Clinton Flat Management Limited REDRUTH


Founded in 2005, Clinton Flat Management, classified under reg no. 05460940 is an active company. Currently registered at Millicent House, TR15 2QE, Redruth the company has been in the business for 19 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

There is a single director in the company at the moment - Ruth C., appointed on 10 February 2021. In addition, a secretary was appointed - Ruth C., appointed on 10 February 2021. 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.

Clinton Flat Management Limited Address / Contact

Office Address Millicent House,
Office Address2 24a Clinton Road
Town Redruth
Post code TR15 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460940
Date of Incorporation Tue, 24th May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Ruth C.

Position: Secretary

Appointed: 10 February 2021

Ruth C.

Position: Director

Appointed: 10 February 2021

Tamsin H.

Position: Secretary

Appointed: 04 July 2018

Resigned: 10 February 2021

Tamsin H.

Position: Director

Appointed: 04 July 2018

Resigned: 10 February 2021

Nathan J.

Position: Director

Appointed: 19 July 2014

Resigned: 04 July 2018

Nathan J.

Position: Secretary

Appointed: 19 July 2014

Resigned: 04 July 2018

Ian L.

Position: Secretary

Appointed: 14 August 2010

Resigned: 19 July 2014

Ian L.

Position: Director

Appointed: 14 August 2010

Resigned: 19 July 2014

Jon K.

Position: Secretary

Appointed: 30 June 2008

Resigned: 14 August 2010

Jon K.

Position: Director

Appointed: 30 June 2008

Resigned: 14 August 2010

Sian G.

Position: Director

Appointed: 13 January 2008

Resigned: 05 December 2009

Rebecca M.

Position: Director

Appointed: 26 September 2007

Resigned: 30 June 2008

Oliver J.

Position: Director

Appointed: 15 August 2007

Resigned: 11 May 2008

Tamsin H.

Position: Secretary

Appointed: 15 August 2007

Resigned: 31 December 2007

Tamsin H.

Position: Director

Appointed: 15 August 2007

Resigned: 31 December 2007

Steven W.

Position: Director

Appointed: 24 May 2005

Resigned: 17 May 2010

Steven W.

Position: Secretary

Appointed: 24 May 2005

Resigned: 26 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2005

Resigned: 24 May 2005

Russell W.

Position: Director

Appointed: 24 May 2005

Resigned: 26 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 7722 313      
Balance Sheet
Current Assets1 7722 3132 0133 8504 6773 8175 0463 133
Net Assets Liabilities 2 3132 0133 8504 6773 8175 0463 133
Net Assets Liabilities Including Pension Asset Liability1 7722 313      
Reserves/Capital
Shareholder Funds1 7722 313      
Other
Net Current Assets Liabilities1 7722 3132 0133 8504 6773 8175 0463 133
Total Assets Less Current Liabilities1 7722 3132 0133 8504 6773 8175 0463 133

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements