Clarges Estate Property Management Co Limited LONDON


Clarges Estate Property Management started in year 2013 as Private Limited Company with registration number 08418875. The Clarges Estate Property Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 3 directors, namely Alexander C., Stewart K. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 22 February 2016 and Alexander C. has been with the company for the least time - from 22 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

Clarges Estate Property Management Co Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08418875
Date of Incorporation Mon, 25th Feb 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Alexander C.

Position: Director

Appointed: 22 December 2023

Stewart K.

Position: Director

Appointed: 30 June 2023

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Thomas R.

Position: Director

Appointed: 09 October 2019

Resigned: 11 September 2020

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Jonathan M.

Position: Director

Appointed: 22 February 2016

Resigned: 09 October 2019

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Richard E.

Position: Director

Appointed: 03 July 2013

Resigned: 30 June 2017

Robert S.

Position: Director

Appointed: 03 July 2013

Resigned: 12 January 2018

Charles B.

Position: Director

Appointed: 25 February 2013

Resigned: 04 July 2017

Anthony B.

Position: Director

Appointed: 25 February 2013

Resigned: 31 July 2014

Ndiana E.

Position: Secretary

Appointed: 25 February 2013

Resigned: 06 December 2016

Jean-Marc V.

Position: Director

Appointed: 25 February 2013

Resigned: 31 January 2016

Sarah B.

Position: Director

Appointed: 25 February 2013

Resigned: 18 March 2022

Nigel W.

Position: Director

Appointed: 25 February 2013

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 25 February 2013

Resigned: 31 March 2019

Simon C.

Position: Director

Appointed: 25 February 2013

Resigned: 30 January 2015

Christopher F.

Position: Director

Appointed: 25 February 2013

Resigned: 05 April 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Bl Residual Holding Company Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Bl Intermediate Holding Company Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Bl Baker Co 2012 Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Residual Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05995030
Notified on 21 February 2018
Nature of control: 75,01-100% shares

Bl Intermediate Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5995030
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares

Bl Baker Co 2012 Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Registry
Registration number 111083
Notified on 25 February 2017
Ceased on 25 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control
On December 22, 2023 new director was appointed.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements