Company NameClementine Properties Limited
DirectorClemence De Crecy
Company StatusActive
Company Number08656493
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Clemence De Crecy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2013(same day as company formation)
RolePR
Country of ResidenceEngland
Correspondence Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
Secretary NameMr Paul Crosbie
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Clemence De Crecy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,164
Current Liabilities£189,583

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

28 June 2019Delivered on: 9 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 22 June 2019
Persons entitled: Barclays Security Trustee LTD

Classification: A registered charge
Particulars: F/H property being 52 new kings road fulham london.
Outstanding

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
9 July 2019Registration of charge 086564930002, created on 28 June 2019 (61 pages)
22 June 2019Registration of charge 086564930001, created on 21 June 2019 (37 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 March 2018Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
31 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
10 September 2013Appointment of Mr Paul Crosbie as a secretary (1 page)
10 September 2013Appointment of Mrs Clemence De Crecy as a director (2 pages)
10 September 2013Appointment of Mr Paul Crosbie as a secretary (1 page)
10 September 2013Appointment of Mrs Clemence De Crecy as a director (2 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(20 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(20 pages)
19 August 2013Termination of appointment of Osker Heiman as a director (1 page)
19 August 2013Termination of appointment of Osker Heiman as a director (1 page)