Background WavePink WaveYellow Wave

19-24 CLARE LANE FREEHOLD LIMITED (10475730)

19-24 CLARE LANE FREEHOLD LIMITED (10475730) is an active UK company. incorporated on 11 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 19-24 CLARE LANE FREEHOLD LIMITED has been registered for 9 years. Current directors include LESLIE, Michael Scott, SINCLAIR, Marc Harvey.

Company Number
10475730
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Office B Gainsborough West, London, N1 5EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LESLIE, Michael Scott, SINCLAIR, Marc Harvey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19-24 CLARE LANE FREEHOLD LIMITED

19-24 CLARE LANE FREEHOLD LIMITED is an active company incorporated on 11 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19-24 CLARE LANE FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10475730

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

15-24 CLARE LANE FREEHOLD LIMITED
From: 11 November 2016To: 27 March 2024
Contact
Address

Office B Gainsborough West 1 Poole Street London, N1 5EA,

Previous Addresses

Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom
From: 6 December 2017To: 27 February 2024
C/O Bishop & Sewell 59-60 Russell Square London WC1B 4HP United Kingdom
From: 11 November 2016To: 6 December 2017
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Sept 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

IDM PROPERTY MANAGEMENT LLP

Active
LondonN1 5EA
Corporate secretary
Appointed 27 Feb 2024

LESLIE, Michael Scott

Active
Russell Square, LondonWC1B 4HP
Born August 1977
Director
Appointed 11 Nov 2016

SINCLAIR, Marc Harvey

Active
Russell Square, LondonWC1B 4HP
Born January 1974
Director
Appointed 11 Nov 2016

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 11 Nov 2016
Resigned 30 Nov 2017

HLH ACCOUNTANTS LIMTIED

Resigned
61 Cranbrook Road, IlfordIG1 4PG
Corporate secretary
Appointed 01 Dec 2017
Resigned 05 Dec 2022

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 05 Dec 2022
Resigned 27 Feb 2024

JOSHI, Bharat Harshad

Resigned
Russell Square, LondonWC1B 4HP
Born February 1961
Director
Appointed 11 Nov 2016
Resigned 31 Jan 2024

MCLAURIN, Alisteir Allan

Resigned
Russell Square, LondonWC1B 4HP
Born June 1954
Director
Appointed 11 Nov 2016
Resigned 04 Feb 2026

PATTINSON, Elisabeth Lauren

Resigned
266 Kingsland Road, LondonE8 4DG
Born May 1989
Director
Appointed 13 Dec 2019
Resigned 15 Jul 2022

SETHILL, Amanda Susan

Resigned
1 Poole Street, LondonN1 5EA
Born April 1955
Director
Appointed 13 Dec 2019
Resigned 04 Feb 2026

TORRENCE, Katherine Anne

Resigned
266 Kingsland Road, LondonE8 4DG
Born November 1970
Director
Appointed 13 Dec 2019
Resigned 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Memorandum Articles
2 May 2024
MAMA
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Incorporation Company
11 November 2016
NEWINCIncorporation