Clearmutual Property Management Limited


Founded in 1997, Clearmutual Property Management, classified under reg no. 03378082 is an active company. Currently registered at 5 St Ann's Villas W11 4RU, the company has been in the business for 27 years. Its financial year was closed on December 24 and its latest financial statement was filed on 2022/12/24.

Currently there are 4 directors in the the firm, namely Franck I., Paul D. and Nathalie D. and others. In addition one secretary - Justine H. - is with the company. Currently 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.

Clearmutual Property Management Limited Address / Contact

Office Address 5 St Ann's Villas
Office Address2 London
Town
Post code W11 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378082
Date of Incorporation Fri, 30th May 1997
Industry Residents property management
End of financial Year 24th December
Company age 27 years old
Account next due date Tue, 24th Sep 2024 (151 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Franck I.

Position: Director

Appointed: 04 July 2023

Justine H.

Position: Secretary

Appointed: 04 April 2019

Paul D.

Position: Director

Appointed: 27 December 2015

Nathalie D.

Position: Director

Appointed: 19 July 2008

Justine H.

Position: Director

Appointed: 28 November 1997

Ammisha S.

Position: Director

Appointed: 24 May 2017

Resigned: 20 June 2023

Sophie D.

Position: Director

Appointed: 30 September 2006

Resigned: 28 December 2015

Craig W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 18 July 2008

Craig W.

Position: Director

Appointed: 01 January 2003

Resigned: 18 July 2008

Kazuko Y.

Position: Director

Appointed: 14 June 2002

Resigned: 30 September 2006

Ann S.

Position: Secretary

Appointed: 25 March 2000

Resigned: 09 February 2005

Evlynne G.

Position: Director

Appointed: 07 June 1998

Resigned: 30 September 2004

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 23 April 1998

Resigned: 25 March 2000

Connolly T.

Position: Secretary

Appointed: 13 June 1997

Resigned: 23 April 1998

Deborah R.

Position: Director

Appointed: 13 June 1997

Resigned: 20 May 2017

Connolly T.

Position: Director

Appointed: 13 June 1997

Resigned: 28 February 1999

Lucy C.

Position: Director

Appointed: 13 June 1997

Resigned: 07 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 13 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 13 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 13 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-292018-12-242019-12-242020-12-312021-12-242022-12-24
Balance Sheet
Current Assets4 3076 8039 665 14 48817 54726 040
Net Assets Liabilities2 0322 0362 0352 0322 0322 0322 032
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  44   
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444 
Creditors4 3076 8039 66511 07314 48817 54726 040
Fixed Assets2 0322 0322 0282 0282 0282 0322 032
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9 66511 07314 488  
Total Assets Less Current Liabilities2 0322 0362 0352 0322 0362 0362 032

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/24
filed on: 17th, September 2023
Free Download (3 pages)

Company search

Advertisements