369 CLAPHAM ROAD (LAMBETH) LIMITED
Overview
| Company Name | 369 CLAPHAM ROAD (LAMBETH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07088908 |
| 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 369 CLAPHAM ROAD (LAMBETH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 369 CLAPHAM ROAD (LAMBETH) LIMITED located?
| Registered Office Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 369 CLAPHAM ROAD (LAMBETH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 369 CLAPHAM ROAD (LAMBETH) LIMITED?
| Last Confirmation Statement Made Up To | Dec 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 25, 2025 |
| Overdue | No |
What are the latest filings for 369 CLAPHAM ROAD (LAMBETH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Antoine Servais on Feb 26, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr James Gable on Feb 24, 2026 | 2 pages | CH01 | ||
Director's details changed for Jon Anthony Gerard Bennett on Feb 24, 2026 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Charles Patrick Alexander Mcdonagh as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 25, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neil Arthur Burnard on Jan 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Jon Anthony Gerard Bennett on Jan 03, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Miss Rebecca Elizabeth Mackenzie as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on Feb 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on Jul 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on Jul 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Managed Partnerships Ltd as a secretary on Jan 06, 2023 | 2 pages | AP03 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP on Jan 09, 2023 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 28, 2022 | 1 pages | TM02 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022 | 1 pages | CH04 | ||
Who are the officers of 369 CLAPHAM ROAD (LAMBETH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARTNERSHIPS LTD, Managed | Secretary | 234 High Road Chadwell Heath RM6 6AP Romford C/O Dunwells Essex England | 303984520001 | |||||||||||
| BENNETT, Jon Anthony | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | British | 147245960001 | |||||||||
| BURNARD, Neil Arthur | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | England | British | 136057250002 | |||||||||
| GABLE, James Anthony | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | British | 286510060001 | |||||||||
| MACKENZIE, Rebecca Elizabeth | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | England | British,Dutch | 326307610001 | |||||||||
| SERVAIS, Antoine Stephane Rene | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | French | 240847390001 | |||||||||
| WILSON, Trevor Lloyd | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | United Kingdom | British | 285412650001 | |||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| BURTON, Henrietta Emily | Director | 369 Clapham Road SW9 9BT London Flat 6 United Kingdom | United Kingdom | British | 185412810001 | |||||||||
| DALE, Jonathan William | Director | 47 Palace Gardens Terrace W8 4SB London Flat 1 United Kingdom | United Kingdom | British | 147245980001 | |||||||||
| FACINO, Lorenza | Director | Stormont Road SW11 5EJ London 113 United Kingdom | United Kingdom | Italian | 147245970001 | |||||||||
| LINDSAY-DAVIES, Richard | Director | 369 Clapham Road SW9 9BT London Flat 3 United Kingdom | United Kingdom | British | 126966260001 | |||||||||
| MCCUNN, James Donald | Director | 369 Clapham Road SW9 9BT London Flat 4 United Kingdom | United Kingdom | British | 132516500001 | |||||||||
| MCDONAGH, Charles Patrick Alexander | Director | 369 Clapham Road SW9 9BT London Flat 1 United Kingdom | United Kingdom | British | 185027960001 |
What are the latest statements on persons with significant control for 369 CLAPHAM ROAD (LAMBETH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | 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