Company NameCluttons Nominees Limited
DirectorsJames Richard Gray and Cluttons Llp
Company StatusActive
Company Number03180955
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)
Previous NameCluttons Residential Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Gray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameCluttons Llp (Corporation)
StatusCurrent
Appointed03 May 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr Richard Selkirk Cotton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21c Sunderland Terrace
London
W2 5PA
Director NameGraham Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2000)
RoleAccountant
Correspondence Address2 Wallenger Avenue
Gidea Park
Essex
RM2 6ER
Secretary NameGraham Green
NationalityBritish
StatusResigned
Appointed04 December 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2002)
RoleAccountant
Correspondence Address2 Wallenger Avenue
Gidea Park
Essex
RM2 6ER
Director NameRobert Geoffrey Cannon Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressTudor House
44 & Half The Green
Richmond
Surrey
TW9 1NQ
Director NameRichard Wheen Jonas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Duxford
Cambridgeshire
CB2 4RH
Secretary NameMr Christopher Paul Stanton
NationalityBritish
StatusResigned
Appointed03 October 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PF
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Secretary NameMr Graham Keith Rae
NationalityBritish
StatusResigned
Appointed31 March 2006(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Reynolds Road
Beaconsfield
Bucks
HP9 2NJ
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPuddleford
The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Paul Jeremy Chilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 2018)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Steve Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2018)
RoleDesignated Member
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Old Bond Street
Mayfair
London
W1S 4AW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitecluttons.com

Location

Registered AddressYarnwicke
119-121 Cannon St
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cluttons LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year from now)

Charges

3 May 2017Delivered on: 6 May 2017
Persons entitled: Aquilam Capital Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 6 May 2017
Persons entitled: Rloans LLP

Classification: A registered charge
Outstanding

Filing History

11 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 August 2023Director's details changed for Cluttons Llp on 4 August 2023 (1 page)
9 August 2023Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Yarnwicke 119-121 Cannon St London EC4N 5AT on 9 August 2023 (1 page)
9 August 2023Change of details for Cluttons Llp as a person with significant control on 4 August 2023 (2 pages)
22 May 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
12 April 2021Change of details for Savenay Llp as a person with significant control on 4 May 2017 (2 pages)
12 April 2021Director's details changed for Savenay Llp on 4 May 2017 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Termination of appointment of Steve Morgan as a director on 31 May 2018 (1 page)
15 June 2018Satisfaction of charge 031809550001 in full (1 page)
15 June 2018Satisfaction of charge 031809550002 in full (1 page)
8 May 2018Termination of appointment of John William Wood as a director on 11 February 2018 (1 page)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 April 2018Cessation of A Person with Significant Control as a person with significant control on 3 May 2017 (1 page)
23 April 2018Cessation of James Richard Gray as a person with significant control on 1 August 2016 (1 page)
23 April 2018Notification of Savenay Llp as a person with significant control on 3 May 2017 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
10 April 2018Appointment of Savenay Llp as a director on 3 May 2017 (2 pages)
10 April 2018Appointment of Mr Steve Morgan as a director on 3 May 2017 (2 pages)
10 April 2018Appointment of Mr James Richard Gray as a director on 3 May 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 May 2017Registration of charge 031809550002, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 031809550001, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 031809550001, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 031809550002, created on 3 May 2017 (39 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
11 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Appointment terminated director richard cotton (1 page)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Appointment terminated director richard cotton (1 page)
23 June 2008Return made up to 01/04/08; full list of members (3 pages)
23 June 2008Return made up to 01/04/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (6 pages)
11 December 2007Full accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 01/04/05; full list of members (3 pages)
1 July 2005Return made up to 01/04/05; full list of members (3 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
9 December 2004Full accounts made up to 31 March 2004 (6 pages)
9 December 2004Full accounts made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 01/04/04; full list of members (6 pages)
16 August 2004Return made up to 01/04/04; full list of members (6 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (6 pages)
6 March 2003Full accounts made up to 30 April 2002 (6 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
17 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Full accounts made up to 30 April 2001 (6 pages)
14 January 2002Full accounts made up to 30 April 2001 (6 pages)
18 June 2001Full accounts made up to 30 April 2000 (6 pages)
18 June 2001Full accounts made up to 30 April 2000 (6 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Return made up to 01/04/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: southampton house 317 high holborn london WC1V 7NL (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 01/04/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: southampton house 317 high holborn london WC1V 7NL (1 page)
16 June 2000Company name changed cluttons residential LTD\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed cluttons residential LTD\certificate issued on 19/06/00 (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
26 April 1999Return made up to 01/04/99; no change of members (5 pages)
26 April 1999Return made up to 01/04/99; no change of members (5 pages)
8 January 1999Full accounts made up to 30 April 1998 (6 pages)
8 January 1999Full accounts made up to 30 April 1998 (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
13 August 1997Return made up to 01/04/97; full list of members (6 pages)
13 August 1997Return made up to 01/04/97; full list of members (6 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
1 April 1996Incorporation (11 pages)
1 April 1996Incorporation (11 pages)