CLUTTONS NOMINEES LIMITED
Overview
| Company Name | CLUTTONS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03180955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLUTTONS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLUTTONS NOMINEES LIMITED located?
| Registered Office Address | Yarnwicke 119-121 Cannon St EC4N 5AT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLUTTONS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUTTONS RESIDENTIAL LTD | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for CLUTTONS NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLUTTONS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for CLUTTONS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr John Robert Gravett as a director on May 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Potter as a director on May 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Richard Gray as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Yarnwicke 119-121 Cannon St London EC4N 5AT on Aug 09, 2023 | 1 pages | AD01 | ||
Director's details changed for Cluttons Llp on Aug 04, 2023 | 1 pages | CH02 | ||
Change of details for Cluttons Llp as a person with significant control on Aug 04, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 12, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Savenay Llp on May 04, 2017 | 1 pages | CH02 | ||
Change of details for Savenay Llp as a person with significant control on May 04, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Steve Morgan as a director on May 31, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 031809550002 in full | 1 pages | MR04 | ||
Who are the officers of CLUTTONS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAVETT, John Robert | Director | 119-121 Cannon St EC4N 5AT London Yarnwicke United Kingdom | England | British | 333185320001 | |||||||||||||
| POTTER, Nicholas | Director | 119-121 Cannon St EC4N 5AT London Yarnwicke United Kingdom | England | British | 234796320002 | |||||||||||||
| CLUTTONS LLP | Director | 119-121 Cannon St EC4N 5AT London Yarnwicke United Kingdom |
| 241427090002 | ||||||||||||||
| GREEN, Graham | Secretary | 2 Wallenger Avenue RM2 6ER Gidea Park Essex | British | 95135690001 | ||||||||||||||
| RAE, Graham Keith | Secretary | Reynolds Road HP9 2NJ Beaconsfield 29 Bucks | British | 40889300006 | ||||||||||||||
| STANTON, Christopher Paul | Secretary | The Elms Kinsbourne Green Lane AL5 3PF Harpenden Hertfordshire | British | 85251960001 | ||||||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||||||
| CHILTON, Paul Jeremy | Director | Pangbourne Drive HA7 4RB Stanmore 54 Middlesex | England | British | 134196240001 | |||||||||||||
| CLARKE, Robert Geoffrey Cannon | Director | Tudor House 44 & Half The Green TW9 1NQ Richmond Surrey | British | 31088610001 | ||||||||||||||
| CLUTTON, Gareth Edmund | Director | Sandrock Cinder Hill, North Chailey BN8 4HR Lewes East Sussex | United Kingdom | British | 96259960001 | |||||||||||||
| COTTON, Richard Selkirk | Director | 21c Sunderland Terrace W2 5PA London | United Kingdom | British | 41032190004 | |||||||||||||
| GRAY, James Richard | Director | 119-121 Cannon St EC4N 5AT London Yarnwicke United Kingdom | England | British | 141737500001 | |||||||||||||
| GREEN, Graham | Director | 2 Wallenger Avenue RM2 6ER Gidea Park Essex | British | 95135690001 | ||||||||||||||
| JONAS, Richard Wheen | Director | The Old Vicarage The Green CB2 4RH Duxford Cambridgeshire | United Kingdom | British | 38716960001 | |||||||||||||
| MORGAN, Steve | Director | Old Bond Street W1S 4AW Mayfair 5th Floor London England | United Arab Emirates | British | 245135270001 | |||||||||||||
| SIEGLE, William Philip | Director | Puddleford The Street RH3 7DJ Betchworth Surrey | United Kingdom | British | 107677080001 | |||||||||||||
| WOOD, John William | Director | Portman House 2 Portman Street W1H 6DU London | United Kingdom | British | 141676340001 | |||||||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of CLUTTONS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cluttons Llp | May 03, 2017 | 119-121 Cannon St EC4N 5AT London Yarnwicke United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Richard Gray | Aug 01, 2016 | Portman House 2 Portman Street W1H 6DU London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0