UKBizDB.co.uk

CLEMENCE STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clemence Street Management Company Limited. The company was founded 4 years ago and was given the registration number 12089660. The firm's registered office is in LEEDS. You can find them at 352 Harrogate Road, , Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLEMENCE STREET MANAGEMENT COMPANY LIMITED
Company Number:12089660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:352 Harrogate Road, Leeds, United Kingdom, LS17 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director25 August 2023Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director06 July 2019Active
Green Meadows, Eccup Lane, Eccup, Leeds, England, LS16 8AL

Director06 July 2019Active

People with Significant Control

Miss Julie-Anne Renee May-Soun Tarangai Pon
Notified on:12 April 2023
Status:Active
Date of birth:June 1991
Nationality:Australian
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vishal Harish Borse
Notified on:25 July 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Green Meadows, Eccup Lane, Leeds, England, LS16 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Paul Winbur
Notified on:24 July 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Borse
Notified on:06 July 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Green Meadows, Eccup Lane, Leeds, United Kingdom, LS16 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Bethan Winbur
Notified on:06 July 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Address

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

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Address

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

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.