Claybury Management Limited BUSHEY


Founded in 1967, Claybury Management, classified under reg no. 00912103 is an active company. Currently registered at John Whiteman And Company 62-64 High Road WD23 1GG, Bushey the company has been in the business for fifty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 3, 1997 Claybury Management Limited is no longer carrying the name Moineau Management.

The company has 2 directors, namely Jethro P., Sharon P.. Of them, Sharon P. has been with the company the longest, being appointed on 4 December 2015 and Jethro P. has been with the company for the least time - from 21 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claybury Management Limited Address / Contact

Office Address John Whiteman And Company 62-64 High Road
Office Address2 Bushey Heath
Town Bushey
Post code WD23 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912103
Date of Incorporation Tue, 1st Aug 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Jethro P.

Position: Director

Appointed: 21 September 2018

Sharon P.

Position: Director

Appointed: 04 December 2015

Richard M.

Position: Director

Appointed: 28 September 2010

Resigned: 11 April 2016

Rodney M.

Position: Director

Appointed: 11 November 2008

Resigned: 28 September 2010

Jethro P.

Position: Director

Appointed: 11 December 2007

Resigned: 11 April 2016

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 24 June 2006

Resigned: 15 November 2008

Jennifer W.

Position: Director

Appointed: 14 November 2005

Resigned: 01 December 2007

Brian H.

Position: Director

Appointed: 17 July 2004

Resigned: 01 May 2007

Alexandra K.

Position: Director

Appointed: 30 September 2003

Resigned: 01 December 2004

Gary S.

Position: Secretary

Appointed: 02 April 2003

Resigned: 24 June 2006

Ronald G.

Position: Director

Appointed: 25 February 2003

Resigned: 25 September 2012

Mike T.

Position: Secretary

Appointed: 23 July 2002

Resigned: 01 April 2003

Paul I.

Position: Secretary

Appointed: 24 May 2002

Resigned: 23 July 2002

Darren P.

Position: Secretary

Appointed: 01 March 2002

Resigned: 24 May 2002

Lee P.

Position: Director

Appointed: 13 June 2000

Resigned: 14 December 2002

Dean A.

Position: Secretary

Appointed: 10 June 1997

Resigned: 01 November 2001

Steven B.

Position: Director

Appointed: 08 February 1996

Resigned: 28 April 1997

Joan P.

Position: Director

Appointed: 08 February 1996

Resigned: 25 February 2003

Howard S.

Position: Director

Appointed: 24 May 1995

Resigned: 25 November 1999

Daniel B.

Position: Director

Appointed: 26 April 1994

Resigned: 11 April 1996

David S.

Position: Director

Appointed: 13 April 1993

Resigned: 01 March 1995

Carole E.

Position: Director

Appointed: 11 April 1992

Resigned: 05 February 1996

Richard E.

Position: Director

Appointed: 11 April 1992

Resigned: 30 September 2003

Charles F.

Position: Director

Appointed: 11 April 1992

Resigned: 04 January 1993

Christopher C.

Position: Director

Appointed: 11 April 1992

Resigned: 09 December 1994

John J.

Position: Director

Appointed: 11 April 1992

Resigned: 01 April 1995

Abraham G.

Position: Director

Appointed: 11 April 1992

Resigned: 15 December 2001

Trevor T.

Position: Secretary

Appointed: 11 April 1992

Resigned: 31 January 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Sharon P. This PSC has significiant influence or control over the company,.

Sharon P.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Moineau Management July 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth43 24238 69056 78678 237105 347    
Balance Sheet
Cash Bank On Hand    86 562110 480137 809147 370140 552
Current Assets28 48123 929 64 43791 780116 201143 878153 834147 472
Debtors6 490   5 2185 7216 0696 4646 920
Net Assets Liabilities    105 347129 665157 439167 395159 730
Other Debtors6 490   5 218100100100100
Property Plant Equipment    14 76114 76114 76114 76114 761
Cash Bank In Hand21 99123 92943 72464 43786 562    
Net Assets Liabilities Including Pension Asset Liability43 24238 69056 78678 237105 347    
Tangible Fixed Assets14 76114 76114 76114 76114 761    
Reserves/Capital
Profit Loss Account Reserve27 26122 70940 80562 25689 366    
Shareholder Funds43 24238 69056 78678 237105 347    
Other
Accrued Liabilities     1 2971 2001 2002 503
Comprehensive Income Expense    27 11024 318   
Creditors    1 1941 2971 2001 2002 503
Net Current Assets Liabilities 23 92942 02563 47690 586114 904142 678152 634144 969
Other Creditors    1 1941 297   
Prepayments     5 6215 9696 3646 820
Profit Loss    27 11024 318   
Property Plant Equipment Gross Cost    14 76114 76114 76114 76114 761
Administrative Expenses45 03850 99645 07841 70242 102    
Creditors Due Within One Year  1 6999611 194    
Operating Profit Loss9 559-4 55218 09621 45127 110    
Other Creditors Due Within One Year  1 6999611 194    
Other Reserves15 84115 84115 84115 84115 841    
Profit Loss For Period9 559-4 55218 09621 45127 110    
Profit Loss On Ordinary Activities Before Tax9 559-4 55218 09621 45127 110    
Revaluation Reserve140140140140140    
Tangible Fixed Assets Cost Or Valuation14 76114 76114 76114 761     
Turnover Gross Operating Revenue54 59746 44463 17463 15369 212    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements