Background WavePink WaveYellow Wave

CLUTTONS RESIDENTIAL LIMITED (11066527)

CLUTTONS RESIDENTIAL LIMITED (11066527) is an active UK company. incorporated on 16 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CLUTTONS RESIDENTIAL LIMITED has been registered for 8 years. Current directors include GRAVETT, John Robert, HYMAN, James Richard, POTTER, Nicholas and 1 others.

Company Number
11066527
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Yarnwicke, London, EC4N 5AT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GRAVETT, John Robert, HYMAN, James Richard, POTTER, Nicholas, CLUTTONS LLP
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUTTONS RESIDENTIAL LIMITED

CLUTTONS RESIDENTIAL LIMITED is an active company incorporated on 16 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CLUTTONS RESIDENTIAL LIMITED was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11066527

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (7 months ago)
Submitted on 22 October 2025 (7 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Yarnwicke 119-121 Cannon St London, EC4N 5AT,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 16 November 2017To: 9 August 2023
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Aug 18
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRAVETT, John Robert

Active
119-121 Cannon St, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Feb 2025

HYMAN, James Richard

Active
2 Portman Street, LondonW1H 6DU
Born February 1973
Director
Appointed 16 Nov 2017

POTTER, Nicholas

Active
119-121 Cannon St, LondonEC4N 5AT
Born January 1983
Director
Appointed 28 Feb 2025

CLUTTONS LLP

Active
119-121 Cannon St, LondonEC4N 5AT
Corporate director
Appointed 16 Nov 2017

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 05 Dec 2023

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 16 Nov 2017
Resigned 25 Jan 2023

GRAY, James Richard

Resigned
2 Portman Street, LondonW1H 6DU
Born May 1968
Director
Appointed 16 Nov 2017
Resigned 13 Mar 2025

MORGAN, Steven James

Resigned
2 Portman Street, LondonW1H 6DU
Born April 1977
Director
Appointed 16 Nov 2017
Resigned 31 May 2018

Persons with significant control

1

119-121 Cannon St, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 August 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Incorporation Company
16 November 2017
NEWINCIncorporation