Company NameClements Management Company Limited
DirectorsAthiqul Islam and Inderpal Singh Matharu
Company StatusActive
Company Number02405059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMiss Caroline Jane Lowe
StatusCurrent
Appointed11 June 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSuite 2, Trinity House 6 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Athiqul Islam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(27 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic House 24-48 Clements Road
Ilford
Essex
IG1 1BA
Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 Brook Road
Loughton
Essex
IG10 1BW
Director NameJudith Ann Taylor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 1998)
RoleSecretary
Correspondence AddressPipers Cottage The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Director NameMr Anthony Kevin Rex
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Regent Gardens
Ilford
Essex
IG3 8UL
Director NameJohn William Richards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 August 2007)
RoleManagement Consultant
Correspondence Address52 Woodland Way
Woodford Green
Essex
IG8 0QQ
Director NameJohn William Richards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 August 2007)
RoleManagement Consultant
Correspondence Address52 Woodland Way
Woodford Green
Essex
IG8 0QQ
Secretary NameJudith Ann Taylor
NationalityBritish
StatusResigned
Appointed18 June 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleEstate Management
Correspondence AddressPipers Cottage The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Secretary NameMr Anthony Kevin Rex
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 June 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Regent Gardens
Ilford
Essex
IG3 8UL
Director NameMrs Janice Mary Lowe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Lower Park Road
Loughton
Essex
IG10 4NE
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1993)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1998)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressSuite 2, Trinity House 6 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,250
Cash£9,107
Current Liabilities£8,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
8 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
9 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
15 May 2020Registered office address changed from Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY United Kingdom to Suite 2, Trinity House 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 15 May 2020 (1 page)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Inderpal Singh Matharu as a director on 17 October 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Anthony Kevin Rex as a director on 30 April 2019 (1 page)
21 January 2019Registered office address changed from Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY England to Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY on 21 January 2019 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 December 2018Registered office address changed from 2nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY to Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 21 December 2018 (1 page)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 January 2017Appointment of Mr Athiqul Islam as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Janice Mary Lowe as a director on 18 January 2017 (1 page)
18 January 2017Appointment of Mr Athiqul Islam as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Janice Mary Lowe as a director on 18 January 2017 (1 page)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
2 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
2 May 2016Director's details changed for Mrs Janice Mary Lowe on 1 May 2016 (2 pages)
2 May 2016Director's details changed for Mrs Janice Mary Lowe on 1 May 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
2 May 2015Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages)
2 May 2015Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages)
2 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
2 May 2015Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages)
2 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Registered office address changed from 3 Clements Court Clements Lane Ilford Essex IG1 2QY on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 3 Clements Court Clements Lane Ilford Essex IG1 2QY on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 3 2Nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY England on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Anthony Rex as a secretary (1 page)
25 June 2014Registered office address changed from 3 2Nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY England on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Anthony Rex as a secretary (1 page)
16 June 2014Appointment of Miss Caroline Jane Lowe as a secretary (2 pages)
16 June 2014Appointment of Miss Caroline Jane Lowe as a secretary (2 pages)
27 May 2014Annual return made up to 1 May 2014 (14 pages)
27 May 2014Annual return made up to 1 May 2014 (14 pages)
27 May 2014Annual return made up to 1 May 2014 (14 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 1 May 2013 (14 pages)
16 May 2013Annual return made up to 1 May 2013 (14 pages)
16 May 2013Annual return made up to 1 May 2013 (14 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 1 May 2011 (14 pages)
17 May 2011Annual return made up to 1 May 2011 (14 pages)
17 May 2011Annual return made up to 1 May 2011 (14 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 1 May 2010 (14 pages)
19 May 2010Annual return made up to 1 May 2010 (14 pages)
19 May 2010Annual return made up to 1 May 2010 (14 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Annual return made up to 01/05/09 (10 pages)
22 May 2009Annual return made up to 01/05/09 (10 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Annual return made up to 31/03/08 (4 pages)
27 May 2008Annual return made up to 31/03/08 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
12 June 2007Annual return made up to 01/05/07
  • 363(287) ‐ Registered office changed on 12/06/07
(4 pages)
12 June 2007Annual return made up to 01/05/07
  • 363(287) ‐ Registered office changed on 12/06/07
(4 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Annual return made up to 01/05/06 (4 pages)
9 May 2006Annual return made up to 01/05/06 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Annual return made up to 01/05/05 (4 pages)
23 June 2005Annual return made up to 01/05/05 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 May 2004Annual return made up to 01/05/04 (4 pages)
8 May 2004Annual return made up to 01/05/04 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
9 May 2003Annual return made up to 01/05/03 (4 pages)
9 May 2003Annual return made up to 01/05/03 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 July 2002Annual return made up to 01/05/02 (4 pages)
18 July 2002Annual return made up to 01/05/02 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 May 2001Annual return made up to 01/05/01 (3 pages)
9 May 2001Annual return made up to 01/05/01 (3 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 August 2000Annual return made up to 01/05/00 (3 pages)
24 August 2000Annual return made up to 01/05/00 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 May 1999Annual return made up to 01/05/99 (4 pages)
10 May 1999Annual return made up to 01/05/99 (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 July 1998Registered office changed on 23/07/98 from: 35 old queen street london SW1 9JD (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 35 old queen street london SW1 9JD (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
4 June 1998Annual return made up to 01/05/98 (4 pages)
4 June 1998Annual return made up to 01/05/98 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 May 1997Annual return made up to 01/05/97 (4 pages)
28 May 1997Annual return made up to 01/05/97 (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 May 1996Annual return made up to 01/05/96 (4 pages)
22 May 1996Annual return made up to 01/05/96 (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995Annual return made up to 01/05/95 (4 pages)
17 May 1995Annual return made up to 01/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 July 1989Incorporation (16 pages)
17 July 1989Incorporation (16 pages)