UKBizDB.co.uk

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102 Clapham Common North Side Management Company Limited. The company was founded 12 years ago and was given the registration number 07818226. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED
Company Number:07818226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Corporate Secretary22 January 2016Active
1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT

Director16 May 2021Active
1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT

Director09 December 2013Active
1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT

Director18 January 2016Active
75, Tranmere Road, London, England, SW18 3QP

Corporate Secretary10 December 2013Active
4, Bramfield Road, London, England, SW11 6RB

Director18 May 2015Active
102, Clapham Common, North Side, London, United Kingdom, SW4 9SQ

Director20 October 2011Active
Flat 2, 102 Clapham Common, North Side, London, United Kingdom, SW4 9SQ

Director20 October 2011Active
102, Clapham Common, North Side, London, United Kingdom, SW4 9SQ

Director20 September 2012Active
102, Clapham Common, North Side, London, United Kingdom, SW4 9SQ

Director20 October 2011Active

People with Significant Control

Ms Louise Frances Barber
Notified on:01 May 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Mr Sujit Gopal Jasani
Notified on:01 May 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mr David Christopher Lindsay Keir
Notified on:01 May 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:1st And 2nd Floor, 126 High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

Change registered office address company with date old address new address.

Download
2024-01-12Address

Change registered office address company with date old address new address.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Officers

Change corporate secretary company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Address

Change registered office address company with date old address new address.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.