Clock Cottages Limited WARMINSTER


Founded in 1998, Clock Cottages, classified under reg no. 03595400 is an active company. Currently registered at 3 Clockhouse Cottages Shrewton Road BA12 0LW, Warminster the company has been in the business for twenty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 4 directors in the the firm, namely Catherine G., Calum A. and Valerie L. and others. In addition one secretary - Valerie L. - is with the company. At the moment 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.

Clock Cottages Limited Address / Contact

Office Address 3 Clockhouse Cottages Shrewton Road
Office Address2 Chitterne
Town Warminster
Post code BA12 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595400
Date of Incorporation Thu, 9th Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Catherine G.

Position: Director

Appointed: 26 February 2021

Valerie L.

Position: Secretary

Appointed: 06 July 2020

Calum A.

Position: Director

Appointed: 09 January 2015

Valerie L.

Position: Director

Appointed: 23 July 2014

Ann M.

Position: Director

Appointed: 04 January 2001

Derinne P.

Position: Secretary

Appointed: 09 July 2010

Resigned: 26 February 2021

Jacqueline D.

Position: Director

Appointed: 01 December 2002

Resigned: 23 July 2014

Nigel J.

Position: Director

Appointed: 10 February 2001

Resigned: 01 December 2002

Derine P.

Position: Director

Appointed: 04 January 2001

Resigned: 26 February 2021

Ann M.

Position: Secretary

Appointed: 04 January 2001

Resigned: 09 July 2010

Nigel N.

Position: Director

Appointed: 04 January 2001

Resigned: 17 November 2006

Mary H.

Position: Secretary

Appointed: 14 July 1998

Resigned: 04 January 2001

Paul H.

Position: Director

Appointed: 14 July 1998

Resigned: 04 January 2001

Creditreform Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 14 July 1998

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Resigned: 14 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 0731 406
Current Assets1 0731 406
Net Assets Liabilities44
Other
Cost Sales1 3521 506
Gross Profit Loss38294
Net Current Assets Liabilities1 0731 406
Operating Profit Loss38294
Profit Loss On Ordinary Activities After Tax38294
Profit Loss On Ordinary Activities Before Tax38294
Provisions For Liabilities Balance Sheet Subtotal1 0691 402
Total Assets Less Current Liabilities1 0731 406
Turnover Revenue1 3901 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search