Clayacre Management Limited LEIGHTON BUZZARD


Founded in 1978, Clayacre Management, classified under reg no. 01357640 is an active company. Currently registered at C/o Neil Douglas Block Management Limited Portland House, Westfield Road LU7 9GU, Leighton Buzzard the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Trevor S., Kenneth D. and David N. and others. Of them, Alison W. has been with the company the longest, being appointed on 31 May 2007 and Trevor S. and Kenneth D. have been with the company for the least time - from 15 August 2018. At the moment 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.

Clayacre Management Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01357640
Date of Incorporation Tue, 14th Mar 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Trevor S.

Position: Director

Appointed: 15 August 2018

Kenneth D.

Position: Director

Appointed: 15 August 2018

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 01 October 2014

David N.

Position: Director

Appointed: 07 May 2011

Alison W.

Position: Director

Appointed: 31 May 2007

James W.

Position: Director

Appointed: 28 November 2019

Resigned: 04 June 2021

Kenneth D.

Position: Director

Appointed: 14 May 2013

Resigned: 02 June 2014

Anne D.

Position: Director

Appointed: 14 May 2013

Resigned: 15 August 2018

Colin P.

Position: Director

Appointed: 28 May 2008

Resigned: 14 May 2013

Adrian N.

Position: Director

Appointed: 28 May 2008

Resigned: 15 August 2018

Andrew C.

Position: Director

Appointed: 19 May 2005

Resigned: 31 May 2007

Joan S.

Position: Director

Appointed: 24 May 2004

Resigned: 19 May 2005

Kenneth D.

Position: Director

Appointed: 19 May 2003

Resigned: 28 May 2008

Bhavin S.

Position: Director

Appointed: 19 May 2003

Resigned: 16 March 2004

Gordon W.

Position: Director

Appointed: 28 June 2001

Resigned: 28 May 2008

Alison W.

Position: Director

Appointed: 14 June 2000

Resigned: 28 June 2001

Adrian N.

Position: Director

Appointed: 07 June 1999

Resigned: 19 May 2003

George T.

Position: Director

Appointed: 03 June 1998

Resigned: 14 June 2000

Daphne E.

Position: Director

Appointed: 11 June 1996

Resigned: 28 May 2008

Alison W.

Position: Director

Appointed: 30 May 1995

Resigned: 07 June 1999

Kenneth B.

Position: Director

Appointed: 18 May 1993

Resigned: 23 September 1994

Douglas E.

Position: Director

Appointed: 22 May 1991

Resigned: 30 May 1995

Alison W.

Position: Director

Appointed: 22 May 1991

Resigned: 25 May 1994

Susan L.

Position: Secretary

Appointed: 22 May 1991

Resigned: 13 May 1991

Thomas C.

Position: Director

Appointed: 22 May 1991

Resigned: 30 May 1995

Kenneth F.

Position: Director

Appointed: 22 May 1991

Resigned: 19 May 2003

Julian H.

Position: Director

Appointed: 22 May 1991

Resigned: 01 August 1992

Joan S.

Position: Director

Appointed: 22 May 1991

Resigned: 19 May 2003

Roger S.

Position: Director

Appointed: 22 May 1991

Resigned: 17 October 2003

Julian C.

Position: Secretary

Appointed: 13 May 1991

Resigned: 30 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 00124 080    
Balance Sheet
Current Assets21 62023 48319 27723 93127 12624 335
Net Assets Liabilities  18 42521 76025 80120 885
Net Assets Liabilities Including Pension Asset Liability21 00124 080    
Reserves/Capital
Shareholder Funds21 00124 080    
Other
Creditors  8532 1721 3263 451
Fixed Assets111111
Net Current Assets Liabilities20 98424 06318 42421 75925 80020 884
Total Assets Less Current Liabilities21 00124 08018 42521 76025 80120 885
Called Up Share Capital Not Paid Not Expressed As Current Asset1616    
Creditors Due Within One Year636556    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 136    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search