Background WavePink WaveYellow Wave

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED (03378082)

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED (03378082) is an active UK company. incorporated on 30 May 1997. with registered office in 5 St Ann's Villas. The company operates in the Real Estate Activities sector, engaged in residents property management. CLEARMUTUAL PROPERTY MANAGEMENT LIMITED has been registered for 28 years. Current directors include DE GANAY, Nathalie Virginie Marie, DOLAN, Paul David Broomfield, HARDY, Justine and 1 others.

Company Number
03378082
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
5 St Ann's Villas, W11 4RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE GANAY, Nathalie Virginie Marie, DOLAN, Paul David Broomfield, HARDY, Justine, INGRAM, Franck Edward Hugo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED

CLEARMUTUAL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 May 1997 with the registered office located in 5 St Ann's Villas. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLEARMUTUAL PROPERTY MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03378082

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 St Ann's Villas London , W11 4RU,

Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HARDY, Justine Elinor Eldrydd

Active
St. Anns Villas, LondonW11 4RU
Secretary
Appointed 04 Apr 2019

DE GANAY, Nathalie Virginie Marie

Active
St Anns Villas, LondonW11 4RU
Born October 1972
Director
Appointed 19 Jul 2008

DOLAN, Paul David Broomfield

Active
Llantrithyd, Nr CowbridgeCF71 7UB
Born April 1952
Director
Appointed 27 Dec 2015

HARDY, Justine

Active
Ground Floor Flat, LondonW11 4RU
Born April 1966
Director
Appointed 28 Nov 1997

INGRAM, Franck Edward Hugo

Active
St. Anns Villas, LondonW11 4RU
Born May 1978
Director
Appointed 04 Jul 2023

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 25 Mar 2000
Resigned 09 Feb 2005

TARRANT, Connolly Crea

Resigned
100 Cornwall Gardens, LondonSW7 4BQ
Secretary
Appointed 13 Jun 1997
Resigned 23 Apr 1998

WYNCOLL, Craig Howard

Resigned
The Balmoral Apartments, LondonW2W 1JN
Secretary
Appointed 01 Jan 2003
Resigned 18 Jul 2008

BOYLE & CO(PROPERTY MANAGEMENT)LTD

Resigned
12 Tilton Street, LondonSW6 7LP
Corporate secretary
Appointed 23 Apr 1998
Resigned 25 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 13 Jun 1997

CHAPMAN, Lucy Gibbeson

Resigned
5 St Anns Villas, LondonW11 4RU
Born July 1964
Director
Appointed 13 Jun 1997
Resigned 07 Jun 1998

DOLAN, Sophie Louise

Resigned
Llantrithyd House, CowbridgeCF71 7UB
Born June 1981
Director
Appointed 30 Sept 2006
Resigned 28 Dec 2015

GILVARRY, Evlynne

Resigned
38 Pembridge Villas, LondonW11 3EL
Born August 1957
Director
Appointed 07 Jun 1998
Resigned 30 Sept 2004

RUDDOCK, Deborah Anne Theresa

Resigned
Basement Flat, LondonW11 4RU
Born July 1965
Director
Appointed 13 Jun 1997
Resigned 20 May 2017

SHEPHERD, Ammisha Nadean Kaya

Resigned
St. Anns Villas, LondonW11 4RU
Born August 1988
Director
Appointed 24 May 2017
Resigned 20 Jun 2023

TARRANT, Connolly Crea

Resigned
100 Cornwall Gardens, LondonSW7 4BQ
Born May 1928
Director
Appointed 13 Jun 1997
Resigned 28 Feb 1999

WYNCOLL, Craig Howard

Resigned
The Balmoral Apartments, LondonW2W 1JN
Born April 1959
Director
Appointed 01 Jan 2003
Resigned 18 Jul 2008

YUKAWA, Kazuko

Resigned
First Floor Flat, LondonW11 4RU
Born March 1947
Director
Appointed 14 Jun 2002
Resigned 30 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 1997
Resigned 13 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 May 1997
Resigned 13 Jun 1997
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Resolution
16 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
31 July 2007
363sAnnual Return (shuttle)
Resolution
13 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
20 July 2005
353353
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363b363b
Legacy
4 August 1998
353353
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
88(2)R88(2)R
Legacy
29 April 1998
287Change of Registered Office
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation