CLARE MEWS MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

CLARE MEWS MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
CLARE MEWS MANAGEMENT COMPANY LIMITED was incorporated 40 years ago on 03/11/1983 and has the registered number: 01767182. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

CLARE MEWS MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 CLARE MEWS
LONDON
SW6 2EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/10/2023 05/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN SMITH Oct 1947 British Director 2007-12-06 CURRENT
MR JAMES EDWARD LANE BROOKS Secretary 2013-06-17 CURRENT
MR FRANCOIS JEAN THIERRY RODRIGUES-PEREIRE Sep 1981 French Director 2014-06-04 CURRENT
ISABEL SCHAECHTERLE Feb 1961 British Director 1996-05-01 CURRENT
JAMES EDWARD LANE BROOKS Apr 1986 British Director 2010-06-20 CURRENT
ALASDAIR BROWN Feb 1964 British Director CURRENT
PHILLIP JOHN EVANS May 1972 British Director 2007-04-16 CURRENT
JEAN HELEN CLARKE Aug 1961 British Director 2004-09-01 CURRENT
CHRISTOPHER GRAHAME JAGO Jan 1957 British Director 1999-11-12 CURRENT
ELIZABETH MACLEOD-MATTHEWS Aug 1963 British Director 1998-06-19 CURRENT
GRAHAM NIGEL SMITH May 1956 British Director RESIGNED
PETER MICHAEL BRADFIELD May 1958 British Secretary RESIGNED
ANDREW EDWARD REEVE Sep 1965 Secretary 1996-01-01 UNTIL 1997-12-27 RESIGNED
JULIAN TIMOTHY POWER Secretary 2011-07-07 UNTIL 2013-06-17 RESIGNED
ELIZABETH MACLEOD MATTHEWS Aug 1963 Secretary 2004-09-01 UNTIL 2011-07-07 RESIGNED
ALASDAIR BROWN Feb 1964 British Secretary 1997-12-27 UNTIL 2004-09-01 RESIGNED
ISABEL SCHAECHTERLE Feb 1961 British Secretary 1996-09-18 UNTIL 1997-12-27 RESIGNED
JEREMY CHARLES CAREY Aug 1950 British Director RESIGNED
MELANIE ANN SALMON May 1967 British Director 1993-05-07 UNTIL 1999-11-12 RESIGNED
ANDREW EDWARD REEVE Sep 1965 Director 1993-08-02 UNTIL 1996-09-18 RESIGNED
ALAN REEVE Dec 1933 British Director RESIGNED
MR JULIAN TIMOTHY POWER Jul 1975 British Director 2009-11-25 UNTIL 2013-06-17 RESIGNED
CHRISTOPHER DANVERS POWER May 1934 British Director 1996-01-01 UNTIL 2009-11-25 RESIGNED
NATALIE HARVEY Apr 1972 British Director 1996-09-19 UNTIL 2007-12-06 RESIGNED
SUSAN MARION HARRIS Jun 1949 British Director RESIGNED
MR ROBERT BYRON GRIGG Sep 1962 British Director RESIGNED
ANGUS MALCOLM SPENCE FISHER Jan 1987 British Director 1994-07-18 UNTIL 2007-04-16 RESIGNED
JOHN DONINGTON CAMPBELL Mar 1918 British Director RESIGNED
DAVID LANE BROOKS Jan 1960 British Director 1996-11-29 UNTIL 2008-08-06 RESIGNED
JANET ELIZABETH BRISE Apr 1952 British Director RESIGNED
PETER MICHAEL BRADFIELD May 1958 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPENCER STUART & ASSOCIATES LIMITED Active FULL 70229 - Management consultancy activities other than financial management
CHANNEL ELECTRIC EQUIPMENT LIMITED SAFFRON WALDEN Active SMALL 46690 - Wholesale of other machinery and equipment
HITACHI CONSULTING (UAE) LIMITED STOKE POGES UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
HAVERFIELD HOUSE MANAGEMENT LIMITED KEW GARDENS,RICHMOND Active DORMANT 98000 - Residents property management
THE FINISHING TOUCH LIMITED MARLBOROUGH ENGLAND Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
COWES YACHT HAVEN LIMITED COWES ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
GRACECHURCH UTG NO. 394 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
RCC PILOTAGE FOUNDATION HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
GMAC-RFC PROPERTY FINANCE LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BERLIN CAPITAL LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STRATFORD CLOSE MANAGEMENT LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
XAIN RESEARCH AND COMMUNICATION LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLOUDBREAK LTD LONDON ENGLAND Active MICRO ENTITY 66300 - Fund management activities
LONDON BELGRAVIA BROKERS LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
HERITAGE VENUES LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 56210 - Event catering activities
LILLIBROOKE MANOR LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ACEM PROJECTS LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
TEMPSCAN LTD LONDON ENGLAND Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PLUTO REDEMPTION LLP LONDON Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-16 31-12-2022 £22,982 Cash £19,480 equity
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 18.2 2022-09-06 31-12-2021 £26,133 Cash £24,478 equity
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 18.2 2021-07-13 31-12-2020 £22,247 Cash £20,964 equity
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 18.2 2020-10-06 31-12-2019 £19,044 Cash £17,565 equity
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 18.2 2019-06-27 31-12-2018 £15,076 Cash £14,452 equity
Clare Mews Management Company Limited - Accounts to registrar (filleted) - small 18.1 2018-06-09 31-12-2017 £12,092 Cash £10,963 equity
Clare Mews Management Company Limited - Accounts to registrar - small 17.1.1 2017-07-08 31-12-2016 £14,610 Cash £14,275 equity
Clare Mews Management Company Limited - Abbreviated accounts 16.1 2016-06-25 31-12-2015 £9,186 Cash £9,585 equity
Clare Mews Management Company Limited - Limited company - abbreviated - 11.6 2015-05-23 31-12-2014 £6,193 Cash £6,847 equity