Background WavePink WaveYellow Wave

CLAPHAM NORTH SIDE (RESIDENTS) LIMITED (01320640)

CLAPHAM NORTH SIDE (RESIDENTS) LIMITED (01320640) is an active UK company. incorporated on 7 July 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAPHAM NORTH SIDE (RESIDENTS) LIMITED has been registered for 48 years. Current directors include BURGSTALLER, Agata, HOWARD, Beatrice, TALBOT-WEST, Andrea Karina and 2 others.

Company Number
01320640
Status
active
Type
ltd
Incorporated
7 July 1977
Age
48 years
Address
44 Clapham Common North Side, London, SW4 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGSTALLER, Agata, HOWARD, Beatrice, TALBOT-WEST, Andrea Karina, VOGLER, Alfried, Prof, WOJTAK, Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM NORTH SIDE (RESIDENTS) LIMITED

CLAPHAM NORTH SIDE (RESIDENTS) LIMITED is an active company incorporated on 7 July 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAPHAM NORTH SIDE (RESIDENTS) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01320640

LTD Company

Age

48 Years

Incorporated 7 July 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

44 Clapham Common North Side London, SW4 0AA,

Previous Addresses

44 North Side Clapham Common London SW4 0AA
From: 7 July 1977To: 2 March 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BURGSTALLER, Agata

Active
Clapham Common North Side, LondonSW4 0AA
Born October 1967
Director
Appointed 22 Sept 2025

HOWARD, Beatrice

Active
Clapham Common North Side, LondonSW4 0AA
Born June 1966
Director
Appointed 01 Jan 2011

TALBOT-WEST, Andrea Karina

Active
Clapham Common North Side, LondonSW4 0AA
Born June 1964
Director
Appointed 16 Mar 2010

VOGLER, Alfried, Prof

Active
Clapham Common North Side, LondonSW4 0AA
Born July 1958
Director
Appointed 01 Jan 2011

WOJTAK, Lisa

Active
Clapham Common North Side, LondonSW4 0AA
Born March 1985
Director
Appointed 31 Dec 2022

BOX, Cassius Nicholas Harman

Resigned
Flat 3, LondonSW4 0AA
Secretary
Appointed 30 Aug 2000
Resigned 14 Jan 2005

CHILD, Christopher Simon, Dr

Resigned
44 Clapham Common, LondonSW4 0AA
Secretary
Appointed 19 Jul 1999
Resigned 29 Aug 2000

GIBSON, William David

Resigned
44 Clapham Common North Side, LondonSW4 0AA
Secretary
Appointed N/A
Resigned 06 Dec 1993

HUTCHINSON, Sophie

Resigned
Flat 3, LondonSW4 0AA
Secretary
Appointed 14 Jan 2005
Resigned 01 Feb 2011

KILMARTIN, Joanna Wendy Margaret

Resigned
Flat 2 44 Northside, LondonSW4 0AA
Secretary
Appointed 06 Dec 1993
Resigned 10 Apr 1995

SIMONDS-GOODING, Anthony

Resigned
44 Northside, LondonSW4A 0AA
Secretary
Appointed 10 Apr 1995
Resigned 15 Dec 1997

SWAN, Malcolm Peter

Resigned
44 North Side, LondonSW4 0AA
Secretary
Appointed 15 Dec 1997
Resigned 19 Jul 1999

BOX, Cassius Nicholas Harman

Resigned
Flat 3, LondonSW4 0AA
Born December 1971
Director
Appointed 14 May 1999
Resigned 14 Jan 2005

CHILD, Christopher Simon, Dr

Resigned
44 Clapham Common, LondonSW4 0AA
Born October 1971
Director
Appointed 15 Dec 1997
Resigned 06 Apr 2022

GIBSON, David William

Resigned
5 Palace Gate, East MoleseyKT8 9BN
Born May 1962
Director
Appointed N/A
Resigned 06 Dec 1993

HUTCHINSON, Sophie

Resigned
Flat 3, LondonSW4 0AA
Born October 1970
Director
Appointed 14 Jan 2005
Resigned 29 Jun 2021

JONES, Susan

Resigned
44 Clapham Common, ClaphamSW4 OAA
Born July 1948
Director
Appointed N/A
Resigned 14 May 1999

KILMARTIN, Joanna Wendy Margaret

Resigned
44 Clapham Common, Clapham
Born August 1929
Director
Appointed N/A
Resigned 01 Oct 2009

SIMONDS-GOODING, Anthony James Joseph

Resigned
Burchetts Brook, DorkingRH5 6NA
Born September 1937
Director
Appointed 06 Dec 1993
Resigned 15 Feb 1997

STEPHEN, Charlotte Rose

Resigned
Clapham Common North Side, LondonSW4 0AA
Born August 1992
Director
Appointed 29 Sept 2021
Resigned 01 Sept 2025

SWAN, Malcolm Peter

Resigned
44 North Side, LondonSW4 0AA
Born July 1949
Director
Appointed N/A
Resigned 01 Oct 2009

TRUONG, Hai

Resigned
Clapham Common North Side, LondonSW4 0AA
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Resolution
20 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
10 June 1988
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87