CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03901984 |
| 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 CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DORMRISE LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY 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 CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Oleksii Lytvynov on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Sami Cox on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Tewkesbury on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Peter Hodson on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Werner Chalons-Browne on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Satesh Dadlani on Jan 09, 2026 | 2 pages | CH01 | ||
Appointment of Mr Matthew Peter Hodson as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oleksii Lytvynov as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Melina Gisler as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Lawrence Wyatt as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Sami Cox as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Satesh Dadlani on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Tewkesbury on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Lawrence Wyatt on Oct 17, 2022 | 2 pages | CH01 | ||
Who are the officers of CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| CHALONS-BROWNE, Martin Werner | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 185173530001 | |||||||||
| COX, Sami | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | Australia | British | 304437440001 | |||||||||
| DADLANI, Satesh | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 231063550001 | |||||||||
| HODSON, Matthew Peter | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 323327290001 | |||||||||
| LYTVYNOV, Oleksii | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 341268030001 | |||||||||
| TEWKESBURY, Stephen | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 83752570001 | |||||||||
| CAMPBELL, Ian James | Secretary | 86 Langbourne Place E14 3WN London | British | 7685990002 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||||||
| DENING, Jeremy Stuart | Secretary | 2 The Drive Callis Court Road CT10 3AN Broadstairs Kent | English | 95696380001 | ||||||||||
| HEMINGWAY, Richard | Secretary | 51 Sydney Road EN2 6TS Enfield Middlesex | British | 74014160001 | ||||||||||
| MUNDY, Lisa | Secretary | 3 Holt House Flamstead End Road, Cheshunt EN8 0HR Waltham Cross Hertfordshire | British | 71778310006 | ||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House England |
| 49169650014 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ADAMS, Amanda | Director | 19 Cock Green CM19 4JB Harlow Essex | British | 66153750001 | ||||||||||
| BARTON, Nigel John | Director | Adriatic Apartments 20 Western Gateway E16 1BS London 45 United Kingdom | United Kingdom | British | 111407030002 | |||||||||
| CAI, Zhonghao | Director | Portsoken House 155-157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom | England | Chinese | 174702870001 | |||||||||
| CAMPBELL, Ian James | Director | 86 Langbourne Place E14 3WN London | British | 7685990002 | ||||||||||
| CAMPBELL, Ian James | Director | 86 Langbourne Place E14 3WN London | British | 7685990002 | ||||||||||
| CONWAY, Andrew Michael | Director | Langbourne Place Isle Of Dogs E14 3WW London 112 | England | British | 131241730001 | |||||||||
| DUFFY, John | Director | 33 Clarence Road EN3 4BN Enfield Middlesex | British | 71458710002 | ||||||||||
| GISLER, Melina | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 277388520001 | |||||||||
| GRAY, Paula | Director | 36 Southeastern Avenue Edmonton N9 9LR London | British | 71527580002 | ||||||||||
| GRIFFIN, John Arthur Thomas | Director | 100 Langbourne Place E14 3WW London | United Kingdom | British | 114646020001 | |||||||||
| HITCHINGS, Malcolm Rees | Director | The Coach House Beechland Cornwells Bank BN8 4RX Newick East Sussex | United Kingdom | British | 109987640001 | |||||||||
| HITCHINGS, Sarah Jane | Director | The Coach House Beechlands Cornwells Bank BN8 4RX Newick East Sussex | England | British | 123375860001 | |||||||||
| HOFRI, Myriam | Director | Langbourne Place Westferry Road E14 3WN London 42 United Kingdom | United Kingdom | French | 161034470001 | |||||||||
| KNOBEL, Caryn Elizabeth | Director | 43 Thurleigh Court Nightingale Lane SW12 8AP London | British | 68693130001 | ||||||||||
| KUCHELAR, Naresh Kumar | Director | Portsoken House 155-157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | Indian | 195491670001 | |||||||||
| LANNIGAN, Philippa Jane | Director | 5 Langbourne Place E14 3WN London | United Kingdom | British | 89538410001 | |||||||||
| MCINTOSH, Gavin Kylie | Director | 133 Langbourne Place E14 3WW London Greater London | United Kingdom | Australian | 114130390001 | |||||||||
| POLBENNIKOV, Simon | Director | Langbourne Place E14 3WN London 47 England | England | British | 174703010001 | |||||||||
| RIDD, Herbert John | Director | 56 Langbourne Place E14 3WN London | United Kingdom | British | 114913040001 | |||||||||
| RIDD, Rachel Jane | Director | 56 Langbourne Place E14 3WN London | United Kingdom | British | 114130430001 |
What are the latest statements on persons with significant control for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 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