Background WavePink WaveYellow Wave

CLERKENWELL HEIGHTS LIMITED (05653903)

CLERKENWELL HEIGHTS LIMITED (05653903) is an active UK company. incorporated on 14 December 2005. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLERKENWELL HEIGHTS LIMITED has been registered for 20 years. Current directors include JOHNSON, Patrick James, MANTON, Maria-Louisa Christina.

Company Number
05653903
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
15 Home Farm Road, Rickmansworth, WD3 1JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Patrick James, MANTON, Maria-Louisa Christina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERKENWELL HEIGHTS LIMITED

CLERKENWELL HEIGHTS LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLERKENWELL HEIGHTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05653903

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

15 Home Farm Road Rickmansworth, WD3 1JU,

Previous Addresses

Johnson House, 26 Carlisle Road London London NW9 0HL
From: 5 February 2010To: 8 July 2014
Grove House 1-9 Market Road London N7 9PL
From: 14 December 2005To: 5 February 2010
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 18
Funding Round
Aug 18
Loan Cleared
Apr 19
Loan Cleared
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Sept 24
Loan Cleared
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Patrick James

Active
Home Farm Road, RickmansworthWD3 1JU
Born September 1944
Director
Appointed 14 Dec 2005

MANTON, Maria-Louisa Christina

Active
Rickmansworth, HertfordshireWD3 1JU
Born November 1978
Director
Appointed 12 Sept 2024

JOHNSON, Christopher Roy

Resigned
5 Beechwood Park, ChorleywoodWD3 5TH
Secretary
Appointed 14 Dec 2005
Resigned 20 Dec 2017

JOHNSON, Christopher Roy

Resigned
Home Farm Road, RickmansworthWD3 1JU
Born November 1967
Director
Appointed 12 Jan 2015
Resigned 20 Dec 2017

MANTON, Maria-Louisa Christina

Resigned
Home Farm Road, RickmansworthWD3 1JU
Born November 1978
Director
Appointed 12 Jan 2015
Resigned 18 Oct 2019

Persons with significant control

1

Mr Patrick James Johnson

Active
Home Farm Road, RickmansworthWD3 1JU
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Legacy
20 May 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2018
CC04CC04
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
287Change of Registered Office
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
14 December 2005
NEWINCIncorporation