UKBizDB.co.uk

CLSH MANAGEMENT LIMITED

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

This company is commonly known as Clsh Management Limited. The company was founded 30 years ago and was given the registration number 02879688. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLSH MANAGEMENT LIMITED
Company Number:02879688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 69201 - Accounting and auditing activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary06 March 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2021Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director23 November 2007Active
16, Tinworth Street, London, England, SE11 5AL

Director06 November 2014Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary23 November 2007Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary10 December 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 December 1993Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director27 January 1994Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director01 January 2006Active
15 Clare Lawn Avenue, London, SW14 8BE

Director12 April 1995Active
16, Tinworth Street, London, England, SE11 5AL

Director02 May 2008Active
4 Oakdale Manor, Kent Road, Harrogate, HG1 2NA

Director27 January 1994Active
9 Spencer Gardens, London, SW14 7AH

Director10 December 1993Active
21 Mulberry Walk, London, SW3 6DZ

Director10 December 1993Active
Chesa Corviglia, Chantarella, Via Tinus 78, Postfach 207, 7500 St Moritz, Switzerland,

Director16 March 1994Active
Bjornstigen 21, S-165 71 Hasselby, Sweden,

Director16 March 1994Active
78 Madrid Road, Barnes, London, SW13 9PG

Director01 January 2006Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director05 October 2001Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director16 March 1994Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director22 January 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director14 February 2014Active
86, Bondway, London, United Kingdom, SW8 1SF

Director01 September 2008Active
7 Whitwell Hatch, Scotland Lane, Haslemere, GU27 3AW

Director27 January 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 December 1993Active

People with Significant Control

Cls Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

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

Download

Copyright © 2024. All rights reserved.