Company NameClintons Management Limited
DirectorsJudith Madeline Carter and Kevin Antony Clarke
Company StatusActive
Company Number02878006
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)
Previous NameShoaledge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJudith Madeline Carter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
168 Stainforth Road
Newbury Park Ilford Essex
IG2 7EL
Director NameMr Kevin Antony Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
168 Stainforth Road
Newbury Park Ilford Essex
IG2 7EL
Secretary NameMr Kevin Antony Clarke
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
168 Stainforth Road
Newbury Park Ilford Essex
IG2 7EL
Director NameKenneth Mervyn Burpitt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 1994)
RoleResidential Property Manager
Correspondence AddressMeadow View Church Road
Moreton
Ongar
Essex
CM5 0JD
Secretary NameMarilyn Katherine Burpitt
NationalityBritish
StatusResigned
Appointed13 December 1993(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 1994)
RoleResidential Property Manager
Correspondence AddressMeadow View Church Road
Moreton
Ongar
Essex
CM5 0JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclintons.net
Email address[email protected]
Telephone0800 5975975
Telephone regionFreephone

Location

Registered Address187 Cranbrook Road
Ilford
Essex
IG1 4TA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1K.a. Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,810
Cash£398,141
Current Liabilities£432,217

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

12 July 1994Delivered on: 13 July 1994
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-58 queens road in the county of essex t/n-EX4961. Together with all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1994Delivered on: 13 July 1994
Satisfied on: 13 November 2002
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £24,000 due from the company to the chargee under the terms of the debenture.
Particulars: A fixed and floating charge over all property assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 6 December 2023 with updates (4 pages)
16 June 2023Statement of capital following an allotment of shares on 2 March 1994
  • GBP 100
(2 pages)
9 June 2023Resolutions
  • RES13 ‐ Directors proceed any actual or potential conlict interst 23/05/2023
(2 pages)
7 June 2023Appointment of Graham Edward Jones as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Kevin Antony Clarke as a director on 31 May 2023 (1 page)
7 June 2023Cessation of Kevin Antony Clarke as a person with significant control on 31 May 2023 (1 page)
7 June 2023Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to 187 Cranbrook Road Ilford Essex IG1 4TA on 7 June 2023 (1 page)
7 June 2023Termination of appointment of Judith Madeline Carter as a director on 31 May 2023 (1 page)
7 June 2023Statement of capital following an allotment of shares on 4 March 1994
  • GBP 100
(2 pages)
7 June 2023Notification of Gjck Holdings Ltd as a person with significant control on 31 May 2023 (2 pages)
7 June 2023Appointment of Kenneth Payne as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Kevin Antony Clarke as a secretary on 31 May 2023 (1 page)
25 May 2023Micro company accounts made up to 30 April 2023 (4 pages)
6 April 2023Satisfaction of charge 2 in full (1 page)
4 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
7 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages)
15 January 2014Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages)
15 January 2014Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages)
15 January 2014Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page)
15 January 2014Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page)
15 January 2014Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page)
15 January 2014Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages)
15 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages)
15 January 2014Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Return made up to 06/12/08; full list of members (3 pages)
21 January 2009Return made up to 06/12/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Return made up to 06/12/07; full list of members (2 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Return made up to 06/12/07; full list of members (2 pages)
21 January 2008Location of debenture register (1 page)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 January 2005Return made up to 06/12/04; full list of members (7 pages)
5 January 2005Return made up to 06/12/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
7 February 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999Full accounts made up to 30 April 1998 (12 pages)
25 August 1999Full accounts made up to 30 April 1998 (12 pages)
25 January 1999Return made up to 06/12/98; no change of members (4 pages)
25 January 1999Return made up to 06/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 March 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 March 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 December 1994Return made up to 06/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 January 1994Company name changed\certificate issued on 05/01/94 (2 pages)
5 January 1994Company name changed\certificate issued on 05/01/94 (2 pages)
6 December 1993Incorporation (15 pages)
6 December 1993Incorporation (15 pages)