Company NameClarkson Property Holdings Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number02105762
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(18 years, 1 month after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(36 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameHugh O Neill McCoy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 1998)
RoleShipbroker
Correspondence Address13 Priests Lane
Shenfield
Essex
CM15 8BJ
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(26 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 7HE
Secretary NameMs Penny Watson
StatusResigned
Appointed08 November 2013(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Clarkson PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,003,000
Net Worth£1,113,000
Current Liabilities£3,154,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (14 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (15 pages)
30 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 7HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 7HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mr Michael John Christopher Cahill on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael John Christopher Cahill on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael John Christopher Cahill on 2 September 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2005Return made up to 12/06/05; full list of members (2 pages)
24 August 2005Return made up to 12/06/05; full list of members (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
26 June 2003Return made up to 12/06/03; full list of members (5 pages)
26 June 2003Return made up to 12/06/03; full list of members (5 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 December 2000 (8 pages)
6 November 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Return made up to 12/06/01; full list of members (5 pages)
25 June 2001Return made up to 12/06/01; full list of members (5 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 July 2000Return made up to 12/06/00; full list of members (7 pages)
7 July 2000Return made up to 12/06/00; full list of members (7 pages)
4 April 2000Company name changed clarkson financial services limi ted\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed clarkson financial services limi ted\certificate issued on 05/04/00 (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 12/06/99; full list of members (7 pages)
30 June 1999Return made up to 12/06/99; full list of members (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 12/06/98; full list of members (7 pages)
23 June 1998Return made up to 12/06/98; full list of members (7 pages)
24 February 1998Company name changed horace clarkson financial servic es LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed horace clarkson financial servic es LIMITED\certificate issued on 25/02/98 (2 pages)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Return made up to 12/06/96; full list of members (6 pages)
17 July 1996Return made up to 12/06/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 12/06/95; full list of members (12 pages)
30 June 1995Return made up to 12/06/95; full list of members (12 pages)