Background WavePink WaveYellow Wave

CLAPTON PROPERTIES LTD (08812079)

CLAPTON PROPERTIES LTD (08812079) is an active UK company. incorporated on 12 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLAPTON PROPERTIES LTD has been registered for 12 years. Current directors include STERN, Malcolm.

Company Number
08812079
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPTON PROPERTIES LTD

CLAPTON PROPERTIES LTD is an active company incorporated on 12 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLAPTON PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08812079

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 26 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

12 Portland Avenue London N16 6ET
From: 12 December 2013To: 18 June 2014
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 18
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STERN, Malcolm

Active
Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 06 Feb 2018

GOLD, Jacob

Resigned
Noam Elimelech Street, Bnei Brak
Born June 1959
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2025

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

STERN, Malcolm

Resigned
1075 Finchley Road, LondonNW11 0PU
Born March 1962
Director
Appointed 01 Jan 2014
Resigned 10 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Elliot Stern

Active
Portland Avenue, LondonN16 6ET
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Jacob Gold

Ceased
Noam Elimelech Street, Bnei Brak51546
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Incorporation Company
12 December 2013
NEWINCIncorporation