Background WavePink WaveYellow Wave

44 CLANRICARDE GARDENS LIMITED (04229100)

44 CLANRICARDE GARDENS LIMITED (04229100) is an active UK company. incorporated on 5 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 CLANRICARDE GARDENS LIMITED has been registered for 24 years. Current directors include FLEMING, Paul, HARGREAVES, Nigel Anthony, JANISCH, Adam Nicholas and 1 others.

Company Number
04229100
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2001
Age
24 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLEMING, Paul, HARGREAVES, Nigel Anthony, JANISCH, Adam Nicholas, SZCZEDOR, Tomasz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 CLANRICARDE GARDENS LIMITED

44 CLANRICARDE GARDENS LIMITED is an active company incorporated on 5 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 CLANRICARDE GARDENS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04229100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 5 June 2001To: 16 March 2020
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Sept 10
Director Left
Mar 15
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FLEMING, Paul

Active
Welford Road, Bidford-On-AvonB50 4NP
Born September 1954
Director
Appointed 05 Jun 2001

HARGREAVES, Nigel Anthony

Active
44 Clanricarde Gardens, LondonW2 4JW
Born June 1976
Director
Appointed 26 Oct 2004

JANISCH, Adam Nicholas

Active
1 Churchill Place, LondonE14 5HP
Born October 1975
Director
Appointed 14 May 2003

SZCZEDOR, Tomasz

Active
44 Clanricarde Gardens, LondonW2 4JW
Born February 1981
Director
Appointed 06 Jun 2022

POLLOCK, Robert

Resigned
3 Lisgar Terrace, LondonW14 8SJ
Secretary
Appointed 05 Jun 2001
Resigned 09 Apr 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 09 Apr 2002
Resigned 10 Mar 2020

HIRSCH, Zvi

Resigned
11 Craven Walk, LondonN16 6BS
Born October 1961
Director
Appointed 05 Jun 2001
Resigned 26 Oct 2004

LAURIE, Melissa

Resigned
Flat 6, LondonW2 4JW
Born January 1967
Director
Appointed 05 Jun 2001
Resigned 26 Oct 2004

POLLOCK, Robert

Resigned
3 Lisgar Terrace, LondonW14 8SJ
Born April 1966
Director
Appointed 05 Jun 2001
Resigned 07 May 2009

TAIT, Allan Hugh

Resigned
East Worldham, AltonGU34 3AY
Born September 1953
Director
Appointed 17 Sept 2010
Resigned 01 Oct 2014

VINARNIC, Pascal

Resigned
5th Floor, LondonEC3A 2AD
Born October 1961
Director
Appointed 05 Jun 2001
Resigned 24 May 2022

ZUPPET, Stefano

Resigned
W14
Born July 1967
Director
Appointed 05 Jun 2001
Resigned 27 Jul 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jun 2001
Resigned 05 Jun 2001
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
10 July 2005
353353
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
287Change of Registered Office
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Incorporation Company
5 June 2001
NEWINCIncorporation