CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED

CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03901984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORMRISE LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026

    2 pagesAP04

    Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026

    1 pagesTM02

    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 pagesAD01

    Director's details changed for Mr Oleksii Lytvynov on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Sami Cox on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Stephen Tewkesbury on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Matthew Peter Hodson on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Martin Werner Chalons-Browne on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Satesh Dadlani on Jan 09, 2026

    2 pagesCH01

    Appointment of Mr Matthew Peter Hodson as a director on Dec 16, 2025

    2 pagesAP01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Oleksii Lytvynov as a director on Oct 08, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Melina Gisler as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of David Lawrence Wyatt as a director on Jan 06, 2025

    1 pagesTM01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mr Sami Cox as a director on Jan 18, 2023

    2 pagesAP01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Satesh Dadlani on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Stephen Tewkesbury on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr David Lawrence Wyatt on Oct 17, 2022

    2 pagesCH01

    Who are the officers of CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CHALONS-BROWNE, Martin Werner
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish185173530001
    COX, Sami
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    AustraliaBritish304437440001
    DADLANI, Satesh
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish231063550001
    HODSON, Matthew Peter
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish323327290001
    LYTVYNOV, Oleksii
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish341268030001
    TEWKESBURY, Stephen
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish83752570001
    CAMPBELL, Ian James
    86 Langbourne Place
    E14 3WN London
    Secretary
    86 Langbourne Place
    E14 3WN London
    British7685990002
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    DENING, Jeremy Stuart
    2 The Drive
    Callis Court Road
    CT10 3AN Broadstairs
    Kent
    Secretary
    2 The Drive
    Callis Court Road
    CT10 3AN Broadstairs
    Kent
    English95696380001
    HEMINGWAY, Richard
    51 Sydney Road
    EN2 6TS Enfield
    Middlesex
    Secretary
    51 Sydney Road
    EN2 6TS Enfield
    Middlesex
    British74014160001
    MUNDY, Lisa
    3 Holt House
    Flamstead End Road, Cheshunt
    EN8 0HR Waltham Cross
    Hertfordshire
    Secretary
    3 Holt House
    Flamstead End Road, Cheshunt
    EN8 0HR Waltham Cross
    Hertfordshire
    British71778310006
    KINLEIGH LIMITED
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Secretary
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Identification TypeUK Limited Company
    Registration Number913323
    49169650014
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    51173740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMS, Amanda
    19 Cock Green
    CM19 4JB Harlow
    Essex
    Director
    19 Cock Green
    CM19 4JB Harlow
    Essex
    British66153750001
    BARTON, Nigel John
    Adriatic Apartments
    20 Western Gateway
    E16 1BS London
    45
    United Kingdom
    Director
    Adriatic Apartments
    20 Western Gateway
    E16 1BS London
    45
    United Kingdom
    United KingdomBritish111407030002
    CAI, Zhonghao
    Portsoken House
    155-157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155-157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandChinese174702870001
    CAMPBELL, Ian James
    86 Langbourne Place
    E14 3WN London
    Director
    86 Langbourne Place
    E14 3WN London
    British7685990002
    CAMPBELL, Ian James
    86 Langbourne Place
    E14 3WN London
    Director
    86 Langbourne Place
    E14 3WN London
    British7685990002
    CONWAY, Andrew Michael
    Langbourne Place
    Isle Of Dogs
    E14 3WW London
    112
    Director
    Langbourne Place
    Isle Of Dogs
    E14 3WW London
    112
    EnglandBritish131241730001
    DUFFY, John
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    Director
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    British71458710002
    GISLER, Melina
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish277388520001
    GRAY, Paula
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    Director
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    British71527580002
    GRIFFIN, John Arthur Thomas
    100 Langbourne Place
    E14 3WW London
    Director
    100 Langbourne Place
    E14 3WW London
    United KingdomBritish114646020001
    HITCHINGS, Malcolm Rees
    The Coach House Beechland
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    Director
    The Coach House Beechland
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    United KingdomBritish109987640001
    HITCHINGS, Sarah Jane
    The Coach House Beechlands
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    Director
    The Coach House Beechlands
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    EnglandBritish123375860001
    HOFRI, Myriam
    Langbourne Place
    Westferry Road
    E14 3WN London
    42
    United Kingdom
    Director
    Langbourne Place
    Westferry Road
    E14 3WN London
    42
    United Kingdom
    United KingdomFrench161034470001
    KNOBEL, Caryn Elizabeth
    43 Thurleigh Court
    Nightingale Lane
    SW12 8AP London
    Director
    43 Thurleigh Court
    Nightingale Lane
    SW12 8AP London
    British68693130001
    KUCHELAR, Naresh Kumar
    Portsoken House
    155-157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    Director
    Portsoken House
    155-157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    EnglandIndian195491670001
    LANNIGAN, Philippa Jane
    5 Langbourne Place
    E14 3WN London
    Director
    5 Langbourne Place
    E14 3WN London
    United KingdomBritish89538410001
    MCINTOSH, Gavin Kylie
    133 Langbourne Place
    E14 3WW London
    Greater London
    Director
    133 Langbourne Place
    E14 3WW London
    Greater London
    United KingdomAustralian114130390001
    POLBENNIKOV, Simon
    Langbourne Place
    E14 3WN London
    47
    England
    Director
    Langbourne Place
    E14 3WN London
    47
    England
    EnglandBritish174703010001
    RIDD, Herbert John
    56 Langbourne Place
    E14 3WN London
    Director
    56 Langbourne Place
    E14 3WN London
    United KingdomBritish114913040001
    RIDD, Rachel Jane
    56 Langbourne Place
    E14 3WN London
    Director
    56 Langbourne Place
    E14 3WN London
    United KingdomBritish114130430001

    What are the latest statements on persons with significant control for CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The 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