Clonmount Limited WEYBRIDGE


Clonmount started in year 1993 as Private Limited Company with registration number 02879612. The Clonmount company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Weybridge at Springfield House. Postal code: KT13 9LZ.

The company has 2 directors, namely Melanie L., Mauro S.. Of them, Mauro S. has been with the company the longest, being appointed on 27 June 2007 and Melanie L. has been with the company for the least time - from 7 October 2016. 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.

Clonmount Limited Address / Contact

Office Address Springfield House
Office Address2 23 Oatlands Drive
Town Weybridge
Post code KT13 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879612
Date of Incorporation Fri, 10th Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Gcs Estate Management Ltd

Position: Corporate Secretary

Appointed: 03 May 2022

Melanie L.

Position: Director

Appointed: 07 October 2016

Mauro S.

Position: Director

Appointed: 27 June 2007

Yvonne H.

Position: Director

Appointed: 20 November 2017

Resigned: 22 June 2022

Curchod & Co Llp

Position: Corporate Secretary

Appointed: 20 May 2016

Resigned: 03 May 2022

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 20 May 2016

Gcs Property Management Limited

Position: Corporate Secretary

Appointed: 20 May 2008

Resigned: 25 August 2015

William K.

Position: Secretary

Appointed: 01 November 2002

Resigned: 25 March 2008

Fay A.

Position: Director

Appointed: 05 August 2002

Resigned: 15 August 2016

Michelle L.

Position: Director

Appointed: 17 December 2001

Resigned: 03 May 2005

Donald S.

Position: Director

Appointed: 24 March 1994

Resigned: 27 June 2007

Christine R.

Position: Director

Appointed: 13 December 1993

Resigned: 31 October 2002

Christine R.

Position: Secretary

Appointed: 13 December 1993

Resigned: 31 October 2002

William K.

Position: Director

Appointed: 13 December 1993

Resigned: 17 December 2001

Daniel D.

Position: Nominee Secretary

Appointed: 10 December 1993

Resigned: 13 December 1993

Betty D.

Position: Nominee Director

Appointed: 10 December 1993

Resigned: 13 December 1993

Daniel D.

Position: Nominee Director

Appointed: 10 December 1993

Resigned: 13 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 2632 2392 239       
Balance Sheet
Cash Bank On Hand  3 3103 2383508 4507 8238 5612 09016 378
Current Assets    3 23810 98610 35910 0803 70918 074
Debtors    2 8882 5362 5361 5191 6191 696
Net Assets Liabilities   1 9271 0877 3537 6137 6232 72114 300
Property Plant Equipment  14 26414 26414 26414 26414 26414 26414 26414 264
Cash Bank In Hand3 3103 3103 310       
Tangible Fixed Assets14 26414 26414 264       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve2 2512 2272 227       
Shareholder Funds2 2632 2392 239       
Other
Accrued Liabilities Deferred Income   498498     
Administrative Expenses624624600912      
Average Number Employees During Period      3332
Creditors   14 10014 10014 10014 10014 10014 10014 100
Net Current Assets Liabilities2 0992 0752 0751 7639237 1897 4497 4592 55714 136
Number Shares Issued Fully Paid    12     
Other Creditors14 10014 10014 10014 10014 100     
Par Value Share 11 1     
Profit Loss   -312      
Profit Loss On Ordinary Activities Before Tax-24-24 -312      
Property Plant Equipment Gross Cost  14 26414 264      
Total Assets Less Current Liabilities16 36316 33916 33916 02715 18721 45321 71321 72316 82128 400
Turnover Revenue  600600      
Accruals Deferred Income Within One Year480480480       
Creditors Due After One Year14 10014 10014 100       
Creditors Due Within One Year1 2111 2351 235       
Net Assets Liability Excluding Pension Asset Liability2 2632 2392 239       
Number Shares Allotted 1212       
Number Shares Authorised 1212       
Profit Loss For Period-24-24        
Share Capital Allotted Called Up Paid121212       
Share Capital Authorised-12-12-12       
Tangible Fixed Assets Cost Or Valuation 14 26414 264       
Turnover Gross Operating Revenue600600600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (7 pages)

Company search