Background WavePink WaveYellow Wave

CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED (11498662)

CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED (11498662) is an active UK company. incorporated on 3 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED has been registered for 7 years. Current directors include ABED, Feras, BILLINGS, Susan Louise, SHARMA, Vanita and 1 others.

Company Number
11498662
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
Willmott House, London, W6 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABED, Feras, BILLINGS, Susan Louise, SHARMA, Vanita, WHITE, Jonathan Peter, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED

CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED is an active company incorporated on 3 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11498662

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Willmott House 12 Blacks Road London, W6 9EU,

Previous Addresses

Basement 32 Woodstock Grove London W12 8LE United Kingdom
From: 10 June 2019To: 24 July 2020
13a Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 3 August 2018To: 10 June 2019
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Feb 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Funding Round
May 19
Director Joined
Dec 19
Owner Exit
Jul 20
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WILLMOTTS (EALING) LIMITED

Active
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 03 Jul 2020

ABED, Feras

Active
12 Blacks Road, LondonW6 9EU
Born November 1970
Director
Appointed 22 Jan 2024

BILLINGS, Susan Louise

Active
12 Blacks Road, LondonW6 9EU
Born November 1967
Director
Appointed 02 Apr 2026

SHARMA, Vanita

Active
12 Blacks Road, LondonW6 9EU
Born December 1977
Director
Appointed 02 Apr 2026

WHITE, Jonathan Peter, Dr

Active
12 Blacks Road, LondonW6 9EU
Born July 1945
Director
Appointed 23 Jan 2024

DAVID ADAMS SURVEYORS LTD

Resigned
32 Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 18 Jun 2019
Resigned 30 Jun 2020

STARDATA BUSINESS SERVICES LIMITED

Resigned
13a Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 03 Aug 2018
Resigned 10 Jun 2019

BAGHAEI-YAZDI, Namdar, Dr

Resigned
75 Maida Vale, LondonW9 1SF
Born December 1959
Director
Appointed 03 Aug 2018
Resigned 02 Apr 2026

MANSOUR, Rita Abela

Resigned
75 Maida Vale, LondonW9 1SG
Born January 1957
Director
Appointed 03 Aug 2018
Resigned 02 Apr 2026

SHIRVANI, Hossein, Dr

Resigned
Clive Court, LondonW9 1SF
Born March 1957
Director
Appointed 03 Aug 2018
Resigned 02 Apr 2026

THAKUR, Khushal Chand

Resigned
12 Blacks Road, LondonW6 9EU
Born July 1981
Director
Appointed 01 Dec 2019
Resigned 20 Jul 2023

Persons with significant control

4

0 Active
4 Ceased
32 Woodstock Grove, LondonW12 8LE

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 09 Jan 2019
Ceased 24 Jul 2020

Mrs Rita Abela Mansour

Ceased
75 Maida Vale, LondonW9 1SG
Born January 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 03 May 2019

Dr Hossein Shirvani

Ceased
Clive Court, LondonW9 1SF
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 03 May 2019

Dr Namdar Baghaei-Yazdi

Ceased
75 Maida Vale, LondonW9 1SF
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 August 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Memorandum Articles
3 January 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Incorporation Company
3 August 2018
NEWINCIncorporation