Clearwater Property Company Limited WEYBRIDGE


Clearwater Property Company started in year 1960 as Private Limited Company with registration number 00664879. The Clearwater Property Company company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Weybridge at Kenbury. Postal code: KT13 8YA.

The company has one director. Gary H., appointed on 29 September 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham C. who worked with the the company until 2 March 2015.

Clearwater Property Company Limited Address / Contact

Office Address Kenbury
Office Address2 Hamm Court
Town Weybridge
Post code KT13 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664879
Date of Incorporation Tue, 12th Jul 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 64 years old
Account next due date Sun, 31st Jul 2022 (636 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Gary H.

Position: Director

Appointed: 29 September 2002

Stephen F.

Position: Director

Appointed: 01 February 2013

Resigned: 02 March 2015

Fiorenzo G.

Position: Director

Appointed: 29 September 2002

Resigned: 02 March 2015

Graham C.

Position: Secretary

Appointed: 14 January 1991

Resigned: 02 March 2015

Belinda G.

Position: Director

Appointed: 01 May 1990

Resigned: 28 July 2005

Graham C.

Position: Director

Appointed: 31 May 1989

Resigned: 05 March 2015

Stuart W.

Position: Director

Appointed: 22 April 1987

Resigned: 18 May 2011

Nicholette C.

Position: Director

Appointed: 01 January 1986

Resigned: 02 March 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Clearwater Property Estates Limited from Guildford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clearwater Property Estates Limited

Albury Mill Mill Lane, Chilworth, Guildford, GU4 8RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09270670
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-052016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth5 547 2255 904 018    
Balance Sheet
Cash Bank In Hand4 889776 954    
Cash Bank On Hand  61 1594 78943848 555
Current Assets1 844 6962 939 2352 598 9332 720 1882 763 3623 094 865
Debtors1 839 8072 162 2812 537 7742 715 3992 762 9243 046 310
Net Assets Liabilities  5 739 2295 927 1026 042 4736 142 592
Net Assets Liabilities Including Pension Asset Liability5 547 2255 904 018    
Other Debtors  2 460 5042 646 47813 44413 621
Property Plant Equipment  2 268584  
Tangible Fixed Assets6743 952    
Reserves/Capital
Called Up Share Capital114 333114 333    
Profit Loss Account Reserve5 420 7895 279 521    
Shareholder Funds5 547 2255 904 018    
Other
Amount Specific Advance Or Credit Directors 1 679 8601 945 1222 085 4802 163 2172 376 960
Amount Specific Advance Or Credit Made In Period Directors  265 262140 35877 737213 743
Accounting Period Subsidiary2 0152 016    
Accumulated Depreciation Impairment Property Plant Equipment  2 2573 6125 103 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   16 384 2 108
Amounts Owed To Group Undertakings  20 00020 00020 00020 000
Average Number Employees During Period  3334
Bank Borrowings  1 344 8751 308 6701 260 3101 273 316
Bank Borrowings Overdrafts  1 308 8751 272 6701 224 3101 234 816
Creditors  1 329 2551 292 6701 244 3101 254 816
Creditors Due After One Year20 0001 309 172    
Creditors Due Within One Year292 965159 997    
Debtors Due After One Year-1 769 912-2 109 032    
Disposals Investment Property Fair Value Model    320 000105 000
Finance Lease Liabilities Present Value Total  380475  
Fixed Asset Investments Cost Or Valuation 20 000    
Fixed Assets4 015 4944 433 9525 026 7115 204 3875 026 3034 923 411
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    142 500 
Increase From Depreciation Charge For Year Property Plant Equipment   1 684492 
Investment Property  5 004 4435 183 8035 006 3034 903 411
Investment Property Fair Value Model  5 004 4435 183 8035 006 3034 903 411
Investments Fixed Assets20 00020 00020 00020 00020 00020 000
Investments In Group Undertakings  20 00020 00020 00020 000
Net Current Assets Liabilities1 551 7312 779 2382 354 7732 358 3852 595 4802 808 997
Number Shares Allotted 114 333    
Other Creditors  35 906177 40734 86048 424
Other Taxation Social Security Payable  171 019139 71380 936190 960
Par Value Share 1    
Percentage Subsidiary Held 100    
Property Plant Equipment Gross Cost  5 1035 1035 103 
Provisions For Liabilities Balance Sheet Subtotal  313 000343 000335 000335 000
Revaluation Reserve12 103510 164    
Secured Debts 1 332 864    
Share Capital Allotted Called Up Paid114 333114 333    
Tangible Fixed Assets Additions 5 103    
Tangible Fixed Assets Cost Or Valuation2 0115 103    
Tangible Fixed Assets Depreciation1 3371 151    
Tangible Fixed Assets Depreciation Charged In Period 1 308    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 494    
Tangible Fixed Assets Disposals 2 011    
Tangible Fixed Assets Increase Decrease From Revaluations 498 060    
Total Assets Less Current Liabilities5 567 2257 213 1907 381 4847 562 7727 621 7837 732 408
Trade Creditors Trade Payables   8 20816 0867 984
Trade Debtors Trade Receivables  3 693   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounting period ending changed to July 31, 2023 (was December 31, 2023).
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements