UKBizDB.co.uk

16 CLARENDON GARDENS LIMITED

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

This company is commonly known as 16 Clarendon Gardens Limited. The company was founded 41 years ago and was given the registration number 01645894. The firm's registered office is in LONDON. You can find them at 16 Clarendon Gardens, Maida Vale, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 CLARENDON GARDENS LIMITED
Company Number:01645894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1982
End of financial year:23 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Clarendon Gardens, Maida Vale, London, W9 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rua De Sao Caetano 38, 3 Andar, 1200-829, Lapa, Lisboa, Portugal,

Secretary23 January 2004Active
Rua De Sao Caetano 38, 3 Andar, 1200-829, Lapa, Portugal,

Director01 June 2015Active
16 Clarendon Gardens, Maida Vale, London, W9 1AY

Director26 October 2018Active
Hsbc Trustee (C.I.) Limited, Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Corporate Director26 October 2018Active
New Mile Chase, New Mile Lane, Ascot, SL5 7EG

Secretary10 November 1992Active
16 Clarendon Gardens, London, W9 1AY

Secretary-Active
16 Clarendon Gardens, London, W9 1AY

Secretary15 May 2001Active
New Mile Chase, New Mile Lane, Ascot, SL5 7EG

Director10 November 1992Active
16 Clarendon Gardens, London, W9 1AY

Director12 June 2000Active
Flat 1, 16 Clarendon Gardens, London, W9 1AY

Director15 May 2001Active
Flat 1, 16 Clarendon Gardens, London, W9 1AY

Director01 July 2007Active
16 Clarendon Gardens, Maida Vale, London, W9 1AY

Director-Active
16 Clarendon Gardens, London, W9 1AY

Director-Active
16 Clarendon Gardens, London, W9 1AY

Director12 June 2000Active
Top Floor 16 Clarendon Gardens, London, W9 1AY

Director17 June 1994Active
16 Clarendon Gardens, London, W9 1AY

Director01 January 2003Active
Top Floor 16 Clarendon Gardens, London, W9 1AY

Director17 June 1994Active

People with Significant Control

Mr Nicolas Andreas Roy
Notified on:26 October 2018
Status:Active
Date of birth:October 2018
Nationality:Dutch
Address:16 Clarendon Gardens, London, W9 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicole Beth Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:United Kingdom
Address:16 Clarendon Gardens, London, W9 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Plenderleith Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Portugal
Address:Rua De Sao Caetano 38, 3 Andar, Lapa, Portugal,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miska Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Hsbc Trustee (C.I.) Limited, Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Appoint corporate director company with name date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person secretary company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.