Company NameClythe Management Limited
DirectorsPaul William Clarke and Samantha Palan
Company StatusActive
Company Number08710910
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Previous NamesMc Surrey Limited and GWL Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameM Paul William Clarke
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMr Paul Clarke
StatusCurrent
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Samantha Palan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Mark Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Paul Clarke
49.00%
Ordinary
49 at £1Samantha Palan
49.00%
Ordinary
2 at £1Mark Williams
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,328
Cash£23,648
Current Liabilities£102,023

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
1 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
26 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
2 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 September 2021Director's details changed for Mrs Samantha Palan on 28 September 2021 (2 pages)
28 September 2021Appointment of Mrs Samantha Palan as a director on 1 September 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
28 September 2021Termination of appointment of Mark Williams as a director on 1 September 2021 (1 page)
26 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
30 November 2020Amended total exemption full accounts made up to 31 January 2020 (7 pages)
7 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
5 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 October 2015Appointment of Mr Mark Williams as a director on 5 June 2015 (2 pages)
7 October 2015Appointment of Mr Mark Williams as a director on 5 June 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Appointment of Mr Mark Williams as a director on 5 June 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
2 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
26 February 2014Company name changed gwl management LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed gwl management LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed mc surrey LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed mc surrey LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)