Background WavePink WaveYellow Wave

CLAPHAM PROPERTIES (BRIGHTON) LTD (04443253)

CLAPHAM PROPERTIES (BRIGHTON) LTD (04443253) is an active UK company. incorporated on 21 May 2002. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLAPHAM PROPERTIES (BRIGHTON) LTD has been registered for 23 years. Current directors include CLAPHAM, Tim David.

Company Number
04443253
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLAPHAM, Tim David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM PROPERTIES (BRIGHTON) LTD

CLAPHAM PROPERTIES (BRIGHTON) LTD is an active company incorporated on 21 May 2002 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLAPHAM PROPERTIES (BRIGHTON) LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04443253

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

YOUR SPACE DEVELOPMENTS LTD
From: 21 May 2002To: 18 September 2007
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

Clapham Properties 95 Ditchling Road Brighton BN1 4st
From: 19 December 2014To: 14 July 2016
201 Dyke Road Hove East Sussex BN3 1TL
From: 13 August 2012To: 19 December 2014
95 Ditchling Road Brighton East Sussex BN1 4ST
From: 21 May 2002To: 13 August 2012
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Nov 16
Loan Cleared
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLAPHAM, Tim David

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972
Director
Appointed 21 May 2002

ANTIPPA, Angelo George

Resigned
17 Copthall Gardens, TwickenhamTW1 4HH
Secretary
Appointed 19 May 2003
Resigned 06 Oct 2008

CLAPHAM, Tim David

Resigned
Flat 7, BrightonBN1 3JB
Secretary
Appointed 21 May 2002
Resigned 18 May 2003

ANTIPPA, Angelo George

Resigned
17 Copthall Gardens, TwickenhamTW1 4HH
Born February 1960
Director
Appointed 21 May 2002
Resigned 19 May 2003

POULSON, Daniel Haydn Withers

Resigned
125 West Hill Road, LondonSW18 5HN
Born September 1967
Director
Appointed 30 Jul 2003
Resigned 01 Mar 2007

SHELMERDINE, Kate Frances

Resigned
15 Cranbrook Road, ChiswickW4 2LH
Born March 1970
Director
Appointed 21 May 2002
Resigned 02 Jan 2003

Persons with significant control

1

Mr Timothy David Clapham

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
13 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288cChange of Particulars
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
287Change of Registered Office
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
88(2)R88(2)R
Incorporation Company
21 May 2002
NEWINCIncorporation