Clive Street Management Limited CARDIFF


Clive Street Management started in year 2003 as Private Limited Company with registration number 04982615. The Clive Street Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cardiff at 76 Clive Street. Postal code: CF11 7JD.

At the moment there are 2 directors in the the company, namely Sam K. and Wayne S.. In addition one secretary - Wayne S. - is with the firm. At the moment 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.

Clive Street Management Limited Address / Contact

Office Address 76 Clive Street
Office Address2 Grangetown
Town Cardiff
Post code CF11 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982615
Date of Incorporation Tue, 2nd Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sam K.

Position: Director

Appointed: 12 November 2021

Wayne S.

Position: Secretary

Appointed: 27 March 2018

Wayne S.

Position: Director

Appointed: 01 June 2010

David A.

Position: Director

Appointed: 07 December 2019

Resigned: 12 November 2021

Abbie D.

Position: Director

Appointed: 27 March 2018

Resigned: 14 November 2021

Samantha J.

Position: Secretary

Appointed: 01 June 2011

Resigned: 27 March 2018

Samantha J.

Position: Director

Appointed: 01 June 2011

Resigned: 27 March 2018

Rhiannon W.

Position: Director

Appointed: 14 February 2006

Resigned: 31 May 2011

Gavin C.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2023

Rhiannon W.

Position: Secretary

Appointed: 14 February 2006

Resigned: 31 May 2011

Carrie E.

Position: Director

Appointed: 14 February 2006

Resigned: 15 November 2007

Sally W.

Position: Director

Appointed: 14 February 2006

Resigned: 31 May 2010

Dominic W.

Position: Director

Appointed: 02 December 2003

Resigned: 14 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Georgina W.

Position: Secretary

Appointed: 02 December 2003

Resigned: 14 February 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Sam K. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Gavin C. This PSC owns 25-50% shares. Then there is Abbie D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Sam K.

Notified on 12 November 2021
Nature of control: 25-50% shares

Gavin C.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% shares

Abbie D.

Notified on 27 March 2018
Ceased on 12 November 2021
Nature of control: 25-50% shares

Samantha J.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth333333      
Balance Sheet
Net Assets Liabilities     3333333
Net Assets Liabilities Including Pension Asset Liability333333      
Reserves/Capital
Shareholder Funds333333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333333
Number Shares Allotted 33333333333
Par Value Share 11111111111
Share Capital Allotted Called Up Paid333333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-10-31
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements