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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Trinity House, 6 Clements Court, Clements Lane, Ilford, England, IG1 2QY | Secretary | 11 June 2014 | Active |
Olympic House, 24-48 Clements Road, Ilford, England, IG1 1BA | Director | 18 January 2017 | Active |
24, Brook Road, Loughton, England, IG10 1BW | Director | 17 October 2019 | Active |
3 Regent Gardens, Ilford, IG3 8UL | Secretary | 01 February 2001 | Active |
Pipers Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RZ | Secretary | 18 June 1998 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 08 July 1993 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | - | Active |
120 Lower Park Road, Loughton, IG10 4NE | Director | 11 July 2003 | Active |
3 Regent Gardens, Ilford, IG3 8UL | Director | 25 October 1993 | Active |
52 Woodland Way, Woodford Green, IG8 0QQ | Director | 18 June 1998 | Active |
52 Woodland Way, Woodford Green, IG8 0QQ | Director | - | Active |
Pipers Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RZ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-02 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-02 | Officers | Change person director company with change date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.