16 Clarendon Square Limited STRATFORD-UPON-AVON


16 Clarendon Square started in year 2001 as Private Limited Company with registration number 04255001. The 16 Clarendon Square company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House. Postal code: CV37 7GZ.

The firm has 5 directors, namely Michael C., Tracy G. and Paul G. and others. Of them, Neil B. has been with the company the longest, being appointed on 9 November 2001 and Michael C. has been with the company for the least time - from 24 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Clarendon Square Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255001
Date of Incorporation Thu, 19th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael C.

Position: Director

Appointed: 24 June 2021

Tracy G.

Position: Director

Appointed: 19 December 2020

Paul G.

Position: Director

Appointed: 01 February 2016

Sandeep G.

Position: Director

Appointed: 01 January 2016

Neil B.

Position: Director

Appointed: 09 November 2001

Victoria C.

Position: Director

Appointed: 01 August 2019

Resigned: 17 December 2020

Geoffrey S.

Position: Director

Appointed: 01 January 2016

Resigned: 24 June 2021

Mark I.

Position: Director

Appointed: 01 August 2012

Resigned: 01 August 2019

Joanne M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 April 2013

Joanne M.

Position: Director

Appointed: 01 May 2007

Resigned: 01 July 2012

Mary B.

Position: Secretary

Appointed: 25 May 2005

Resigned: 01 May 2007

Max S.

Position: Secretary

Appointed: 10 February 2004

Resigned: 25 May 2005

Mary B.

Position: Secretary

Appointed: 23 July 2001

Resigned: 10 February 2004

Mary B.

Position: Director

Appointed: 23 July 2001

Resigned: 01 May 2007

Morgan Webster Lawrie (secretaries) Limited

Position: Secretary

Appointed: 19 July 2001

Resigned: 23 July 2001

Mwl Directors Limited

Position: Corporate Director

Appointed: 19 July 2001

Resigned: 23 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth15 36513 666       
Balance Sheet
Cash Bank In Hand9 8757 356       
Cash Bank On Hand 7 35613 32610 3565 6855 85711 8948 53011 776
Current Assets10 0317 71213 48010 7065 6855 85712 0448 530 
Debtors156356154350  150  
Other Debtors 356154350     
Property Plant Equipment 6 9336 9336 9336 9336 9336 9336 933 
Tangible Fixed Assets6 9336 933       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve4 60113 661       
Shareholder Funds15 36513 666       
Other
Corporation Tax Payable   312    
Creditors 9796291 4056777271 431671762
Creditors Due Within One Year1 599979       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    6 933    
Net Current Assets Liabilities8 4326 73312 8519 3015 0085 13010 6137 85911 014
Number Shares Allotted 5       
Other Creditors 9796291 4026657111 429671734
Other Reserves10 759        
Other Taxation Social Security Payable   312162 28
Par Value Share 1       
Property Plant Equipment Gross Cost 6 9336 933 6 9336 9336 9336 933 
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation6 933        
Total Assets Less Current Liabilities15 36513 66619 78416 23411 94112 06317 54614 79217 947
Trade Debtors Trade Receivables      150  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search