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

CLAPHAM PARK HOMES LIMITED

THE GRANGE, 100 HIGH STREET, 100 HIGH STREET, LONDON, N14 6PW,
Company Registration Number
05300630
Converted/Closed
Converted / Closed

Company Overview

About Clapham Park Homes Ltd
CLAPHAM PARK HOMES LIMITED was founded on 2004-11-30 and has its registered office in 100 High Street. The organisation's status is listed as "Converted / Closed". Clapham Park Homes Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLAPHAM PARK HOMES LIMITED
 
Legal Registered Office
THE GRANGE
100 HIGH STREET
100 HIGH STREET
LONDON
N14 6PW
Other companies in N14
 
Charity Registration
Charity Number 1109769
Charity Address METROPOLITAN HOUSING TRUST LTD, CAMBRIDGE HOUSE, 109 MAYES ROAD, LONDON, N22 6UR
Charter REGISTERED SOCIAL LANDLORD
Filing Information
Company Number 05300630
Company ID Number 05300630
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 2015-11-30
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2016-11-30 22:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAPHAM PARK HOMES 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 CLAPHAM PARK HOMES LIMITED
The following companies were found which have the same name as CLAPHAM PARK HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAPHAM PARK HOMES LIMITED Active Company formed on the 2016-11-21

Company Officers of CLAPHAM PARK HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARY KEANE
Company Secretary 2013-09-19
SIMON BUSCH
Director 2014-09-18
EDWARD THOMAS DAVIE
Director 2010-07-22
JANET DEAN
Director 2012-12-20
STELLA HUNTER
Director 2014-09-18
JOHN BRIAN JOHNSON
Director 2012-12-20
JEAN MORGAN
Director 2014-09-18
JEREMY ROBERT PIPER
Director 2013-09-12
LYDIA SERWAA
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT HARTLEY BEEVOR
Director 2013-09-26 2015-09-24
SAMANTHA CLARKE
Director 2014-09-18 2015-07-02
RACHEL ANNE MAYES
Director 2010-11-18 2014-03-06
JOHN WILLIAM CUSH
Director 2012-01-19 2014-01-16
ANGELA JANE EDBROOKE
Director 2011-09-20 2014-01-16
KRISTINA ANN INGATE
Company Secretary 2012-12-13 2013-09-19
PAUL ANTHONY FITZPATRICK
Director 2008-06-04 2013-07-04
GARETH JOHN CRAWFORD
Director 2004-11-30 2012-12-20
DONNA CHARMAINE HENRY
Director 2004-11-30 2012-12-20
RICHARD HEWGILL
Director 2008-08-12 2012-12-20
CAROLINE MARY WILSON
Company Secretary 2008-06-04 2012-09-20
ANGELA CATALINA ANDRADE CAICEDO
Director 2012-01-19 2012-07-19
ROBERT JOSEPH BIRD
Director 2005-11-10 2011-11-25
CAROL ANN JONES
Director 2008-09-12 2011-07-20
MICHAEL DAVID HIPWELL
Director 2008-06-04 2010-07-22
OLIVER BERNARD HIGGINS
Director 2004-11-30 2010-06-15
SU BROWN
Director 2008-06-01 2009-11-25
AKIE TAJUE DEEN
Director 2004-11-30 2008-09-12
MARY ELIZABETH MICHELLE QUINN
Company Secretary 2004-11-30 2008-06-04
JONATHAN KAZANTZIS
Director 2006-06-08 2008-03-13
MARY ASSUMPTA BERNADETTE LYNCH
Director 2006-06-08 2007-11-29
SUSAN DANIELS
Director 2004-12-09 2007-10-19
JEREMY SEARLE CLYNE
Director 2004-11-30 2006-05-02
DAVID JOHN HART
Director 2004-11-30 2005-07-14
GEETA LE TISSIER
Director 2004-11-30 2005-07-14
JOSEPH GREGORIO
Director 2004-11-30 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DEAN THE MOUNT SCHOOL ESTATES (YORK) LIMITED Director 2015-05-01 CURRENT 1989-12-29 Active
JANET DEAN MOUNT SCHOOL (YORK) (THE) Director 2015-04-13 CURRENT 1982-12-13 Active
JANET DEAN DEAN KNIGHT PARTNERSHIP LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active - Proposal to Strike off

