Background WavePink WaveYellow Wave

CLEMENTS LANE MANAGEMENT COMPANY LIMITED (07132740)

CLEMENTS LANE MANAGEMENT COMPANY LIMITED (07132740) is an active UK company. incorporated on 21 January 2010. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLEMENTS LANE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include YOUNG, Christine Joelly.

Company Number
07132740
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2010
Age
16 years
Address
Bramble Cottage Church Street, Bicester, OX27 0HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
YOUNG, Christine Joelly
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTS LANE MANAGEMENT COMPANY LIMITED

CLEMENTS LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLEMENTS LANE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07132740

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Bramble Cottage Church Street Marsh Gibbon Bicester, OX27 0HQ,

Previous Addresses

Alfred Wheeler, Clements Cottage, Church Street Marsh Gibbon Bicester Oxfordshire OX27 0HQ
From: 16 October 2015To: 7 June 2022
C/O Patricia Tombs Silver Birch Cottage Church Street Marsh Gibbon Bicester Oxfordshire OX27 0HQ
From: 16 September 2012To: 16 October 2015
C/O Bob Kennedy Timbers House Lower Icknield Way Marsworth Tring Herts HP23 4LN England
From: 6 July 2011To: 16 September 2012
the Old Bakery Frogmore Street Tring Herts HP23 5XA United Kingdom
From: 21 January 2010To: 6 July 2011
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

YOUNG, Christine Joelly

Active
Church Street, BicesterOX27 0HQ
Born September 1955
Director
Appointed 07 Jun 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Jan 2010
Resigned 21 Jan 2010

KENNEDY, Robert Neil

Resigned
Lower Icknield Way, TringHP23 4LN
Born January 1949
Director
Appointed 21 Jan 2010
Resigned 14 Sept 2012

TOMBS, Patricia

Resigned
Church Street, BicesterOX27 0HQ
Born August 1960
Director
Appointed 31 Aug 2012
Resigned 22 Jan 2026

TOMLIN, Graham Clive

Resigned
Dunton Road, Leighton BuzzardLU7 0HX
Born October 1958
Director
Appointed 21 Jan 2010
Resigned 14 Sept 2012

WHEELER, Alfred

Resigned
Church Street, BicesterOX27 0HQ
Born June 1939
Director
Appointed 31 Aug 2012
Resigned 07 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Alfred Wheeler

Ceased
Church Street, BicesterOX27 0HQ
Born June 1939

Nature of Control

Significant influence or control
Notified 21 Jan 2017
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2012
TM01Termination of Director
Termination Director Company With Name
16 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
21 January 2010
NEWINCIncorporation