Background WavePink WaveYellow Wave

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226)

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226) is an active UK company. incorporated on 20 October 2011. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HENRY, Matthew James, JASANI, Sujit, KEIR, David Christopher Lindsay.

Company Number
07818226
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
1st And 2nd Floor 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENRY, Matthew James, JASANI, Sujit, KEIR, David Christopher Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07818226

LTD Company

Age

14 Years

Incorporated 20 October 2011

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1st And 2nd Floor 126 High Street Epsom, KT19 8BT,

Previous Addresses

1st and 2nd Floor 126 High Street Epsom KT19 8BT England
From: 12 January 2024To: 12 January 2024
2nd Floor 22 South Street Epsom KT18 7PF England
From: 18 October 2017To: 12 January 2024
27/29 High Street Ewell Epsom KT17 1SB England
From: 19 September 2016To: 18 October 2017
102 Clapham Common North Side London SW4 9SQ
From: 20 October 2011To: 19 September 2016
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Apr 16
Owner Exit
May 21
Director Left
May 21
Director Joined
Nov 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

IN BLOCK MANAGEMENT LIMITED

Active
126 High Street, EpsomKT19 8BT
Corporate secretary
Appointed 22 Jan 2016

HENRY, Matthew James

Active
126 High Street, EpsomKT19 8BT
Born June 1992
Director
Appointed 16 May 2021

JASANI, Sujit

Active
126 High Street, EpsomKT19 8BT
Born March 1980
Director
Appointed 09 Dec 2013

KEIR, David Christopher Lindsay

Active
126 High Street, EpsomKT19 8BT
Born July 1962
Director
Appointed 18 Jan 2016

HJ PROPERTY MANAGEMENT LIMITED

Resigned
Tranmere Road, LondonSW18 3QP
Corporate secretary
Appointed 10 Dec 2013
Resigned 22 Jan 2016

BARBER, Louise Frances

Resigned
Bramfield Road, LondonSW11 6RB
Born December 1963
Director
Appointed 18 May 2015
Resigned 05 May 2021

CHARLISH, Andrew Timothy

Resigned
Clapham Common, LondonSW4 9SQ
Born October 1947
Director
Appointed 20 Oct 2011
Resigned 09 Dec 2013

HARVEY, Matthew James

Resigned
102 Clapham Common, LondonSW4 9SQ
Born June 1978
Director
Appointed 20 Oct 2011
Resigned 27 Feb 2015

MORRIS, Duncan

Resigned
Clapham Common, LondonSW4 9SQ
Born June 1987
Director
Appointed 20 Sept 2012
Resigned 18 May 2015

TRACY, William Miles Delap

Resigned
Clapham Common, LondonSW4 9SQ
Born August 1963
Director
Appointed 20 Oct 2011
Resigned 09 Dec 2013

Persons with significant control

3

2 Active
1 Ceased

Ms Louise Frances Barber

Ceased
22 South Street, EpsomKT18 7PF
Born December 1963

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 05 May 2021

Mr Sujit Gopal Jasani

Active
126 High Street, EpsomKT19 8BT
Born March 1980

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr David Christopher Lindsay Keir

Active
126 High Street, EpsomKT19 8BT
Born July 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name
4 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 February 2016
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 January 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Made Up Date
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name Date
15 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation