UKBizDB.co.uk

CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED

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

This company is commonly known as Clive Court (maida Vale) Freehold Limited. The company was founded 5 years ago and was given the registration number 11498662. The firm's registered office is in LONDON. You can find them at Willmott House, 12 Blacks Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED
Company Number:11498662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Willmott House, 12 Blacks Road, London, England, W6 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willmott House, 12 Blacks Road, London, England, W6 9EU

Corporate Secretary03 July 2020Active
Willmott House, 12 Blacks Road, London, England, W6 9EU

Director22 January 2024Active
400 Clive Court, 75 Maida Vale, London, W9 1SF

Director03 August 2018Active
611 Clive Court, 75 Maida Vale, London, W9 1SG

Director03 August 2018Active
405, Clive Court, 75 Maida Vale, London, United Kingdom, W9 1SF

Director03 August 2018Active
Willmott House, 12 Blacks Road, London, England, W6 9EU

Director23 January 2024Active
Basement 32 Woodstock Grove, 32 Woodstock Grove, London, United Kingdom, W12 8LE

Corporate Secretary18 June 2019Active
Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary03 August 2018Active
Willmott House, 12 Blacks Road, London, England, W6 9EU

Director01 December 2019Active

People with Significant Control

David Adams Surveyors Ltd
Notified on:09 January 2019
Status:Active
Country of residence:United Kingdom
Address:Basement 32 Woodstock Grove, 32 Woodstock Grove, London, United Kingdom, W12 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust
Mrs Rita Abela Mansour
Notified on:03 August 2018
Status:Active
Date of birth:January 1957
Nationality:British
Address:611 Clive Court, 75 Maida Vale, London, W9 1SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hossein Shirvani
Notified on:03 August 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:405, Clive Court, London, United Kingdom, W9 1SF
Nature of control:
  • Voting rights 25 to 50 percent
Dr Namdar Baghaei-Yazdi
Notified on:03 August 2018
Status:Active
Date of birth:December 1959
Nationality:Iranian
Address:400 Clive Court, 75 Maida Vale, London, W9 1SF
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
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-24Address

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

Download
2020-07-24Officers

Appoint corporate secretary company with name date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Appoint corporate secretary company with name date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-10Address

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

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.