Clinton Properties Limited MIDDLESEX


Founded in 1936, Clinton Properties, classified under reg no. 00320592 is an active company. Currently registered at 15 The Avenue TW16 5HT, Middlesex the company has been in the business for 88 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Thomas L., Martin B. and Paul B.. Of them, Martin B., Paul B. have been with the company the longest, being appointed on 1 November 2000 and Thomas L. has been with the company for the least time - from 9 October 2017. As of 6 May 2024, there were 2 ex directors - Muriel B., Diana C. and others listed below. There were no ex secretaries.

Clinton Properties Limited Address / Contact

Office Address 15 The Avenue
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320592
Date of Incorporation Thu, 12th Nov 1936
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas L.

Position: Director

Appointed: 09 October 2017

Martin B.

Position: Director

Appointed: 01 November 2000

Paul B.

Position: Director

Appointed: 01 November 2000

Diana C.

Position: Secretary

Resigned: 31 December 2019

Muriel B.

Position: Director

Resigned: 09 October 2017

Diana C.

Position: Director

Appointed: 31 December 1992

Resigned: 06 January 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Jaguar Developments Limited from Middlesex, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Muriel B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jaguar Developments Limited

15 The Avenue, Sunbury On Thames, Middlesex, TW16 5HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01046611
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muriel B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand717 8941 784158 646297 9272 417 6361 872 797
Current Assets2 996 8173 445 6044 099 6254 016 0224 939 4803 176 295
Debtors269 27159 35037 481131 892299 049470 299
Net Assets Liabilities844 9221 036 5071 462 1311 527 6542 400 2122 974 413
Other Debtors11 21452 91833 26735 04341 507148 123
Property Plant Equipment9 6148 0446 5488 1916 72714 084
Total Inventories2 009 6523 384 4703 903 4983 586 2032 222 795833 199
Other
Accumulated Depreciation Impairment Property Plant Equipment68 24969 81971 31558 54760 01163 699
Additions Other Than Through Business Combinations Property Plant Equipment   3 687 11 045
Amounts Owed By Related Parties253 208  91 950253 270317 904
Amounts Owed To Related Parties 67 74453 000   
Average Number Employees During Period333333
Bank Borrowings1 993 9951 993 9952 397 9962 297 9952 197 995 
Bank Overdrafts 172 494    
Creditors22 78522 78522 78522 78522 78522 785
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 812  
Disposals Property Plant Equipment   -14 812  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5701 4962 0441 4643 688
Net Current Assets Liabilities859 9961 053 1511 479 6121 543 8042 417 5482 985 094
Other Creditors27 50955 21747 73957 75561 25132 086
Other Inventories 3 384 4703 903 4983 586 2032 222 795833 199
Property Plant Equipment Gross Cost77 86377 86377 86366 73866 73877 783
Provisions For Liabilities Balance Sheet Subtotal1 9031 9031 2441 5561 2781 980
Redeemable Preference Shares Liability22 78522 78522 78522 78522 78522 785
Taxation Social Security Payable115 317103 002120 990116 186262 686159 115
Total Assets Less Current Liabilities869 6101 061 1951 486 1601 551 9952 424 2752 999 178
Total Borrowings22 78522 78522 78522 78522 78522 785
Trade Creditors Trade Payables  288282  
Trade Debtors Trade Receivables4 8496 4324 2144 8994 2724 272

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements