 March 1996 (13 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (12 pages)
15 November 1995Return made up to 11/10/95; no change of members (8 pages)
15 November 1995Return made up to 11/10/95; no change of members (8 pages)
15 November 1995Accounts for a small company made up to 24 March 1995 (12 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 November 1983Memorandum and Articles of Association (15 pages)
21 November 1983Memorandum and Articles of Association (15 pages)