Background WavePink WaveYellow Wave

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED (08418875)

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED (08418875) is an active UK company. incorporated on 25 February 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED has been registered for 13 years. Current directors include CHRISTOFIS, Alexander, KENDALL, Stewart Andrew, MACEY, Paul Stuart.

Company Number
08418875
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Alexander, KENDALL, Stewart Andrew, MACEY, Paul Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED is an active company incorporated on 25 February 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08418875

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 22 Dec 2023

KENDALL, Stewart Andrew

Active
45 Seymour Street, LondonW1H 7LX
Born June 1976
Director
Appointed 30 Jun 2023

MACEY, Paul Stuart

Active
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 25 Feb 2013
Resigned 06 Dec 2016

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 25 Feb 2013
Resigned 18 Mar 2022

BRAINE, Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1957
Director
Appointed 25 Feb 2013
Resigned 31 Jul 2014

BUTTERS, Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1970
Director
Appointed 25 Feb 2013
Resigned 04 Jul 2017

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 25 Feb 2013
Resigned 30 Jan 2015

ELLIOTT, Richard

Resigned
Seymour Street, LondonW1H 7LX
Born February 1964
Director
Appointed 03 Jul 2013
Resigned 30 Jun 2017

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 25 Feb 2013
Resigned 05 Apr 2017

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016
Resigned 09 Oct 2019

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2022

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 01 Aug 2014
Resigned 29 Apr 2015

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 25 Feb 2013
Resigned 31 Mar 2019

ROBSON, Thomas

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1982
Director
Appointed 09 Oct 2019
Resigned 11 Sept 2020

SAMUEL, Robert

Resigned
Seymour Street, LondonW1H 7LX
Born November 1970
Director
Appointed 03 Jul 2013
Resigned 12 Jan 2018

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 05 Oct 2020
Resigned 22 Dec 2023

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 25 Feb 2013
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 25 Feb 2013
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2018
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2017
Ceased 25 Feb 2017
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Incorporation Company
25 February 2013
NEWINCIncorporation