Company Name140-144 Clapham Manor Street Management Company Limited
Company StatusActive
Company Number06823997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony John Blurton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address31 Dulka Road
London
SW11 6SB
Director NameSamantha Linda Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 931 Northlands 2116
Johannesburg
..
Director NameMr Michael Howard Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address42 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Director NameJohn Michael O'Neill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Amner Road
London
SW11 6AA
Director NameMrs Samantha Linda Botha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address74 Algernon Road
Norwood
Johannesburg
South Africa
Secretary NameJohn Michael O'Neill
NationalityIrish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Amner Road
London
SW11 6AA
Director NameMr Alun Rhys Thomas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address19 Knatchbull Road
London
SE5 9QR
Director NameJames Francis Peter Ibbotson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 144 Clapham Manor Street
London
SW4 6BX
Director NameMr Tom David Moxham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 140-144 Clapham Manor Street
London
SW4 6BX

Contact

Websitemanwithvanclapham.com
Telephone020 80771484
Telephone regionLondon

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£33,939
Cash£373
Current Liabilities£4

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

23 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
15 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 June 2021Appointment of Mr Alun Rhys Thomas as a director on 28 June 2021 (2 pages)
29 June 2021Termination of appointment of Tom David Moxham as a director on 28 June 2021 (1 page)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (1 page)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page)
15 March 2019Micro company accounts made up to 31 December 2018 (1 page)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (1 page)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
23 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 31 December 2016 (1 page)
31 January 2017Micro company accounts made up to 31 December 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 19 February 2016 no member list (7 pages)
1 April 2016Annual return made up to 19 February 2016 no member list (7 pages)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
23 March 2015Annual return made up to 19 February 2015 no member list (7 pages)
23 March 2015Annual return made up to 19 February 2015 no member list (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 19 February 2014 no member list (7 pages)
27 March 2014Annual return made up to 19 February 2014 no member list (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 27 March 2013 (1 page)
18 March 2013Annual return made up to 19 February 2013 no member list (7 pages)
18 March 2013Annual return made up to 19 February 2013 no member list (7 pages)
21 March 2012Termination of appointment of James Ibbotson as a director (1 page)
21 March 2012Appointment of Mr Tom David Moxham as a director (2 pages)
21 March 2012Appointment of Mr Tom David Moxham as a director (2 pages)
21 March 2012Termination of appointment of James Ibbotson as a director (1 page)
8 March 2012Annual return made up to 19 February 2012 no member list (7 pages)
8 March 2012Annual return made up to 19 February 2012 no member list (7 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 March 2011Annual return made up to 19 February 2011 no member list (7 pages)
30 March 2011Annual return made up to 19 February 2011 no member list (7 pages)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Annual return made up to 19 February 2010 no member list (5 pages)
26 March 2010Annual return made up to 19 February 2010 no member list (5 pages)
24 March 2010Director's details changed for John Michael O`Neill on 24 March 2010 (2 pages)
24 March 2010Director's details changed for James Francis Peter Ibbotson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for James Francis Peter Ibbotson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Michael Howard Williams on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Samantha Linda Green on 24 March 2010 (2 pages)
24 March 2010Director's details changed for John Michael O`Neill on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Michael Howard Williams on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Anthony John Blurton on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Samantha Linda Green on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Anthony John Blurton on 24 March 2010 (2 pages)
3 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 140/144 clapham manor street london SW4 6BX england (1 page)
22 May 2009Registered office changed on 22/05/2009 from 140/144 clapham manor street london SW4 6BX england (1 page)
19 February 2009Incorporation (26 pages)
19 February 2009Incorporation (26 pages)