Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLUTTONS NOMINEES LIMITED
Company Information for

CLUTTONS NOMINEES LIMITED

YARNWICKE, 119-121 CANNON ST, LONDON, EC4N 5AT,
Company Registration Number
03180955
Private Limited Company
Active

Company Overview

About Cluttons Nominees Ltd
CLUTTONS NOMINEES LIMITED was founded on 1996-04-01 and has its registered office in London. The organisation's status is listed as "Active". Cluttons Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLUTTONS NOMINEES LIMITED
 
Legal Registered Office
YARNWICKE
119-121 CANNON ST
LONDON
EC4N 5AT
Other companies in W1H
 
Filing Information
Company Number 03180955
Company ID Number 03180955
Date formed 1996-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUTTONS NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLUTTONS NOMINEES LIMITED
The following companies were found which have the same name as CLUTTONS NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLUTTONS NOMINEES II LIMITED 4th Floor 24 Old Bond Street Mayfair London W1S 4AW Active Company formed on the 2017-04-13

Company Officers of CLUTTONS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD GRAY
Director 2017-05-03
SAVENAY LLP
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MORGAN
Director 2017-05-03 2018-05-31
JOHN WILLIAM WOOD
Director 2012-06-01 2018-02-11
WILLIAM PHILIP SIEGLE
Director 2008-09-25 2016-03-31
PAUL CHILTON
Director 2008-09-25 2012-05-31
GRAHAM KEITH RAE
Company Secretary 2006-03-31 2011-01-31
GARETH EDMUND CLUTTON
Director 2004-02-27 2008-09-25
RICHARD SELKIRK COTTON
Director 1996-12-04 2008-09-25
CHRISTOPHER PAUL STANTON
Company Secretary 2002-10-03 2006-03-31
ROBERT GEOFFREY CANNON CLARKE
Director 2000-06-14 2004-02-27
RICHARD WHEEN JONAS
Director 2000-06-14 2004-01-12
GRAHAM GREEN
Company Secretary 1996-12-04 2002-10-03
GRAHAM GREEN
Director 1996-12-04 2000-06-14
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-04-01 1996-04-01
CHALFEN NOMINEES LIMITED
Nominated Director 1996-04-01 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD GRAY CLUTTONS RESIDENTIAL LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Director's details changed for Cluttons Llp on 2023-08-04
2023-08-09Change of details for Cluttons Llp as a person with significant control on 2023-08-04
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Portman House 2 Portman Street London W1H 6DU
2023-05-22CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-12CH02Director's details changed for Savenay Llp on 2017-05-04
2021-04-12PSC05Change of details for Savenay Llp as a person with significant control on 2017-05-04
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MORGAN
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031809550001
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031809550002
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WOOD
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23PSC02Notification of Savenay Llp as a person with significant control on 2017-05-03
2018-04-23PSC07CESSATION OF JAMES RICHARD GRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR STEVE MORGAN
2018-04-10AP01DIRECTOR APPOINTED MR JAMES RICHARD GRAY
2018-04-10AP02Appointment of Savenay Llp as director on 2017-05-03
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031809550001
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031809550002
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILIP SIEGLE
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AR0101/04/13 FULL LIST
2013-01-18AA31/03/12 TOTAL EXEMPTION FULL
2012-09-07AP01DIRECTOR APPOINTED MR JOHN WOOD
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILTON
2012-04-17AR0101/04/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0101/04/11 FULL LIST
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0101/04/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2009
2009-04-20363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288aDIRECTOR APPOINTED WILLIAM SIEGLE
2008-10-27288aDIRECTOR APPOINTED PAUL CHILTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COTTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR GARETH CLUTTON
2008-06-23363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-04-07363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21288bDIRECTOR RESIGNED
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 45 BERKELEY SQUARE LONDON W1X 5DB
2003-04-09225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-28288bSECRETARY RESIGNED
2002-10-28288aNEW SECRETARY APPOINTED
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-19363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-06-16CERTNMCOMPANY NAME CHANGED CLUTTONS RESIDENTIAL LTD CERTIFICATE ISSUED ON 19/06/00
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-26363aRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-09363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-13363aRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1997-07-22SRES01ADOPT MEM AND ARTS 01/04/96
1997-07-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLUTTONS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLUTTONS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CLUTTONS NOMINEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLUTTONS NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLUTTONS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUTTONS NOMINEES LIMITED
Trademarks
We have not found any records of CLUTTONS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUTTONS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLUTTONS NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLUTTONS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUTTONS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLUTTONS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.