Company NameClementine Walk Rtm Company Limited
DirectorPeter Leggett
Company StatusActive
Company Number06916117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2009(14 years, 11 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

Director NameMr Peter Leggett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 2, 142b Hermon Hill
London
E18 1QH
Secretary NameTaylor Surveyors Limited (Corporation)
StatusCurrent
Appointed16 December 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Director NameClifford Ian Thompson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTaylor Viney Marlow 46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Jeffrey Posener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clementine Walk
Woodford Green
IG8 9GT
Director NameFrank Eadon
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Clementine Walk
Woodford Green
Essex
IG8 9GT
Director NameLindsay Eadon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2019)
RoleFreelance New Bus.Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Secretary NameMark Taylor
StatusResigned
Appointed17 June 2013(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Director NameMr Jonathan James Wright
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 December 2016)
RoleTecher
Country of ResidenceEngland
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Director NameMr Edward Michael Smallwood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 10 Church Hill
Loughton
IG10 1LA
Director NameMs Ann Elizabeth Chorley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrate 26 Oakwood Industrial Estate
Loughton
IG10 3FU

Location

Registered AddressSuite 2, 142b
Hermon Hill
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 July 2023Secretary's details changed for Taylor Surveyors Limited on 21 June 2023 (1 page)
28 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
11 October 2022Registered office address changed from Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England to Suite 2, 142B Hermon Hill London E18 1QH on 11 October 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Ann Elizabeth Chorley as a director on 12 May 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 December 2019Registered office address changed from Enterprise House 10 Church Hill Loughton IG10 1LA to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 6 December 2019 (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Lindsay Eadon as a director on 21 January 2019 (1 page)
9 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 November 2017Appointment of Mr Peter Leggett as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Peter Leggett as a director on 16 November 2017 (2 pages)
13 October 2017Appointment of Ms Ann Elizabeth Chorley as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Ann Elizabeth Chorley as a director on 13 October 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Termination of appointment of Edward Michael Smallwood as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Edward Michael Smallwood as a director on 14 July 2017 (1 page)
6 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
19 April 2017Appointment of Mr Edward Michael Smallwood as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Edward Michael Smallwood as a director on 19 April 2017 (2 pages)
16 December 2016Termination of appointment of Jonathan James Wright as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Taylor Surveyors Limited as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Jonathan James Wright as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Mark Taylor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Taylor Surveyors Limited as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Mark Taylor as a secretary on 16 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (3 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (3 pages)
9 May 2016Appointment of Mr Jonathan James Wright as a director on 23 November 2015 (2 pages)
9 May 2016Appointment of Mr Jonathan James Wright as a director on 23 November 2015 (2 pages)
5 May 2016Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page)
5 May 2016Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
1 June 2014Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages)
1 June 2014Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages)
1 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
1 June 2014Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 June 2013Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page)
17 June 2013Appointment of Mark Taylor as a secretary (2 pages)
17 June 2013Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page)
17 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
17 June 2013Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page)
17 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
17 June 2013Appointment of Mark Taylor as a secretary (2 pages)
17 June 2013Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page)
15 May 2013Termination of appointment of Clifford Thompson as a director (1 page)
15 May 2013Termination of appointment of Clifford Thompson as a director (1 page)
9 April 2013Appointment of Lindsay Eadon as a director (2 pages)
9 April 2013Appointment of Lindsay Eadon as a director (2 pages)
19 February 2013Termination of appointment of Frank Eadon as a director (2 pages)
19 February 2013Termination of appointment of Frank Eadon as a director (2 pages)
13 February 2013Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages)
13 February 2013Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages)
13 February 2013Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages)
17 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
17 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 July 2011Annual return made up to 27 May 2011 no member list (4 pages)
5 July 2011Annual return made up to 27 May 2011 no member list (4 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
3 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
14 July 2010Appointment of Frank Eadon as a director (2 pages)
14 July 2010Appointment of Frank Eadon as a director (2 pages)
8 July 2010Annual return made up to 27 May 2010 no member list (3 pages)
8 July 2010Annual return made up to 27 May 2010 no member list (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 32 clementine walk woodford green essex IG8 9GT (1 page)
17 June 2009Registered office changed on 17/06/2009 from 32 clementine walk woodford green essex IG8 9GT (1 page)
27 May 2009Incorporation (14 pages)
27 May 2009Incorporation (14 pages)