This company is commonly known as 60 Claverton Street Management Limited. The company was founded 27 years ago and was given the registration number 03285704. The firm's registered office is in LONDON. You can find them at 60a Claverton Street, Claverton Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 60 CLAVERTON STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03285704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60a Claverton Street, Claverton Street, London, England, SW1V 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 303 Ballards Lane, London, England, N12 8NP | Corporate Secretary | 17 January 2024 | Active |
60e Claverton Street, Pimlico, London, SW1V 3AX | Director | 10 June 2002 | Active |
60d, Claverton Street, London, England, SW1V 3AX | Director | 01 December 2021 | Active |
Flat C, 60 Claverton St, Claverton Street, London, England, SW1V 3AX | Director | 12 March 2024 | Active |
18, Wansford Road, Woodford Green, England, IG8 7AA | Corporate Director | 17 July 2023 | Active |
303, Global House, Ballards Lane, London, England, N12 8NP | Corporate Director | 07 November 2023 | Active |
Flat D 60 Claverton Street, Pimlico, London, SW1V 3AX | Secretary | 20 December 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 29 November 1996 | Active |
73 Camberwell Church Street, London, SE5 8TR | Secretary | 10 June 2002 | Active |
West Lodge, Hungerford Park, Hungerford, United Kingdom, RG17 0UP | Secretary | 07 November 2017 | Active |
Flat E 60 Claverton Street, London, SW1V 3AX | Secretary | 21 January 1998 | Active |
18 Edenhurst Avenue, London, SW6 3PB | Director | 20 December 1996 | Active |
60b Claverton Street, London, SW1V 3AX | Director | 14 December 2002 | Active |
Flat C 60 Claverton Street, Pimlico, London, SW1V 3AX | Director | 20 December 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 29 November 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 29 November 1996 | Active |
Flat C, 60 Claverton Street, London, England, SW1V 3AX | Director | 27 July 2012 | Active |
Flat A 60 Claverton Street, London, SW1V 3AX | Director | 02 December 1998 | Active |
Grovestall Farm, Chilfrome, Dorchester, DT2 0HA | Director | 21 February 1998 | Active |
Flat A, 60, Claverton Street, London, England, SW1V 3AX | Director | 21 March 2016 | Active |
Flat E 60 Claverton Street, London, SW1V 3AX | Director | 20 December 1996 | Active |
Floor 14, 33 Cavendish Square, London, England, W1G 0PW | Corporate Director | 01 December 2021 | Active |
Jomaro (U.K.) Ltd | ||
Notified on | : | 15 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 303, Global House, 303 Ballards Lane, London, United Kingdom, N12 8NP |
Nature of control | : |
|
Mr Mathew Inwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, 60 Claverton Street, London, England, SW1V 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-19 | Officers | Appoint corporate director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Appoint corporate director company with name date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Appoint corporate director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.