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
2016-11-22MISCFORMS B & Z CONVERT TO RS
2016-11-22RES13CONVERT TO RS 15/09/2016
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-19RES01ALTER ARTICLES 07/04/2016
2016-05-19RES01ALTER ARTICLES 07/04/2016
2015-11-30AR0130/11/15 NO MEMBER LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARKE
2014-12-17AR0130/11/14 NO MEMBER LIST
2014-12-16AP01DIRECTOR APPOINTED MISS SAMANTHA CLARKE
2014-12-12AP01DIRECTOR APPOINTED MRS STELLA HUNTER
2014-12-12AP01DIRECTOR APPOINTED MR SIMON BUSCH
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EDBROOKE
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN MORGAN / 18/09/2014
2014-12-09AP01DIRECTOR APPOINTED MS JEAN MORGAN
2014-08-12RES01ADOPT ARTICLES 03/07/2014
2014-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MAYES
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053006300008
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSH
2013-12-04AR0130/11/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MR STUART ROBERT HARTLEY BEEVOR
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR JEREMY ROBERT PIPER
2013-10-01RP04SECOND FILING FOR FORM TM02
2013-10-01ANNOTATIONClarification
2013-09-20AP03SECRETARY APPOINTED MRS MARY KEANE
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY KRISTINA INGATE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SQUIRE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TURNER
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZPATRICK
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CAMBRIDGE HOUSE 109 MAYES ROAD WOOD GREEN LONDON N22 6UR
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBINSON
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-18AP01DIRECTOR APPOINTED MR STEPHEN ROBERT MCDONALD
2013-01-04AP01DIRECTOR APPOINTED JOHN BRIAN JOHNSON
2013-01-03AP01DIRECTOR APPOINTED JANET DEAN
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOLL
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWGILL
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HENRY
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CRAWFORD
2012-12-18AP03SECRETARY APPOINTED MRS KRISTINA ANN INGATE
2012-12-18AR0130/11/12 NO MEMBER LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDRADE CAICEDO
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WILSON
2012-02-17AP01DIRECTOR APPOINTED MR JOHN WILLIAM CUSH
2012-02-17AP01DIRECTOR APPOINTED MRS ANGELA CATALINA ANDRADE CAICEDO
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD
2011-12-29AR0130/11/11 NO MEMBER LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JONES
2011-12-06AP01DIRECTOR APPOINTED CLLR ANGELA JANE EDBROOKE
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24MISCAUDITORS RESIGNATION
2011-04-27AP01DIRECTOR APPOINTED MS LYDIA SERWAA
2011-04-26AP01DIRECTOR APPOINTED MRS RACHEL ANNE MAYES
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-31AR0130/11/10 NO MEMBER LIST
2010-11-23AP01DIRECTOR APPOINTED MISS VICTORIA MARIE-ANTOINETTE ROBINSON
2010-11-22AP01DIRECTOR APPOINTED COUNCILLOR EDWARD THOMAS DAVIE
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIPWELL
2010-11-22AP01DIRECTOR APPOINTED MS CHRISTINE ANNE TURNER
2010-11-17AP01DIRECTOR APPOINTED MR ROGER MAURICE SQUIRE
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HIGGINS
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROACH
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SU BROWN
2009-12-01AR0130/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY ROACH / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL MOLL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN JONES / 01/10/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CLAPHAM PARK HOMES 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 CLAPHAM PARK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (SECURITY TRUSTEE)
A FIXED CHARGE OVER LAND 2013-03-27 Outstanding METROPOLITAN HOUSING TRUST
A DEBT SERVICE RESERVE ACCOUNT CHARGE 2013-03-21 Outstanding LLOYDS TSB BANK PLC (FACILITY AGENT)
AGREEMENT TO CHARGE CONTAINED IN SIDE LETTER 2011-01-31 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE OVER LAND 2011-01-28 Outstanding METROPOLITAN HOUSING TRUST LIMITED
FIXED CHARGE OVER LAND 2011-01-28 Outstanding HOMES AND COMMUNITIES AGENCY (THE AGENCY)
DEBENTURE 2006-07-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE SECURED PARTIES AND ANY PERSON FOR THETIME BEING APPOINTED AS TRUSTEE OR AS AN ADDITIONAL TRUSTEE
MORTGAGE 2006-07-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE SECURED PARTIES AND ANY PERSON FOR THENAL TRUSTEE
Intangible Assets
Patents
We have not found any records of CLAPHAM PARK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAPHAM PARK HOMES LIMITED
Trademarks
We have not found any records of CLAPHAM PARK HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE OVER LAND METROPOLITAN DEVELOPMENT SERVICES LIMITED 2011-01-28 Outstanding

We have found 1 mortgage charges which are owed to CLAPHAM PARK HOMES LIMITED

Income
Government Income

Government spend with CLAPHAM PARK HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-10-02 GBP £3,929 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-09-18 GBP £3,929 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-05-22 GBP £5,267 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-05-22 GBP £740 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-08-29 GBP £10,000 VOLUNTARY BODIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAPHAM PARK HOMES 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 CLAPHAM PARK HOMES 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 CLAPHAM PARK HOMES 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.