120 Clapham Common Management Company Limited

General information

Name:

120 Clapham Common Management Company Ltd

Office Address:

120 Clapham Common North Side SW4 9SP London

Number: 04021666

Incorporation date: 2000-06-26

End of financial year: 25 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04021666 24 years ago, 120 Clapham Common Management Company Limited is a Private Limited Company. The firm's present office address is 120 Clapham Common North Side, London. Created as Quayshelfco 777, this company used the business name up till 2000, at which moment it was changed to 120 Clapham Common Management Company Limited. This enterprise's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 120 Clapham Common Management Company Ltd released its account information for the financial year up to 2022-12-25. The firm's most recent confirmation statement was filed on 2023-06-26.

In order to be able to match the demands of the customer base, this particular company is constantly being directed by a body of three directors who are Lukas F., Simone G. and Roger B.. Their support has been of extreme importance to this specific company since Monday 4th July 2022.

  • Previous company's names
  • 120 Clapham Common Management Company Limited 2000-08-10
  • Quayshelfco 777 Limited 2000-06-26

Financial data based on annual reports

Company staff

Lukas F.

Role: Secretary

Appointed: 01 April 2023

Latest update: 7 April 2024

Lukas F.

Role: Director

Appointed: 04 July 2022

Latest update: 7 April 2024

Simone G.

Role: Director

Appointed: 01 July 2021

Latest update: 7 April 2024

Roger B.

Role: Director

Appointed: 28 May 2016

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Simone G. owns 1/2 or less of company shares. Lukas F. owns 1/2 or less of company shares. Roger B. owns 1/2 or less of company shares.

Simone G.
Notified on 1 July 2021
Nature of control:
1/2 or less of shares
Lukas F.
Notified on 30 June 2022
Nature of control:
1/2 or less of shares
Roger B.
Notified on 10 August 2016
Nature of control:
1/2 or less of shares
Martin S.
Notified on 7 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Charles G.
Notified on 7 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 September 2024
Account last made up date 25 December 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 26 December 2012
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 26 December 2013
Date Approval Accounts 25 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 26 December 2014
End Date For Period Covered By Report 25 December 2015
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 26 December 2015
Annual Accounts
Start Date For Period Covered By Report 26 December 2016
End Date For Period Covered By Report 25 December 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2017
End Date For Period Covered By Report 25 December 2018
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts
Start Date For Period Covered By Report 26 December 2019
End Date For Period Covered By Report 25 December 2020
Annual Accounts
Start Date For Period Covered By Report 26 December 2020
End Date For Period Covered By Report 25 December 2021
Annual Accounts
Start Date For Period Covered By Report 26 December 2021
End Date For Period Covered By Report 25 December 2022
Annual Accounts 13 November 2012
End Date For Period Covered By Report 25 December 2011
Date Approval Accounts 13 November 2012
Annual Accounts 20 September 2013
End Date For Period Covered By Report 25 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts 18 September 2014
End Date For Period Covered By Report 25 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts
End Date For Period Covered By Report 25 December 2014
Annual Accounts
End Date For Period Covered By Report 25 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 25th Dec 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2011

Address:

97 Hurlingham Road

Post code:

SW6 3NL

City / Town:

London

HQ address,
2012

Address:

97 Hurlingham Road

Post code:

SW6 3NL

City / Town:

London

HQ address,
2013

Address:

97 Hurlingham Road

Post code:

SW6 3NL

City / Town:

London

HQ address,
2014

Address:

97 Hurlingham Road

Post code:

SW6 3NL

City / Town:

London

HQ address,
2015

Address:

97 Hurlingham Road

Post code:

SW6 3NL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
23
Company Age

Closest Companies - by postcode