Clystlands Management Limited EXMOUTH


Founded in 2005, Clystlands Management, classified under reg no. 05636656 is an active company. Currently registered at 3 Church Road EX8 5JU, Exmouth the company has been in the business for nineteen years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Tue, 5th Apr 2022.

The firm has 3 directors, namely Marcus B., Emma A. and Anthony D.. Of them, Anthony D. has been with the company the longest, being appointed on 14 June 2007 and Marcus B. has been with the company for the least time - from 10 December 2014. 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.

Clystlands Management Limited Address / Contact

Office Address 3 Church Road
Office Address2 Lympstone
Town Exmouth
Post code EX8 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636656
Date of Incorporation Fri, 25th Nov 2005
Industry Residents property management
End of financial Year 5th April
Company age 19 years old
Account next due date Fri, 5th Jan 2024 (131 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Marcus B.

Position: Director

Appointed: 10 December 2014

Emma A.

Position: Director

Appointed: 01 July 2007

Anthony D.

Position: Director

Appointed: 14 June 2007

Michael B.

Position: Director

Appointed: 22 March 2010

Resigned: 10 December 2014

James R.

Position: Director

Appointed: 01 July 2007

Resigned: 02 October 2009

Emily H.

Position: Director

Appointed: 01 July 2007

Resigned: 01 October 2020

Avril C.

Position: Director

Appointed: 14 June 2007

Resigned: 06 June 2008

Laura K.

Position: Director

Appointed: 14 June 2007

Resigned: 01 January 2008

Anthony D.

Position: Secretary

Appointed: 14 June 2007

Resigned: 26 November 2009

Daniel D.

Position: Nominee Director

Appointed: 25 November 2005

Resigned: 25 November 2005

David E.

Position: Director

Appointed: 25 November 2005

Resigned: 14 June 2007

Elizabeth E.

Position: Secretary

Appointed: 25 November 2005

Resigned: 14 June 2007

Daniel D.

Position: Nominee Secretary

Appointed: 25 November 2005

Resigned: 25 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth12 61614 67316 203       
Balance Sheet
Current Assets13 68415 32139 69212 2398 9177 36216 8967 7591 0382 455
Net Assets Liabilities  16 2037 0543 5405 14716 1372 656-5 477-3 980
Cash Bank In Hand5 8987 32118 308       
Debtors7 7868 00021 384       
Net Assets Liabilities Including Pension Asset Liability12 61614 67316 203       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve12 60814 66516 195       
Shareholder Funds12 61614 67316 203       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -650-663-1 303-2 215-1 025-2 122-1 910-834
Average Number Employees During Period     44333
Creditors  22 8394 5224 074 5442 9814 6055 711
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      810  110
Total Assets Less Current Liabilities  16 8537 7174 8437 36217 1624 778-3 567-3 146
Creditors Due Within One Year1 06864823 489       
Number Shares Allotted888       
Par Value Share 11       
Value Shares Allotted888       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements