UKBizDB.co.uk

CLAPHAM LEASING LIMITED

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

This company is commonly known as Clapham Leasing Limited. The company was founded 7 years ago and was given the registration number 10483029. The firm's registered office is in LONDON. You can find them at 119 The Hub C/o Hilton Consulting 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAPHAM LEASING LIMITED
Company Number:10483029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:119 The Hub C/o Hilton Consulting 119 The Hub, 300 Kensal Road, London, England, W10 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Secretary15 July 2022Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director15 July 2022Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director17 November 2016Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Secretary17 November 2016Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director17 November 2016Active

People with Significant Control

Ms Victoria Sophie Bradford
Notified on:15 July 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Maximilian Shinkwin
Notified on:17 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Robin Browne
Notified on:17 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Officers

Appoint person secretary company with name date.

Download
2022-08-21Officers

Appoint person director company with name date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-08-21Officers

Termination secretary company with name termination date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-09-21Address

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

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person secretary company with change date.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.