Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED
Company Information for

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

C/O S C STONE & CO, MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH,
Company Registration Number
03733557
Private Limited Company
Active

Company Overview

About Clapton Square Mansions Management Ltd
CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED was founded on 1999-03-16 and has its registered office in London. The organisation's status is listed as "Active". Clapton Square Mansions Management 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
CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED
 
Legal Registered Office
C/O S C STONE & CO
MONKVILLE HOUSE
MONKVILLE AVENUE
LONDON
NW11 0AH
Other companies in NW11
 
Filing Information
Company Number 03733557
Company ID Number 03733557
Date formed 1999-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAPTON SQUARE MANSIONS MANAGEMENT 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 CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JUDITH PREECE
Company Secretary 2000-05-21
NICHOLAS PAUL JARRETT
Director 1999-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO CHARLES DEADMAN
Director 2002-05-23 2013-07-25
ELUNED EVANS
Director 2006-01-16 2010-09-10
GRAHAM PONTIN
Director 2006-01-16 2010-09-10
OENONE FRANCESCA MARGARET WILLIAMS
Director 2001-03-23 2005-05-05
ALASTAIR JAMES GREEN
Director 2001-11-09 2002-05-15
JUDITH PREECE
Director 1999-05-19 2001-11-09
ALASTAIR JAMES GREEN
Director 1999-05-19 2001-08-13
SUSAN GERALDINE RAMSAY MACDONALD
Director 1999-05-19 2001-03-23
HUGO CHARLES DEADMAN
Company Secretary 1999-05-19 2000-05-21
HUGO CHARLES DEADMAN
Director 1999-05-19 2000-05-21
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1999-03-16 1999-05-19
WRF INTERNATIONAL LIMITED
Nominated Director 1999-03-16 1999-05-19

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
2024-03-21CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ELENA MUNCEY
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-06CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH ANNE JARRETT on 2022-11-22
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05AP01DIRECTOR APPOINTED JUDITH ANNE JARRETT
2022-12-05CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH PREECE on 2022-11-21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-16AP01DIRECTOR APPOINTED MS ELENA MUNCEY
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL JARRETT
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-17AP01DIRECTOR APPOINTED MS FRANCESCA KLETZ
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-13AP01DIRECTOR APPOINTED MR OLIVER TRISTAN HADFIELD
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-31AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGO DEADMAN
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/13 FROM Grangeview Management Grangeview House 32 Green Lane London NW4 2NG
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0116/03/11 ANNUAL RETURN FULL LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PONTIN
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ELUNED EVANS
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0116/03/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO CHARLES DEADMAN / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PONTIN / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL JARRETT / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELUNED EVANS / 01/10/2009
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: FLAT 10 8 CLAPTON SQUARE LONDON E5 8HP
2006-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-09363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-04-07363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-16363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-14288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-25288bDIRECTOR RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-15288aNEW DIRECTOR APPOINTED
2001-05-08288bDIRECTOR RESIGNED
2001-03-19363(288)SECRETARY RESIGNED
2001-03-19363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06288bDIRECTOR RESIGNED
2000-09-12288aNEW SECRETARY APPOINTED
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288bDIRECTOR RESIGNED
1999-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288bSECRETARY RESIGNED
1999-07-3088(2)RAD 19/05/99--------- £ SI 2@1=2 £ IC 2/4
1999-07-19SRES01ALTER MEM AND ARTS 19/05/99
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 CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAPTON SQUARE MANSIONS MANAGEMENT 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

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

Creditors
Creditors Due After One Year 2012-04-01 £ 18,935
Creditors Due Within One Year 2012-04-01 £ 523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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

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 CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Fixed Assets 2012-04-01 £ 30,000
Shareholder Funds 2012-04-01 £ 10,542
Tangible Fixed Assets 2012-04-01 £ 30,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED
Trademarks
We have not found any records of CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAPTON SQUARE MANSIONS MANAGEMENT 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 CLAPTON SQUARE MANSIONS MANAGEMENT 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
Outgoings
Business Rates/Property Tax
No properties were found where CLAPTON SQUARE MANSIONS MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAPTON SQUARE MANSIONS MANAGEMENT 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 CLAPTON SQUARE MANSIONS MANAGEMENT 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
    S1