Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 CLAIRVIEW ROAD LIMITED
Company Information for

18 CLAIRVIEW ROAD LIMITED

18 CLAIRVIEW ROAD, LONDON, SW16 6TX,
Company Registration Number
02363652
Private Limited Company
Active

Company Overview

About 18 Clairview Road Ltd
18 CLAIRVIEW ROAD LIMITED was founded on 1989-03-21 and has its registered office in . The organisation's status is listed as "Active". 18 Clairview Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
18 CLAIRVIEW ROAD LIMITED
 
Legal Registered Office
18 CLAIRVIEW ROAD
LONDON
SW16 6TX
Other companies in SW16
 
Filing Information
Company Number 02363652
Company ID Number 02363652
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 12:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 CLAIRVIEW ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 18 CLAIRVIEW ROAD LIMITED

Current Directors
Officer Role Date Appointed
FIONA CHRISTINE DREW
Director 2004-03-27
PETER KEATING
Director 2012-04-15
ALISON-JANE RONEY
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ANGELA KING
Director 2008-03-14 2013-05-02
LORRAINE ANGELA KING
Company Secretary 2008-03-14 2013-04-29
WILLIAM MYLES ROBINSON
Director 2004-03-15 2011-11-30
WILLIAM MYLES ROBINSON
Company Secretary 2004-03-15 2008-03-13
IAN JOHN DUCKWORTH
Director 2004-06-04 2008-03-13
MICHELLE ANNE HENNESSY
Director 1994-03-30 2004-06-03
ROY JOHNSON
Director 1994-03-30 2004-06-03
AMANDA LOUISE LEADER
Director 2002-11-04 2004-03-26
AMANDA LOUISE LEADER
Company Secretary 2002-11-04 2004-03-15
NOEL HALLERON
Director 1993-03-10 2003-11-17
MARY PATRICIA MCCANN
Company Secretary 1998-01-31 2002-11-04
MARY PATRICIA MCCANN
Director 1998-01-31 2002-11-04
ELIZABETH SUSANNAH WATKINS
Company Secretary 1995-01-24 1998-01-31
ELIZABETH SUSANNAH WATKINS
Director 1995-01-24 1998-01-31
MARK ANDREW DEWISON
Company Secretary 1992-03-21 1995-01-24
MARK ANDREW DEWISON
Director 1992-03-21 1995-01-24
ERICA WEIZLING
Director 1992-03-21 1994-03-30
DAVID SMITH
Director 1992-03-21 1993-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-10CONFIRMATION STATEMENT MADE ON 31/03/25, WITH UPDATES
2024-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-12CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-25DISS40Compulsory strike-off action has been discontinued
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-14LATEST SOC14/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-31
2016-05-03ANNOTATIONClarification
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01Director's details changed for Fiona Mcomish on 2016-03-23
2016-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0110/04/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Fiona Mcomish on 2013-05-08
2013-08-05CH01Director's details changed for Peter Keming on 2013-08-05
2013-07-30AP01DIRECTOR APPOINTED ALISON-JANE RONEY
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-13AR0110/04/13 ANNUAL RETURN FULL LIST
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE KING
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE KING
2013-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-20AP01DIRECTOR APPOINTED PETER KEMING
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-08-19AR0113/03/11 FULL LIST
2011-08-19AR0113/03/10 FULL LIST
2011-08-19AR0113/03/09 FULL LIST
2011-08-19AR0113/03/08 NO CHANGES
2011-08-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-08-25GAZ2STRUCK OFF AND DISSOLVED
2009-05-12GAZ1FIRST GAZETTE
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED LORRAINE ANGELA KING
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR IAN DUCKWORTH
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ROBINSON
2008-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-04-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-26363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-22288bSECRETARY RESIGNED
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-11288bDIRECTOR RESIGNED
2003-07-20288aNEW SECRETARY APPOINTED
2003-07-20288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-23363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-04-21363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-20363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18 CLAIRVIEW ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against 18 CLAIRVIEW ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 CLAIRVIEW ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18 CLAIRVIEW ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 18 CLAIRVIEW ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 CLAIRVIEW ROAD LIMITED
Trademarks
We have not found any records of 18 CLAIRVIEW ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 CLAIRVIEW ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18 CLAIRVIEW ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 18 CLAIRVIEW ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party18 CLAIRVIEW ROAD LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18 CLAIRVIEW ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 18 CLAIRVIEW ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4