CLIFFORD CHANCE PROPERTY NOMINEES LIMITED

  • Company statusactive
  • Company No01282228
  • Age48 years 9 months Incorporated 18 October 1976
  • Officers7

Address

10 Upper Bank Street, London, E14 5JJ

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED is an active company incorporated on 18 October 1976. The company was registered 49 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Audit Exemption Subsiduary

7 Months Ago on 23 Dec 2024

Legacy

7 Months Ago on 23 Dec 2024

Legacy

7 Months Ago on 23 Dec 2024

Legacy

7 Months Ago on 23 Dec 2024

Appoint Person Director Company With Name Date

11 Months Ago on 01 Aug 2024

Termination Director Company With Name Termination Date

11 Months Ago on 01 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Mar 2024

Change Corporate Secretary Company With Change Date

1 Year Ago on 07 Mar 2024

Accounts With Accounts Type Audit Exemption Subsiduary

1 Year Ago on 30 Jan 2024

Legacy

1 Year Ago on 30 Jan 2024

Legacy

1 Year Ago on 30 Jan 2024

Legacy

1 Year Ago on 30 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 27 Feb 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 13 Jan 2023

Legacy

2 Years Ago on 13 Jan 2023

Legacy

2 Years Ago on 13 Jan 2023

Legacy

2 Years Ago on 13 Jan 2023

Termination Director Company With Name Termination Date

3 Years Ago on 15 May 2022

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TMF CORPORATE ADMINISTRATION SERVICES LIMITEDcorporate secretary 15 Oct 2009
ABRAHAM, Robin Guydirector Sep 196917 Nov 2020
BATES, Michael Daviddirector Aug 196702 Mar 2018
CARTY, Helen Louisedirector Jul 197202 Mar 2018
HARKNESS, Daviddirector Sep 196330 Oct 2006
NEWICK, Matthew Forsterdirector Dec 196214 Nov 2019
POWER, Martin Alexanderdirector Sep 197825 Jul 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mithras Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.