Background WavePink WaveYellow Wave

CLAPHAM MANSIONS FREEHOLD LIMITED (05042573)

CLAPHAM MANSIONS FREEHOLD LIMITED (05042573) is an active UK company. incorporated on 12 February 2004. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAPHAM MANSIONS FREEHOLD LIMITED has been registered for 22 years. Current directors include GALLAGHER, Nicholas Charles Patrick, HENDERSON, Mark Anthony Vere, JOICEY-CECIL, Katherine Mary and 2 others.

Company Number
05042573
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLAGHER, Nicholas Charles Patrick, HENDERSON, Mark Anthony Vere, JOICEY-CECIL, Katherine Mary, MCINTYRE, Andrew James, WILLIS, Piers Anthony D'Anyers
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM MANSIONS FREEHOLD LIMITED

CLAPHAM MANSIONS FREEHOLD LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAPHAM MANSIONS FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05042573

LTD Company

Age

22 Years

Incorporated 12 February 2004

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 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

12 Clapham Mansions Nightingale Lane London SW4 9AQ
From: 14 December 2009To: 22 June 2021
the Beavis Partnership Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA
From: 12 February 2004To: 14 December 2009
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Funding Round
Oct 21
Funding Round
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Apr 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

SPROULL & CO

Active
53-61 High Street, RuislipHA4 7BD
Corporate secretary
Appointed 11 Jan 2018

GALLAGHER, Nicholas Charles Patrick

Active
53-61 High Street, RuislipHA4 7BD
Born January 1966
Director
Appointed 09 Nov 2011

HENDERSON, Mark Anthony Vere

Active
12 Clapham Mansions, LondonSW4 9AQ
Born January 1954
Director
Appointed 30 Mar 2006

JOICEY-CECIL, Katherine Mary

Active
Nightingale Lane, LondonSW4 9AQ
Born June 1978
Director
Appointed 16 Nov 2016

MCINTYRE, Andrew James

Active
Flat 32 Clapham Mansions, LondonSW4 9AQ
Born October 1971
Director
Appointed 10 Dec 2007

WILLIS, Piers Anthony D'Anyers

Active
Nightingale Lane, LondonSW4 9AQ
Born August 1955
Director
Appointed 01 Jul 2016

CHITTY, Julian

Resigned
Kimberley Water Lane, Princes RisboroughHP27 0SW
Secretary
Appointed 30 Mar 2006
Resigned 01 Dec 2009

COLLINS, David Alford

Resigned
Nightingale Lane, LondonSW4 9AQ
Secretary
Appointed 01 Dec 2009
Resigned 11 Jan 2018

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 12 Feb 2004
Resigned 30 Mar 2006

BARNARD, Guy Geoffrey

Resigned
Nightingale Lane, LondonSW4 9AQ
Born June 1981
Director
Appointed 20 Oct 2015
Resigned 25 Oct 2016

CORNWALL JONES, Linsey Jane

Resigned
Flat 26 Clapham Mansions, LondonSW4 9AQ
Born February 1964
Director
Appointed 04 Sept 2006
Resigned 20 Jun 2023

CZARTORYSKI, Guy Alexander

Resigned
Nightingale Lane, LondonSW4 9AQ
Born October 1971
Director
Appointed 02 Sept 2009
Resigned 16 Oct 2012

DAKIN, Andrew Mcewan

Resigned
18 Clapham Mansions, LondonSW4 9AQ
Born September 1973
Director
Appointed 30 Mar 2006
Resigned 25 Jun 2007

DAVIES, Angela Lynne

Resigned
30 Clapham Mansions, LondonSW4 9AQ
Born October 1955
Director
Appointed 30 Mar 2006
Resigned 11 Feb 2009

EGERTON, Nigel

Resigned
22 Clapham Mansions, LondonSW4 9AQ
Born July 1964
Director
Appointed 03 Jan 2008
Resigned 20 Nov 2013

GOYDER, Caroline Mary

Resigned
53-61 High Street, RuislipHA4 7BD
Born July 1973
Director
Appointed 31 Mar 2023
Resigned 14 Apr 2026

GREEN, Liselotte

Resigned
17 Clapham Mansions, LondonSW4 9AQ
Born August 1943
Director
Appointed 30 Mar 2006
Resigned 24 Nov 2008

JOICEY-CECIL, James David Edward

Resigned
24 Clapham Mansions, LondonSW4 9AQ
Born September 1946
Director
Appointed 22 Jun 2006
Resigned 20 Feb 2017

LZARTORYSKA, Dorothy

Resigned
14 Clapham Mansions, LondonSW4 9AQ
Born October 1962
Director
Appointed 04 Sept 2006
Resigned 01 May 2007

MCCATHIE, Claire

Resigned
Nightingale Lane, LondonSW4 9AQ
Born December 1981
Director
Appointed 14 Nov 2012
Resigned 11 Jan 2018

NASR, Aleksander

Resigned
53-61 High Street, RuislipHA4 7BD
Born June 1991
Director
Appointed 05 Dec 2018
Resigned 31 Mar 2023

TAPPER, Hugh Wilfred

Resigned
Trethewey, TruroTR2 5TH
Born November 1946
Director
Appointed 30 Mar 2006
Resigned 11 Feb 2009

WALLIS, Catherine Charlotte

Resigned
Nightingale Lane, LondonSW4 9AQ
Born September 1960
Director
Appointed 16 Nov 2016
Resigned 11 Jan 2018

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 12 Feb 2004
Resigned 30 Mar 2006
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Memorandum Articles
10 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Move Registers To Registered Office Company
12 February 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
18 September 2008
AAMDAAMD
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
18 December 2007
287Change of Registered Office
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
88(2)R88(2)R
Legacy
17 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Incorporation Company
12 February 2004
NEWINCIncorporation