Background WavePink WaveYellow Wave

28 CLENNAM STREET MANAGEMENT COMPANY LIMITED (05309675)

28 CLENNAM STREET MANAGEMENT COMPANY LIMITED (05309675) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 28 CLENNAM STREET MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEENEY, Chloe, HEMMING, Jonathan, PELLEGRINI, Giulia and 1 others.

Company Number
05309675
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEENEY, Chloe, HEMMING, Jonathan, PELLEGRINI, Giulia, WILLIAMS, Catherine Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 CLENNAM STREET MANAGEMENT COMPANY LIMITED

28 CLENNAM STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 28 CLENNAM STREET MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05309675

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Previous Addresses

Flat 1 28 Clennam Street Southwark London SE1 1ER
From: 9 December 2004To: 17 September 2012
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 23
Director Joined
Jul 25
New Owner
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BEENEY, Chloe

Active
28 Clennam Street, London
Secretary
Appointed 09 Dec 2004

BEENEY, Chloe

Active
28 Clenham Street, LondonSE1 1ER
Born February 1973
Director
Appointed 09 Dec 2004

HEMMING, Jonathan

Active
Elgin Mews South, LondonW9 1JZ
Born November 1967
Director
Appointed 01 Jul 2025

PELLEGRINI, Giulia

Active
Southwark Bridge Road, LondonSE1 0AS
Born January 1984
Director
Appointed 02 Dec 2015

WILLIAMS, Catherine Anne

Active
Berrier Road, PenrithCA11 0HE
Born August 1957
Director
Appointed 09 Jan 2015

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 09 Dec 2004

GAMBLING, Richard Ian

Resigned
6 Admiral Way, West MallingME19 4NT
Born November 1969
Director
Appointed 19 Feb 2008
Resigned 01 Aug 2023

GATTA, Camillo

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born June 1979
Director
Appointed 04 Dec 2010
Resigned 19 Dec 2014

HADAWAY, William

Resigned
Flat 2, SouthwarkSE1 1ER
Born December 1948
Director
Appointed 09 Dec 2004
Resigned 07 Feb 2008

HUTSON, Robin Charles

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1957
Director
Appointed 04 Dec 2010
Resigned 01 Dec 2015

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 09 Dec 2004
Resigned 09 Dec 2004

Persons with significant control

1

Ms Chloe Beeney

Active
Southwark Bridge Road, LondonSE1 0AS
Born February 1973

Nature of Control

Significant influence or control
Notified 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

74

Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2011
AAAnnual Accounts
Memorandum Articles
29 June 2011
MEM/ARTSMEM/ARTS
Resolution
29 June 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2010
AP01Appointment of Director
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Resolution
17 December 2004
RESOLUTIONSResolutions
Incorporation Company
9 December 2004
NEWINCIncorporation