Background WavePink WaveYellow Wave

24 CLANRICARDE MANAGEMENT LIMITED (03844282)

24 CLANRICARDE MANAGEMENT LIMITED (03844282) is an active UK company. incorporated on 20 September 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 CLANRICARDE MANAGEMENT LIMITED has been registered for 26 years. Current directors include BURT, Hannah Webster, TIMMERMAN, Michiel Pieter.

Company Number
03844282
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
296 King Street, London, W6 0RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURT, Hannah Webster, TIMMERMAN, Michiel Pieter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 CLANRICARDE MANAGEMENT LIMITED

24 CLANRICARDE MANAGEMENT LIMITED is an active company incorporated on 20 September 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 CLANRICARDE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03844282

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

NANCAN FLAT MANAGEMENT LIMITED
From: 20 September 1999To: 24 November 1999
Contact
Address

296 King Street London, W6 0RR,

Previous Addresses

294 King Street London W6 0RR
From: 3 October 2012To: 13 October 2016
C/O Rmc 294 King Street London W6 0RR
From: 20 September 1999To: 3 October 2012
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Jun 17
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THE RESIDENTS MANAGEMENT CO LTD

Active
King Street, LondonW6 0RR
Corporate secretary
Appointed 10 Oct 2001

BURT, Hannah Webster

Active
King Street, LondonW6 0RR
Born July 1983
Director
Appointed 19 Feb 2024

TIMMERMAN, Michiel Pieter

Active
King Street, LondonW6 0RR
Born November 1961
Director
Appointed 28 Apr 2015

SELLA, Andrea, Dr

Resigned
24a Clanricarde Gardens, LondonW2 4NA
Secretary
Appointed 18 Oct 1999
Resigned 10 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 18 Oct 1999

CHETWYND-TALBOT, Lara Katherine

Resigned
Flat 4, 24 Clanricarde Gardens, LondonW2 4NA
Born November 1973
Director
Appointed 18 Oct 1999
Resigned 08 Nov 2000

LOPEZ GALINDO, William

Resigned
King Street, LondonW6 0RR
Born October 1983
Director
Appointed 08 May 2017
Resigned 30 Jul 2024

MACREADY, Timothy

Resigned
Flat 1, LondonW2 4NA
Born March 1974
Director
Appointed 02 Nov 2004
Resigned 01 Jul 2015

PRINCE, Gary

Resigned
Flat 1,24 Clanricarde Gardens, LondonW2 4NA
Born April 1970
Director
Appointed 18 Oct 1999
Resigned 04 Oct 2004

SELLA, Andrea, Dr

Resigned
24a Clanricarde Gardens, LondonW2 4NA
Born February 1961
Director
Appointed 18 Oct 1999
Resigned 03 Feb 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Sept 1999
Resigned 18 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Sept 1999
Resigned 18 Oct 1999
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
88(2)R88(2)R
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1999
NEWINCIncorporation