CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED
LONDON CLAPTON SQUARE MANSION MANAGEMENT LIMITED MARKWORLD LIMITED

Hellopages » Greater London » Barnet » NW11 0AH

Company number 03733557
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address C/O S C STONE & CO, MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 4 . The most likely internet sites of CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED are www.claptonsquaremansionsmanagement.co.uk, and www.clapton-square-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clapton Square Mansions Management Limited is a Private Limited Company. The company registration number is 03733557. Clapton Square Mansions Management Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Clapton Square Mansions Management Limited is C O S C Stone Co Monkville House Monkville Avenue London Nw11 0ah. . PREECE, Judith is a Secretary of the company. JARRETT, Nicholas Paul is a Director of the company. Secretary DEADMAN, Hugo Charles has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director DEADMAN, Hugo Charles has been resigned. Director DEADMAN, Hugo Charles has been resigned. Director EVANS, Eluned has been resigned. Director GREEN, Alastair James has been resigned. Director GREEN, Alastair James has been resigned. Director MACDONALD, Susan Geraldine Ramsay has been resigned. Director PONTIN, Graham has been resigned. Director PREECE, Judith has been resigned. Director WILLIAMS, Oenone Francesca Margaret has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Residents property management".


clapton square mansions management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PREECE, Judith
Appointed Date: 21 May 2000

Director
JARRETT, Nicholas Paul
Appointed Date: 19 May 1999
71 years old

Resigned Directors

Secretary
DEADMAN, Hugo Charles
Resigned: 21 May 2000
Appointed Date: 19 May 1999

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 19 May 1999
Appointed Date: 16 March 1999

Director
DEADMAN, Hugo Charles
Resigned: 25 July 2013
Appointed Date: 23 May 2002
58 years old

Director
DEADMAN, Hugo Charles
Resigned: 21 May 2000
Appointed Date: 19 May 1999
58 years old

Director
EVANS, Eluned
Resigned: 10 September 2010
Appointed Date: 16 January 2006
45 years old

Director
GREEN, Alastair James
Resigned: 15 May 2002
Appointed Date: 09 November 2001
67 years old

Director
GREEN, Alastair James
Resigned: 13 August 2001
Appointed Date: 19 May 1999
67 years old

Director
MACDONALD, Susan Geraldine Ramsay
Resigned: 23 March 2001
Appointed Date: 19 May 1999
83 years old

Director
PONTIN, Graham
Resigned: 10 September 2010
Appointed Date: 16 January 2006
44 years old

Director
PREECE, Judith
Resigned: 09 November 2001
Appointed Date: 19 May 1999
74 years old

Director
WILLIAMS, Oenone Francesca Margaret
Resigned: 05 May 2005
Appointed Date: 23 March 2001
71 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 19 May 1999
Appointed Date: 16 March 1999

CLAPTON SQUARE MANSIONS MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4

30 Dec 2015
Micro company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4

...
... and 60 more events
30 Jul 1999
Ad 19/05/99--------- £ si 2@1=2 £ ic 2/4
19 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1999
Company name changed clapton square mansion managemen t LIMITED\certificate issued on 19/07/99
26 May 1999
Company name changed markworld LIMITED\certificate issued on 27/05/99
16 Mar 1999
Incorporation