UKBizDB.co.uk

CLOCKHOUSE PROPERTY CONSULTING LIMITED

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

This company is commonly known as Clockhouse Property Consulting Limited. The company was founded 13 years ago and was given the registration number 07367323. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOCKHOUSE PROPERTY CONSULTING LIMITED
Company Number:07367323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlowe House, 37 Foley Road, Claygate, Esher, United Kingdom, KT10 0LU

Secretary07 September 2010Active
Marlowe House, 37 Foley Road, Claygate, Esher, United Kingdom, KT10 0LU

Director07 September 2010Active
Marlowe House, 37 Foley Road, Claygate, Esher, United Kingdom, KT10 0LU

Director07 September 2010Active

People with Significant Control

Business Space Made Easy Limited
Notified on:05 October 2020
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Una Sarah Flanagan
Notified on:19 March 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Marlowe House 37 Foley Road, Claygate, Esher, United Kingdom, KT10 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Joseph Flanagan
Notified on:19 March 2019
Status:Active
Date of birth:November 1965
Nationality:Irish
Country of residence:United Kingdom
Address:37, Foley Road, Claygate, United Kingdom, KT10 0LU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.