UKBizDB.co.uk

60 CLAVERTON STREET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60a Claverton Street, Claverton Street, London, England, SW1V 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 303 Ballards Lane, London, England, N12 8NP

Corporate Secretary17 January 2024Active
60e Claverton Street, Pimlico, London, SW1V 3AX

Director10 June 2002Active
60d, Claverton Street, London, England, SW1V 3AX

Director01 December 2021Active
Flat C, 60 Claverton St, Claverton Street, London, England, SW1V 3AX

Director12 March 2024Active
18, Wansford Road, Woodford Green, England, IG8 7AA

Corporate Director17 July 2023Active
303, Global House, Ballards Lane, London, England, N12 8NP

Corporate Director07 November 2023Active
Flat D 60 Claverton Street, Pimlico, London, SW1V 3AX

Secretary20 December 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 November 1996Active
73 Camberwell Church Street, London, SE5 8TR

Secretary10 June 2002Active
West Lodge, Hungerford Park, Hungerford, United Kingdom, RG17 0UP

Secretary07 November 2017Active
Flat E 60 Claverton Street, London, SW1V 3AX

Secretary21 January 1998Active
18 Edenhurst Avenue, London, SW6 3PB

Director20 December 1996Active
60b Claverton Street, London, SW1V 3AX

Director14 December 2002Active
Flat C 60 Claverton Street, Pimlico, London, SW1V 3AX

Director20 December 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 November 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 November 1996Active
Flat C, 60 Claverton Street, London, England, SW1V 3AX

Director27 July 2012Active
Flat A 60 Claverton Street, London, SW1V 3AX

Director02 December 1998Active
Grovestall Farm, Chilfrome, Dorchester, DT2 0HA

Director21 February 1998Active
Flat A, 60, Claverton Street, London, England, SW1V 3AX

Director21 March 2016Active
Flat E 60 Claverton Street, London, SW1V 3AX

Director20 December 1996Active
Floor 14, 33 Cavendish Square, London, England, W1G 0PW

Corporate Director01 December 2021Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-19Address

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

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Appoint corporate secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Officers

Appoint corporate director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Appoint corporate director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Address

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

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint corporate director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.