UKBizDB.co.uk

CLEMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clements Management Company Limited. The company was founded 34 years ago and was given the registration number 02405059. The firm's registered office is in ILFORD. You can find them at Suite 2, Trinity House 6 Clements Court, Clements Lane, Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLEMENTS MANAGEMENT COMPANY LIMITED
Company Number:02405059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 2, Trinity House 6 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Trinity House, 6 Clements Court, Clements Lane, Ilford, England, IG1 2QY

Secretary11 June 2014Active
Olympic House, 24-48 Clements Road, Ilford, England, IG1 1BA

Director18 January 2017Active
24, Brook Road, Loughton, England, IG10 1BW

Director17 October 2019Active
3 Regent Gardens, Ilford, IG3 8UL

Secretary01 February 2001Active
Pipers Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RZ

Secretary18 June 1998Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary08 July 1993Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary-Active
120 Lower Park Road, Loughton, IG10 4NE

Director11 July 2003Active
3 Regent Gardens, Ilford, IG3 8UL

Director25 October 1993Active
52 Woodland Way, Woodford Green, IG8 0QQ

Director18 June 1998Active
52 Woodland Way, Woodford Green, IG8 0QQ

Director-Active
Pipers Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RZ

Director-Active

People with Significant Control

Mr Inderpal Matharu
Notified on:28 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Loughton Business Centre, Loughton, United Kingdom, IG10 3FL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Athiqul Islam
Notified on:16 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Olympic House, 24-48 Clements Road, Ilford, United Kingdom, IG1 1BA
Nature of control:
  • 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 (7 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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-01-21Address

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

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

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

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type micro entity.

Download
2016-05-02Annual return

Annual return company with made up date no member list.

Download
2016-05-02Officers

Change person director company with change date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.