Clegtone Properties Limited BROMLEY


Clegtone Properties started in year 1977 as Private Limited Company with registration number 01296508. The Clegtone Properties company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bromley at C/o Prime Property Management Devonshire House. Postal code: BR1 1LT.

The firm has 3 directors, namely Meredith Y., Nik B. and Sanjay S.. Of them, Sanjay S. has been with the company the longest, being appointed on 23 May 2014 and Meredith Y. has been with the company for the least time - from 15 January 2019. 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.

Clegtone Properties Limited Address / Contact

Office Address C/o Prime Property Management Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296508
Date of Incorporation Tue, 1st Feb 1977
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 11 June 2021

Meredith Y.

Position: Director

Appointed: 15 January 2019

Resigned: 18 July 2022

Nik B.

Position: Director

Appointed: 05 January 2019

Resigned: 18 July 2022

Sanjay S.

Position: Director

Appointed: 23 May 2014

Aida K.

Position: Director

Appointed: 23 October 2020

Resigned: 18 July 2022

Daniel R.

Position: Director

Appointed: 13 March 2019

Resigned: 18 July 2022

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Resigned: 26 October 2020

Urban Owners Limited

Position: Corporate Secretary

Appointed: 16 June 2014

Resigned: 02 March 2018

Harry H.

Position: Secretary

Appointed: 23 August 2010

Resigned: 16 June 2014

Abigail K.

Position: Director

Appointed: 24 November 2008

Resigned: 30 November 2012

Lynn H.

Position: Director

Appointed: 12 May 2008

Resigned: 23 May 2014

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 01 May 2001

Resigned: 23 August 2010

Shelley Simmons Pinnick & Co

Position: Corporate Secretary

Appointed: 06 November 2000

Resigned: 01 May 2001

Alex W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 18 October 2000

Veronique M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 15 October 1999

Richard Q.

Position: Director

Appointed: 15 September 1997

Resigned: 15 October 1999

Nirmal K.

Position: Director

Appointed: 13 September 1995

Resigned: 24 November 2008

Helen S.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 October 1997

Samantha S.

Position: Director

Appointed: 24 March 1992

Resigned: 15 May 1998

Malcolm B.

Position: Director

Appointed: 10 March 1992

Resigned: 10 December 1991

Jenny B.

Position: Secretary

Appointed: 10 March 1992

Resigned: 31 August 1994

David D.

Position: Director

Appointed: 10 March 1992

Resigned: 10 December 1991

Suzanne R.

Position: Director

Appointed: 10 March 1992

Resigned: 24 March 1992

David S.

Position: Director

Appointed: 10 December 1991

Resigned: 30 September 1997

William S.

Position: Director

Appointed: 10 December 1991

Resigned: 01 January 1994

Bruce A.

Position: Director

Appointed: 30 March 1990

Resigned: 28 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 6001 6001 6001 6001 600      
Balance Sheet
Current Assets100100100100100100100100100100100
Net Assets Liabilities    1 6001 6001 6001 6001 6001 6001 600
Debtors100100100100100      
Net Assets Liabilities Including Pension Asset Liability1 6001 6001 6001 6001 600      
Tangible Fixed Assets1 5001 5001 5001 5001 500      
Reserves/Capital
Called Up Share Capital1 6001 6001 6001 6001 600      
Shareholder Funds1 6001 6001 6001 6001 600      
Other
Fixed Assets1 5001 5001 5001 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities100100100100100100100100100100100
Total Assets Less Current Liabilities1 6001 6001 6001 6001 6001 6001 6001 6001 6001 6001 600
Number Shares Allotted 1 6001 6001 6001 600      
Other Debtors Due After One Year100100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid1 6001 6001 6001 6001 600      
Tangible Fixed Assets Cost Or Valuation1 5001 5001 5001 5001 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, February 2024
Free Download (3 pages)

Company search