This company is commonly known as Clarence Terrace Properties Limited. The company was founded 31 years ago and was given the registration number 02769356. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CLARENCE TERRACE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02769356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 04 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 01 October 2015 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 10 November 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 10 November 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 08 December 2022 | Active |
23 Clarence Terrace, London, NW1 4RD | Secretary | 25 November 1992 | Active |
Flat 2, 24 Park Road, London, NW1 4SH | Secretary | 01 August 2007 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 25 November 1992 | Active |
6 Clarence Terrace, London, NW1 4RD | Secretary | 09 January 1993 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 01 December 2003 | Active |
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 03 October 2018 | Active |
23 Clarence Terrace, London, NW1 4RD | Director | 25 November 1992 | Active |
Flat 1, 24 Park Road, London, NW1 4SH | Director | 19 May 2005 | Active |
Flat 4, 12 Park Road, London, NW1 4SH | Director | 16 May 2007 | Active |
27 Clarence Terrace, London, NW1 4RD | Director | 25 November 1992 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 01 May 2022 | Active |
10 Clarence Terrace, Regents Park, London, NW1 4RD | Director | 09 March 2003 | Active |
13, Clarence Terrace, Regents Park, London, United Kingdom, NW1 4RD | Director | 06 November 2012 | Active |
Flat13 Clarence Terrace, Regents Park, London, NW1 4RD | Director | 19 May 2005 | Active |
32 Clarence Terrace, Regents Park, London, United Kingdom, NW1 4RD | Director | 01 October 2015 | Active |
Flat 7, 24 Park Road, London, NW1 4SH | Director | 25 November 1992 | Active |
11 Clarence Terrace, London, NW1 4RD | Director | 19 May 2005 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 08 December 2022 | Active |
Flat 2, 24 Park Road, London, NW1 4SH | Director | 16 May 2007 | Active |
16, Clarence Terrace, London, England, NW1 4RD | Director | 18 May 2016 | Active |
33 Marchmont Road, Richmond, TW10 6HQ | Director | 25 November 1992 | Active |
46 Larence Terrace, Outer Circle, Regents Park, London, United Kingdom, NW1 4RD | Director | 06 November 2012 | Active |
47 Clarence Terrace, London, NW1 4RD | Director | 12 December 1992 | Active |
The Hive London, Camrose Avenue, Edgware, England, HA8 6AG | Director | 17 July 2017 | Active |
39 Clarence Terrace, London, NW1 4RD | Director | 09 March 2003 | Active |
Flat 3 12 Park Road, London, NW1 4SH | Director | 21 July 1993 | Active |
40, Clarence Terrace, London, NW1 4RD | Director | 29 April 2009 | Active |
14 Park Road, London, United Kingdom, NW1 4SH | Director | 19 June 2015 | Active |
6 Clarence Terrace, London, NW1 4RD | Director | 25 November 1992 | Active |
5, Clarence Terrace, London, England, NW1 4RD | Director | 19 July 2018 | Active |
Block 37 18th Floor Baguo Villa, 550 Victoria Road, Hong Kong, Hong Kong, FOREIGN | Director | 27 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.