Clare Street Management Company Limited CARDIFF


Founded in 2003, Clare Street Management Company, classified under reg no. 04870636 is an active company. Currently registered at 30 Clare Street CF11 6BB, Cardiff the company has been in the business for twenty one years. Its financial year was closed on August 19 and its latest financial statement was filed on Fri, 19th Aug 2022.

At present there are 3 directors in the the firm, namely Simon H., Gwilym O. and James C.. In addition one secretary - Simon H. - is with the company. 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.

Clare Street Management Company Limited Address / Contact

Office Address 30 Clare Street
Office Address2 Riverside
Town Cardiff
Post code CF11 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870636
Date of Incorporation Tue, 19th Aug 2003
Industry Residents property management
End of financial Year 19th August
Company age 21 years old
Account next due date Sun, 19th May 2024 (20 days left)
Account last made up date Fri, 19th Aug 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Simon H.

Position: Director

Appointed: 11 December 2007

Gwilym O.

Position: Director

Appointed: 11 December 2007

Simon H.

Position: Secretary

Appointed: 11 December 2007

James C.

Position: Director

Appointed: 27 June 2006

Bethan S.

Position: Director

Appointed: 27 June 2006

Resigned: 17 September 2015

James H.

Position: Secretary

Appointed: 27 June 2006

Resigned: 11 December 2007

James H.

Position: Director

Appointed: 27 June 2006

Resigned: 11 December 2007

Stella B.

Position: Director

Appointed: 27 June 2006

Resigned: 20 December 2006

Belinda D.

Position: Director

Appointed: 22 December 2003

Resigned: 28 June 2006

Andrew D.

Position: Secretary

Appointed: 19 August 2003

Resigned: 28 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Andrew D.

Position: Director

Appointed: 19 August 2003

Resigned: 28 June 2006

Michael B.

Position: Director

Appointed: 19 August 2003

Resigned: 22 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Simon H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gwilym O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 19 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Gwilym O.

Notified on 19 August 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

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

James C.

Notified on 19 August 2016
Ceased on 19 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-192015-08-192016-08-192017-08-192019-08-192020-08-192021-08-192022-08-19
Net Worth3333    
Balance Sheet
Current Assets    7 820   
Net Assets Liabilities    3333
Net Assets Liabilities Including Pension Asset Liability3333    
Reserves/Capital
Shareholder Funds3333    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333
Net Current Assets Liabilities    7 820   
Total Assets Less Current Liabilities  337 820333
Number Shares Allotted 33     
Par Value Share 11     
Share Capital Allotted Called Up Paid333     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Fri, 19th Aug 2022
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements