CLOPTON COURT MANAGEMENT LIMITED - WORCESTERSHIRE
Company Profile | Company Filings |
Overview
CLOPTON COURT MANAGEMENT LIMITED is a Private Limited Company from WORCESTERSHIRE UNITED KINGDOM and has the status: Active.
CLOPTON COURT MANAGEMENT LIMITED was incorporated 41 years ago on 05/08/1982 and has the registered number: 01656658. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CLOPTON COURT MANAGEMENT LIMITED was incorporated 41 years ago on 05/08/1982 and has the registered number: 01656658. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CLOPTON COURT MANAGEMENT LIMITED - WORCESTERSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-3 MERSTOW GREEN
WORCESTERSHIRE
WR11 4BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KELLY | Dec 1961 | Northern Irish | Director | 2023-05-18 | CURRENT |
MR DAVID HADRILL | Secretary | 2023-09-01 | CURRENT | ||
MRS LINDA DOROTHY STEVENS | Dec 1957 | British | Director | 2019-04-11 | CURRENT |
MS ALISON MARGARET JOHNSTON | May 1953 | British | Director | 2018-05-16 | CURRENT |
MRS MARY BEATRICE TIBBLES | Feb 1945 | British | Director | 2014-03-20 UNTIL 2017-04-18 | RESIGNED |
CHRISTOPHER JAMES LAST | Oct 1975 | British | Director | 2015-04-01 UNTIL 2018-05-16 | RESIGNED |
MR ALLAN KEITH WELSH | Feb 1938 | British | Director | 2014-03-20 UNTIL 2014-11-06 | RESIGNED |
MRS BARBARA SPISZAK | Oct 1985 | Polish | Director | 2014-03-20 UNTIL 2014-12-15 | RESIGNED |
MR RAYMOND NEVILLE SMITH | Sep 1942 | British | Director | 1997-10-01 UNTIL 2014-03-20 | RESIGNED |
MR NIGEL SMITH | Jan 1959 | British | Director | 2014-03-20 UNTIL 2014-10-23 | RESIGNED |
MR NIGEL SMITH | Jan 1959 | British | Director | 2017-04-18 UNTIL 2022-12-08 | RESIGNED |
MR LESLIE WALTER TIBBLES | Jun 1943 | British | Director | 2014-03-20 UNTIL 2015-09-18 | RESIGNED |
MR TERENCE MICHAEL MINOR | Secretary | RESIGNED | |||
MR TERENCE MICHAEL MINOR LODDERS | Secretary | RESIGNED | |||
SARAH MELODY JAYNE GARDINER | Oct 1969 | Secretary | 2002-11-29 UNTIL 2003-05-12 | RESIGNED | |
MR HERBERT ANDREWS | Sep 1951 | British | Secretary | 2003-08-01 UNTIL 2023-01-01 | RESIGNED |
MRS DORIEN CAROL WORRALL | Dec 1943 | British | Director | 1993-05-11 UNTIL 1994-03-15 | RESIGNED |
MR ALLAN KEITH WELSH | Feb 1938 | British | Director | 2017-04-18 UNTIL 2019-04-11 | RESIGNED |
SIMON WILKINSON | May 1968 | British | Director | 1994-03-15 UNTIL 1996-03-21 | RESIGNED |
ALAN STANLEY WILLIAMS | Nov 1944 | British | Director | 2015-04-01 UNTIL 2019-04-11 | RESIGNED |
MR TERENCE MICHAEL MINOR | Mar 1956 | British | Director | 1993-05-11 UNTIL 1993-09-08 | RESIGNED |
MR JOHN DALBY | Mar 1935 | British | Director | 2014-03-20 UNTIL 2014-11-06 | RESIGNED |
MR ADAM MICHAEL KELLY | Apr 1969 | British | Director | 2019-04-11 UNTIL 2022-04-13 | RESIGNED |
MR LESLIE WILLIAM DAVENPORT | May 1918 | British | Director | RESIGNED | |
MR JOHN DALBY | Mar 1935 | British | Director | 2017-04-18 UNTIL 2019-04-11 | RESIGNED |
BARBARA HELEN DALBY | Sep 1935 | British | Director | RESIGNED | |
MR ADAM PETER CROSS | Aug 1985 | British | Director | 2017-04-18 UNTIL 2018-05-16 | RESIGNED |
MS HANNAH JANE CLARKE | Oct 1988 | British | Director | 2016-04-12 UNTIL 2016-05-05 | RESIGNED |
LINDA ANNE BUTLAND | Apr 1947 | British | Director | 2014-03-20 UNTIL 2017-04-18 | RESIGNED |
MARK JONATHAN BRADLEY | Jan 1962 | British | Director | 1993-09-08 UNTIL 1997-10-01 | RESIGNED |
JULITA MARIA BARYS | Jan 1980 | Polish | Director | 2014-03-20 UNTIL 2014-12-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clopton Court Management Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £47 Cash £45,815 equity |
Clopton Court Management Limited Filleted accounts for Companies House (small and micro) | 2022-10-01 | 31-12-2021 | £47 Cash £35,386 equity |
Clopton Court Management Limited Filleted accounts for Companies House (small and micro) | 2021-09-16 | 31-12-2020 | £47 Cash £48 equity |
Clopton Court Management Limited Filleted accounts for Companies House (small and micro) | 2020-12-22 | 31-12-2019 | £47 Cash £48 equity |
Clopton Court Management Limited - Period Ending 2017-12-31 | 2018-06-07 | 31-12-2017 | £154,464 equity |
Clopton Court Management Limited - Period Ending 2016-12-31 | 2017-07-28 | 31-12-2016 | £117,281 equity |
Clopton Court Management Limited - Period Ending 2015-12-31 | 2016-04-14 | 31-12-2015 | £103,247 Cash £102,793 equity |
Clopton Court Management Limited - Period Ending 2014-12-31 | 2015-04-28 | 31-12-2014 | £101,187 Cash £100,085 equity |