Background WavePink WaveYellow Wave

49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED (03768039)

49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED (03768039) is an active UK company. incorporated on 11 May 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include WESTWOOD, Katherine Oriana.

Company Number
03768039
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
62 Grants Close, London, NW7 1DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WESTWOOD, Katherine Oriana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED

49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03768039

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 1/7

Up to Date

19 days overdue

Last Filed

Made up to 1 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 2 July 2023 - 1 July 2024(12 months)
Type: Dormant

Next Due

Due by 1 April 2026
Period: 2 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

62 Grants Close London, NW7 1DE,

Previous Addresses

49 Clanricarde Gardens London W2 4JN
From: 11 May 1999To: 17 March 2016
Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 16
Director Left
May 21
Director Left
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CARR, Edelle

Active
Grants Close, LondonNW7 1DE
Secretary
Appointed 01 Jun 2016

WESTWOOD, Katherine Oriana

Active
49 Clanricarde Gardens, LondonW2 4JN
Born December 1966
Director
Appointed 13 May 1999

DOWNWARD, David Julian Harry, Dr

Resigned
49 Clanricarde Gardens, LondonW2 4JN
Secretary
Appointed 01 May 2001
Resigned 19 Jul 2002

MARTIN, Stephen Richard

Resigned
Stafford Road, PetersfieldGU32 2JG
Secretary
Appointed 19 Jul 2002
Resigned 11 Oct 2010

TROTEL, Claire Helene Marie

Resigned
Flat 4, LondonW2 4JN
Secretary
Appointed 16 Jun 2003
Resigned 05 Sept 2010

WESTWOOD, Katherine Oriana

Resigned
49 Clanricarde Gardens, LondonW2 4JN
Secretary
Appointed 13 May 1999
Resigned 01 May 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 May 1999
Resigned 13 May 1999

CHAPMAN, Michael Nicholas

Resigned
Flat3 49 Clanricarde Gardens, LondonW2 4JN
Born May 1969
Director
Appointed 13 May 1999
Resigned 20 Jul 2000

DE LA CHEVARDIERE DE LA GRANDVILLE, Dorothee

Resigned
Grants Close, LondonNW7 1DE
Born April 1984
Director
Appointed 03 Mar 2011
Resigned 19 Jan 2022

DOWNWARD, David Julian Harry, Dr

Resigned
49 Clanricarde Gardens, LondonW2 4JN
Born October 1960
Director
Appointed 13 May 1999
Resigned 19 Jul 2002

MANESSIAN, Laurence Alexandra

Resigned
Grants Close, LondonNW7 1DE
Born September 1974
Director
Appointed 03 Mar 2011
Resigned 30 Oct 2020

MANESSIAN, Laurence Alexandra

Resigned
49 Clanricarde GardensW2 4JN
Born September 1974
Director
Appointed 14 Oct 2010
Resigned 14 Oct 2010

MARTIN, Stephen Richard

Resigned
Stafford Road, PetersfieldGU32 2JG
Born August 1968
Director
Appointed 20 Jul 2000
Resigned 11 Oct 2010

TODD, Warren Bradley

Resigned
4-8 St Mary Abbot's Place, LondonW8 6LS
Born April 1966
Director
Appointed 05 Jul 1999
Resigned 12 Aug 2015

TROTEL, Claire Helene Marie

Resigned
Flat 4, LondonW2 4JN
Born December 1976
Director
Appointed 20 Aug 2002
Resigned 05 Sept 2010

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 May 1999
Resigned 13 May 1999
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
5 September 2010
TM01Termination of Director
Termination Secretary Company With Name
5 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
12 March 2004
88(2)R88(2)R
Legacy
12 March 2004
123Notice of Increase in Nominal Capital
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Incorporation Company
11 May 1999
NEWINCIncorporation