Background WavePink WaveYellow Wave

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED (09117249)

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED (09117249) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED has been registered for 11 years.

Company Number
09117249
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
9a Macklin Street, London, WC2B 5NE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED was registered 11 years ago.(SIC: 41100, 98000)

Status

active

Active since 11 years ago

Company No

09117249

LTD Company

Age

11 Years

Incorporated 4 July 2014

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BL PICCADILLY RESIDENTIAL MANAGEMENT CO LIMITED
From: 4 July 2014To: 20 August 2021
Contact
Address

9a Macklin Street London, WC2B 5NE,

Previous Addresses

York House 45 Seymour Street London W1H 7LX
From: 4 July 2014To: 24 February 2022
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Capital Update
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
1 November 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 August 2021
SH19Statement of Capital
Legacy
20 August 2021
SH20SH20
Legacy
20 August 2021
CAP-SSCAP-SS
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Incorporation Company
4 July 2014
NEWINCIncorporation