Background WavePink WaveYellow Wave

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED (04696832)

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED (04696832) is an active UK company. incorporated on 13 March 2003. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include LINGAMANAICKER, Vidhya, MORRIS, Eleanor, TOMLIN, Estelle Alice.

Company Number
04696832
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
C/O Acquis Limited, The Atrium, Dorking, RH4 1XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINGAMANAICKER, Vidhya, MORRIS, Eleanor, TOMLIN, Estelle Alice
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED

33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04696832

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HAMSARD 2629 LIMITED
From: 13 March 2003To: 15 May 2003
Contact
Address

C/O Acquis Limited, The Atrium Curtis Road Dorking, RH4 1XA,

Previous Addresses

Tall Building 2a Chestnut Grove Balham London England
From: 31 August 2023To: 23 May 2025
Tall Building 2a Chestnut Grove Balham London SW12 8JD England
From: 31 August 2023To: 31 August 2023
Flat 14 33a Clapham High Street London SW4 7TP England
From: 26 April 2021To: 31 August 2023
Flat 2 33a Clapham High Street London SW4 7TP England
From: 21 November 2018To: 26 April 2021
82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 15 December 2014To: 21 November 2018
82 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England
From: 15 December 2014To: 15 December 2014
C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
From: 1 September 2011To: 15 December 2014
29 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
From: 17 May 2010To: 1 September 2011
30 Reading Road South Fleet Hampshire GU52 7QL
From: 13 March 2003To: 17 May 2010
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Aug 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ACQUIS LIMITED

Active
Curtis Road, DorkingRH4 1XA
Corporate secretary
Appointed 22 May 2025

LINGAMANAICKER, Vidhya

Active
The Atrium, DorkingRH4 1XA
Born June 1991
Director
Appointed 30 Aug 2023

MORRIS, Eleanor

Active
The Atrium, DorkingRH4 1XA
Born April 1933
Director
Appointed 02 Oct 2025

TOMLIN, Estelle Alice

Active
The Atrium, DorkingRH4 1XA
Born February 1991
Director
Appointed 09 Dec 2019

CONNOLLY, Lucy

Resigned
Fairway, AscotSL5 8AY
Secretary
Appointed 15 May 2019
Resigned 27 Jan 2021

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 23 May 2003
Resigned 06 Apr 2005

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 01 Aug 2008

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 01 Nov 2005
Resigned 04 Dec 2006

PERRY, Deborah Jane

Resigned
Roydon Road, WareSG12 8HG
Secretary
Appointed 01 Aug 2008
Resigned 14 Jul 2011

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 05 Apr 2005
Resigned 01 Nov 2005

TOMLIN, Estelle Alice

Resigned
2a Chestnut Grove, Balham
Secretary
Appointed 27 Jan 2021
Resigned 22 May 2025

BALINOR COMPANY SECRETARIES LIMITED

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Corporate secretary
Appointed 01 Sept 2011
Resigned 21 Nov 2018

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 23 May 2003

MERLIN ESTATES (EAST) LIMITED

Resigned
The Maltings, WareSG12 8HG
Corporate secretary
Appointed 14 Jul 2011
Resigned 01 Sept 2011

BURLETSON, Dean

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Born November 1985
Director
Appointed 01 Apr 2018
Resigned 21 Nov 2018

BURLETSON, Dean

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Born November 1985
Director
Appointed 01 Feb 2016
Resigned 24 Feb 2018

CONNOLLY, Lucy Elizabeth

Resigned
Swinley Road, AscotSL5 8AY
Born April 1965
Director
Appointed 21 Nov 2018
Resigned 27 Jan 2021

COOKE, Adrian Paul

Resigned
The Maltings, Stanstead AbbottsSG12 8HG
Born February 1957
Director
Appointed 01 Aug 2013
Resigned 20 Aug 2014

DEME, Mark

Resigned
The Tannery, DitchlingBN6 8XB
Born August 1956
Director
Appointed 09 May 2003
Resigned 23 May 2003

DUNLOP, Roger Napier

Resigned
Setherum House, NewburyRG20 8LX
Born July 1965
Director
Appointed 23 May 2003
Resigned 12 Jun 2003

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 01 Aug 2008
Resigned 04 Aug 2009

JONES, Darren

Resigned
3 Magnus Drive, BasingstokeRG22 4TX
Born March 1969
Director
Appointed 24 May 2004
Resigned 30 Jun 2005

JONES, Simon

Resigned
33a Clapham High Street, LondonSW4 7TP
Born February 1990
Director
Appointed 21 Nov 2018
Resigned 30 Aug 2023

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 01 Nov 2005
Resigned 02 May 2006

KHAJENOURI, Jahangir

Resigned
Coombe Hill Road, Kingston Upon ThamesKT2 7DY
Born December 1957
Director
Appointed 21 Nov 2018
Resigned 10 Dec 2019

KIRKBY, Jack Henry

Resigned
The Atrium, DorkingRH4 1XA
Born March 1992
Director
Appointed 27 Jan 2021
Resigned 01 Sept 2025

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 04 Aug 2009
Resigned 12 Jul 2011

MASSINGHAM, Terence William

Resigned
The Triangle, DurleySO32 2AJ
Born May 1952
Director
Appointed 23 May 2003
Resigned 12 Jun 2003

PERRY, Deborah Jane

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Born February 1968
Director
Appointed 11 Jul 2011
Resigned 01 Feb 2016

PETERS, Stephen William

Resigned
13 Broomfield Road, SurbitonKT5 9AZ
Born May 1959
Director
Appointed 02 May 2006
Resigned 01 Aug 2008

TAYLOR, Peter Howard

Resigned
18 Northbourne Avenue, BournemouthBH10 6DG
Born April 1946
Director
Appointed 30 Jun 2005
Resigned 01 Nov 2005

VINT, Amanda Madeline

Resigned
Quainton Cottage, PetershamTW10 7AX
Born June 1961
Director
Appointed 09 May 2003
Resigned 23 May 2003

WEAIT, Nicholas

Resigned
Lea Cottage, MaidenheadSL6 9AH
Born January 1948
Director
Appointed 11 Jun 2003
Resigned 24 May 2004

BALINOR PROPERTY MANAGEMENT LIMITED

Resigned
Roydon Road, Stanstead AbbottsSG12 8UU
Corporate director
Appointed 24 Feb 2018
Resigned 21 Nov 2018

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Mar 2003
Resigned 09 May 2003

Persons with significant control

4

0 Active
4 Ceased

Miss Estelle Alice Khajenouri

Ceased
33a Clapham High Street, LondonSW4 7TP
Born February 1991

Nature of Control

Significant influence or control
Notified 10 Dec 2019
Ceased 08 Jan 2021

Ms Lucy Connolly

Ceased
Swinley Road, AscotSL5 8AY
Born April 1965

Nature of Control

Significant influence or control
Notified 10 Dec 2019
Ceased 10 Dec 2019

Mr Jahangir Khajenouri

Ceased
Coombe Hill Road, Kingston Upon ThamesKT2 7DY
Born December 1957

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 10 Dec 2019

Mr Dean Burletson

Ceased
Roydon Road, Stanstead AbbottsSG12 8HG
Born November 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 February 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2017
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
353353
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
88(2)R88(2)R
Legacy
22 August 2006
88(2)R88(2)R
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
88(2)R88(2)R
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
17 November 2004
88(2)R88(2)R
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288cChange of Particulars
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
225Change of Accounting Reference Date
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
287Change of Registered Office
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2003
NEWINCIncorporation