Background WavePink WaveYellow Wave

5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED (07812981)

5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED (07812981) is an active UK company. incorporated on 17 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DI GIOIA, Rosa.

Company Number
07812981
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
140a Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI GIOIA, Rosa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED

5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 CLAVERTON STREET MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07812981

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

140a Tachbrook Street London, SW1V 2NE,

Previous Addresses

Dauntons Soar Management Limited 8 Denbigh Street Pilmico London SW1V 2ER England
From: 31 March 2014To: 21 July 2014
Marlborough House 298 Regents Park Road London N3 2UU
From: 12 June 2012To: 31 March 2014
Suite 1 Harcourt House 19a Cavendish Square London W1G 0PN United Kingdom
From: 17 October 2011To: 12 June 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DI GIOIA, Rosa

Active
Tachbrook Street, LondonSW1V 2NE
Born January 1974
Director
Appointed 05 Jun 2025

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2014

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2SZ
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2014

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 17 Oct 2011
Resigned 08 Jun 2012

JOHNSON, Brad William

Resigned
Claverton Street, LondonSW1V 3AY
Born August 1986
Director
Appointed 28 Mar 2014
Resigned 05 Jun 2025

NORTH, Matthew David

Resigned
8 Denbigh Street, LondonSW1V 2ER
Born December 1978
Director
Appointed 08 Jun 2012
Resigned 28 Mar 2014
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Incorporation Company
17 October 2011
NEWINCIncorporation