CLEARMUTUAL PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | CLEARMUTUAL PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03378082 |
| 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 CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLEARMUTUAL PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 5 St Ann's Villas London W11 4RU |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 24, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Franck Edward Hugo Ingram as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ammisha Nadean Kaya Shepherd as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 24, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Justine Elinor Eldrydd Hardy as a secretary on Apr 04, 2019 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Dec 29, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Ammisha Nadean Kaya Shepherd as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Deborah Anne Theresa Ruddock as a director on May 20, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 24, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul David Dolan as a director on Dec 27, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Justine Elinor Eldrydd | Secretary | St. Anns Villas W11 4RU London 5 England | 257216180001 | |||||||
| DE GANAY, Nathalie Virginie Marie | Director | St Anns Villas W11 4RU London 5 | England | French | 135029920001 | |||||
| DOLAN, Paul David Broomfield | Director | Llantrithyd CF71 7UB Nr Cowbridge Llantrithyd House Vale Of Glamorgan Wales | United Kingdom | British | 112440640001 | |||||
| HARDY, Justine | Director | Ground Floor Flat 5 St Anns Villas W11 4RU London 5 | England | British | 62829430003 | |||||
| INGRAM, Franck Edward Hugo | Director | St. Anns Villas W11 4RU London 5 England | England | British | 311040720001 | |||||
| SMITH, Ann | Secretary | Flat 1 25 Pembridge Crescent W11 3DS London | British | 60836800001 | ||||||
| TARRANT, Connolly Crea | Secretary | 100 Cornwall Gardens SW7 4BQ London | British | Retired | 65170590001 | |||||
| WYNCOLL, Craig Howard | Secretary | The Balmoral Apartments Praed Street W2W 1JN London Apartment 1101 | British | Director | 135945210001 | |||||
| BOYLE & CO(PROPERTY MANAGEMENT)LTD | Secretary | 12 Tilton Street Fulham SW6 7LP London | 47030310002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAPMAN, Lucy Gibbeson | Director | 5 St Anns Villas W11 4RU London | British | Banking | 53786630001 | |||||
| DOLAN, Sophie Louise | Director | Llantrithyd House Llantrithyd CF71 7UB Cowbridge South Glamorgan | England | British | Assistant To Media Account Man | 142000350001 | ||||
| GILVARRY, Evlynne | Director | 38 Pembridge Villas W11 3EL London | England | Irish | Legal Publisher | 100100240001 | ||||
| RUDDOCK, Deborah Anne Theresa | Director | Basement Flat 5 St Anns Villas W11 4RU London | England | British | Hr Officer | 53786590001 | ||||
| SHEPHERD, Ammisha Nadean Kaya | Director | St. Anns Villas W11 4RU London Basement, 5 St Anns Villas England | United Kingdom | British | Business Centre Manager | 233152310001 | ||||
| TARRANT, Connolly Crea | Director | 100 Cornwall Gardens SW7 4BQ London | British | Retired | 65170590001 | |||||
| WYNCOLL, Craig Howard | Director | The Balmoral Apartments Praed Street W2W 1JN London Apartment 1101 | United Kingdom | British | Director | 135945210001 | ||||
| YUKAWA, Kazuko | Director | First Floor Flat 5 St Anns Villas W11 4RU London | Japanese | Artist | 82709530001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for CLEARMUTUAL PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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