Background WavePink WaveYellow Wave

CLARENCE TERRACE PROPERTIES LIMITED (02769356)

CLARENCE TERRACE PROPERTIES LIMITED (02769356) is an active UK company. incorporated on 25 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENCE TERRACE PROPERTIES LIMITED has been registered for 33 years. Current directors include JACOBS, Gary Mark, MAHBOUBIAN, Roya, SEGAL, Victor Maurice and 1 others.

Company Number
02769356
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOBS, Gary Mark, MAHBOUBIAN, Roya, SEGAL, Victor Maurice, STRINGER, Jennifer Avril Kinmond, Lady
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE TERRACE PROPERTIES LIMITED

CLARENCE TERRACE PROPERTIES LIMITED is an active company incorporated on 25 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENCE TERRACE PROPERTIES LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02769356

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 5 January 2024 - 4 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 October 2026
Period: 5 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 4 February 2016To: 10 February 2026
843 Finchley Road London NW11 8NA
From: 25 November 1992To: 4 February 2016
Timeline

32 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Jan 20
Funding Round
Nov 20
Director Joined
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 05 Jan 2026

JACOBS, Gary Mark

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1958
Director
Appointed 01 Oct 2024

MAHBOUBIAN, Roya

Active
Royal College Street, LondonNW1 9QS
Born August 1964
Director
Appointed 01 Oct 2015

SEGAL, Victor Maurice

Active
Royal College Street, LondonNW1 9QS
Born October 1940
Director
Appointed 10 Nov 2023

STRINGER, Jennifer Avril Kinmond, Lady

Active
Royal College Street, LondonNW1 9QS
Born April 1952
Director
Appointed 10 Nov 2023

AYLING, Gordon Robertson

Resigned
23 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 25 Nov 1992
Resigned 09 Jan 1993

JEFFRIES, Ronald

Resigned
Flat 2, LondonNW1 4SH
Secretary
Appointed 01 Aug 2007
Resigned 21 Sept 2012

PINTO, Francis Joseph, Dr

Resigned
6 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 09 Jan 1993
Resigned 01 Dec 2003

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 25 Nov 1992
Resigned 25 Nov 1992

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 01 Dec 2003
Resigned 01 Aug 2007

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Oct 2018
Resigned 26 Feb 2019

AYLING, Gordon Robertson

Resigned
23 Clarence Terrace, LondonNW1 4RD
Born June 1913
Director
Appointed 25 Nov 1992
Resigned 16 Nov 2003

BENJAMIN, Cyril, Mr.

Resigned
Flat 1, LondonNW1 4SH
Born May 1933
Director
Appointed 19 May 2005
Resigned 29 Apr 2009

BOWDEN, Gregory Andrew Houston

Resigned
Flat 4, LondonNW1 4SH
Born July 1948
Director
Appointed 16 May 2007
Resigned 19 Oct 2015

CEMACH, Harry Paul

Resigned
27 Clarence Terrace, LondonNW1 4RD
Born November 1917
Director
Appointed 25 Nov 1992
Resigned 11 Feb 1993

CHAE, Heejae Richard

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1969
Director
Appointed 01 May 2022
Resigned 08 Dec 2023

COHEN, Joseph

Resigned
10 Clarence Terrace, LondonNW1 4RD
Born April 1967
Director
Appointed 09 Mar 2003
Resigned 31 Dec 2006

COPPING, Christopher Patrick Stephen

Resigned
Clarence Terrace, LondonNW1 4RD
Born June 1967
Director
Appointed 06 Nov 2012
Resigned 04 May 2016

COPPING, Christopher Patrick Stephen

Resigned
Flat13 Clarence Terrace, LondonNW1 4RD
Born June 1967
Director
Appointed 19 May 2005
Resigned 02 Apr 2007

CORBETT, Lesley

Resigned
Regents Park, LondonNW1 4RD
Born September 1944
Director
Appointed 01 Oct 2015
Resigned 17 Jul 2023

EL-KHAZEN, Victor Fouad

Resigned
Flat 7, LondonNW1 4SH
Born June 1939
Director
Appointed 25 Nov 1992
Resigned 19 May 2005

GOODHART, Celia Mcclare, Lady

Resigned
11 Clarence Terrace, LondonNW1 4RD
Born July 1939
Director
Appointed 19 May 2005
Resigned 19 Oct 2015

JACOBS, Gary Mark

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1958
Director
Appointed 08 Dec 2022
Resigned 24 Jul 2023

JEFFRIES, Ronald

Resigned
Flat 2, LondonNW1 4SH
Born December 1933
Director
Appointed 16 May 2007
Resigned 21 Sept 2012

JENMAN, Christopher Aubrey

Resigned
Clarence Terrace, LondonNW1 4RD
Born February 1946
Director
Appointed 18 May 2016
Resigned 08 Dec 2022

KAY, Frederick Aubrey Guy

Resigned
33 Marchmont Road, RichmondTW10 6HQ
Born November 1923
Director
Appointed 25 Nov 1992
Resigned 25 Nov 1992

KAY, Lesley Anne, Dr

Resigned
Outer Circle, LondonNW1 4RD
Born May 1951
Director
Appointed 06 Nov 2012
Resigned 18 May 2016

KEEN, Harold

Resigned
47 Clarence Terrace, LondonNW1 4RD
Born November 1925
Director
Appointed 12 Dec 1992
Resigned 15 Jan 2002

KLEANTHOUS, Anthony Andrew

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born January 1966
Director
Appointed 17 Jul 2017
Resigned 03 Oct 2018

LAURANCE, Evelyn Rachel

Resigned
39 Clarence Terrace, LondonNW1 4RD
Born December 1933
Director
Appointed 09 Mar 2003
Resigned 19 May 2005

LIPMAN, Stephen Louis

Resigned
Flat 3 12 Park Road, LondonNW1 4SH
Born June 1951
Director
Appointed 21 Jul 1993
Resigned 11 Feb 1997

MAHBOUGIAN, Roya

Resigned
Clarence Terrace, LondonNW1 4RD
Born August 1964
Director
Appointed 29 Apr 2009
Resigned 15 Mar 2012

PINTO, Francis Joseph, Dr

Resigned
LondonNW1 4SH
Born November 1942
Director
Appointed 19 Jun 2015
Resigned 30 Nov 2016

PINTO, Francis Joseph, Dr

Resigned
6 Clarence Terrace, LondonNW1 4RD
Born November 1942
Director
Appointed 25 Nov 1992
Resigned 30 Jun 2006

SEGAL, Victor Maurice

Resigned
Clarence Terrace, LondonNW1 4RD
Born October 1940
Director
Appointed 19 Jul 2018
Resigned 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Confirmation Statement
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 October 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
3 August 2009
287Change of Registered Office
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
225(1)225(1)
Legacy
24 September 1993
288288
Legacy
30 August 1993
287Change of Registered Office
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
22 April 1993
288288
Resolution
18 April 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
288288
Legacy
22 December 1992
288288
Legacy
17 December 1992
288288
Legacy
15 December 1992
224224
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
30 November 1992
288288
Incorporation Company
25 November 1992
NEWINCIncorporation