60 Claverton Street Management Limited

General information

Name:

60 Claverton Street Management Ltd

Office Address:

Flat 1 Holland Place Chambers Holland Place W8 4LS London

Number: 03285704

Incorporation date: 1996-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

60 Claverton Street Management Limited is established as Private Limited Company, located in Flat 1 Holland Place Chambers, Holland Place, London. The office's located in W8 4LS. The company has been twenty nine years in the United Kingdom. The company's registration number is 03285704. twenty nine years from now the company switched its business name from Strembell to 60 Claverton Street Management Limited. The company's SIC code is 98000 and has the NACE code: Residents property management. 60 Claverton Street Management Ltd reported its account information for the period up to November 30, 2022. The company's most recent annual confirmation statement was released on November 29, 2022.

Regarding to this business, a number of director's assignments have been executed by Max U., Rebekah F. and Charles C.. Within the group of these three managers, Charles C. has managed business for the longest time, having been a vital part of directors' team since 2002. At least one secretary in this firm is a limited company, specifically Jomaro (u.k.) Limited.

  • Previous company's names
  • 60 Claverton Street Management Limited 1996-12-31
  • Strembell Limited 1996-11-29

Financial data based on annual reports

Company staff

Max U.

Role: Director

Appointed: 12 March 2024

Latest update: 4 April 2025

Role: Corporate Secretary

Appointed: 17 January 2024

Address: Global House, Ballards Lane, London, N12 8NP, England

Latest update: 4 April 2025

Role: Corporate Director

Appointed: 07 November 2023

Address: Global House, Ballards Lane, London, N12 8NP, England

Latest update: 4 April 2025

Role: Corporate Director

Appointed: 17 July 2023

Address: Wansford Road, Woodford Green, IG8 7AA, England

Latest update: 4 April 2025

Rebekah F.

Role: Director

Appointed: 01 December 2021

Latest update: 4 April 2025

Charles C.

Role: Director

Appointed: 10 June 2002

Latest update: 4 April 2025

People with significant control

The companies with significant control over this firm are: Jomaro (U.K.) Limited. This business can be reached in London at Global House, 303 Ballards Lane, London, N12 8NP and was registered as a PSC under the reg no 02141850.

Jomaro (U.K.) Limited
Address: 303 Global House, 303 Ballards Lane, London, London, N12 8NP, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02141850
Notified on 15 April 2024
Nature of control:
right to manage directors
Mathew I.
Notified on 6 April 2016
Ceased on 12 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 31st August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31st August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 30th Nov 2023 (AA)
filed on: 12th, September 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode