Cl Property Consultants Limited BROADSTAIRS


Founded in 2005, Cl Property Consultants, classified under reg no. 05566113 is an active company. Currently registered at 5 Dumpton Gap Road CT10 1TA, Broadstairs the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Lisa H. and Clayton H.. In addition one secretary - Lisa H. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Cl Property Consultants Limited Address / Contact

Office Address 5 Dumpton Gap Road
Town Broadstairs
Post code CT10 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05566113
Date of Incorporation Fri, 16th Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Lisa H.

Position: Director

Appointed: 16 September 2005

Lisa H.

Position: Secretary

Appointed: 16 September 2005

Clayton H.

Position: Director

Appointed: 16 September 2005

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2005

Resigned: 16 September 2005

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 2005

Resigned: 16 September 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Clayton H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lisa H. This PSC owns 25-50% shares and has 25-50% voting rights.

Clayton H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 162137 392140 007115 820444 928119 797399 566
Current Assets 137 392140 326116 491447 555123 703402 961
Debtors  3196719 0163 9063 395
Net Assets Liabilities247 839285 824325 9551 177 2481 308 9521 560 0111 479 138
Other Debtors    2023 3953 395
Property Plant Equipment1 454 9661 541 1711 542 3412 429 0002 727 6403 141 6942 369 394
Other
Additions Other Than Through Business Combinations Property Plant Equipment 86 2051 170 72 640174 854 
Average Number Employees During Period2222322
Bank Borrowings    1 399 5091 337 5771 023 602
Bank Borrowings Overdrafts1 001 960959 284     
Corporation Tax Payable27 2188 910     
Creditors325 329433 455376 138372 581363 334264 409166 215
Net Current Assets Liabilities-205 167-296 063-235 812-256 09075 055-140 706236 746
Other Creditors297 443423 445  369 723264 409146 228
Other Disposals Property Plant Equipment      772 300
Property Plant Equipment Gross Cost1 454 9661 541 1711 542 3412 429 0002 727 6403 141 6942 369 394
Provisions For Liabilities Balance Sheet Subtotal    103 400103 400103 400
Taxation Including Deferred Taxation Balance Sheet Subtotal   62 486103 400  
Taxation Social Security Payable    -6 389 19 987
Total Assets Less Current Liabilities1 249 7991 245 1081 306 5292 172 9102 802 6953 000 9882 606 140
Total Increase Decrease From Revaluations Property Plant Equipment   886 659226 000239 200 
Trade Creditors Trade Payables6681 100     
Trade Debtors Trade Receivables    2 425511 
Advances Credits Directors294 923420 805362 330362 470366 962  
Advances Credits Made In Period Directors81 437125 88258 475140   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 15, 2024 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search