Clopton House Limited EVESHAM


Founded in 1995, Clopton House, classified under reg no. 03032907 is an active company. Currently registered at 1-3 Merstow Green WR11 4BD, Evesham the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 25th April 1995 Clopton House Limited is no longer carrying the name Kirby Properties.

The company has 4 directors, namely Martin T., Steven C. and Martin P. and others. Of them, Ian S. has been with the company the longest, being appointed on 19 March 2018 and Martin T. has been with the company for the least time - from 28 July 2020. Currently 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.

Clopton House Limited Address / Contact

Office Address 1-3 Merstow Green
Town Evesham
Post code WR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032907
Date of Incorporation Tue, 14th Mar 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Martin T.

Position: Director

Appointed: 28 July 2020

Steven C.

Position: Director

Appointed: 11 March 2019

Martin P.

Position: Director

Appointed: 11 March 2019

Ian S.

Position: Director

Appointed: 19 March 2018

Remus Management Limited

Position: Corporate Secretary

Appointed: 06 October 2021

Resigned: 28 April 2023

Janet V.

Position: Director

Appointed: 19 March 2018

Resigned: 09 September 2020

Annie Y.

Position: Director

Appointed: 19 March 2018

Resigned: 16 April 2019

Wolfs Block Management Limited

Position: Corporate Secretary

Appointed: 01 January 2018

Resigned: 06 October 2021

Katharine F.

Position: Director

Appointed: 23 March 2017

Resigned: 19 March 2018

Vivien T.

Position: Director

Appointed: 23 March 2017

Resigned: 19 September 2018

Sheldon Bosely Estate Management Limited

Position: Corporate Secretary

Appointed: 23 March 2017

Resigned: 31 December 2017

Mark S.

Position: Director

Appointed: 21 March 2016

Resigned: 08 February 2018

Wendy H.

Position: Director

Appointed: 11 March 2015

Resigned: 19 March 2018

Stephen S.

Position: Director

Appointed: 14 May 2012

Resigned: 18 March 2013

Anders H.

Position: Director

Appointed: 14 May 2012

Resigned: 11 March 2015

David G.

Position: Director

Appointed: 14 July 2008

Resigned: 14 May 2012

Ian S.

Position: Director

Appointed: 12 March 2007

Resigned: 19 March 2018

Richard H.

Position: Director

Appointed: 12 March 2007

Resigned: 01 December 2011

Wendy H.

Position: Director

Appointed: 13 March 2006

Resigned: 03 March 2008

Vivien T.

Position: Director

Appointed: 21 March 2005

Resigned: 21 March 2016

Martin P.

Position: Director

Appointed: 05 December 2001

Resigned: 18 March 2013

Veronica T.

Position: Director

Appointed: 29 November 1999

Resigned: 12 March 2007

Martin J.

Position: Director

Appointed: 29 November 1999

Resigned: 05 December 2001

Keith S.

Position: Secretary

Appointed: 12 February 1997

Resigned: 23 March 2017

Richard H.

Position: Director

Appointed: 20 November 1996

Resigned: 11 February 2006

David A.

Position: Director

Appointed: 20 November 1996

Resigned: 10 August 1998

William P.

Position: Director

Appointed: 30 March 1995

Resigned: 21 March 2005

Louis I.

Position: Director

Appointed: 30 March 1995

Resigned: 05 March 1996

Louis I.

Position: Secretary

Appointed: 30 March 1995

Resigned: 05 March 1996

Jeffrey B.

Position: Director

Appointed: 20 March 1995

Resigned: 15 January 2007

Keith S.

Position: Director

Appointed: 20 March 1995

Resigned: 17 December 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1995

Resigned: 30 March 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 1995

Resigned: 30 March 1995

Company previous names

Kirby Properties April 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 2702 967       
Balance Sheet
Current Assets215255228165999999993
Net Assets Liabilities 2 9672 6312 2901 9741 7491 5461 364 
Cash Bank In Hand215115       
Net Assets Liabilities Including Pension Asset Liability3 2702 967       
Stocks Inventory 140       
Tangible Fixed Assets3 4313 088       
Reserves/Capital
Called Up Share Capital37 35037 350       
Profit Loss Account Reserve-34 080-34 383       
Shareholder Funds3 2702 967       
Other
Average Number Employees During Period       44
Creditors 376376376376376376376 
Fixed Assets3 4313 0882 7792 5012 2512 0261 8231 6411 477
Net Current Assets Liabilities-161-121-148-211-277-277-277-277 
Total Assets Less Current Liabilities   2 2901 9741 7491 5461 364 
Creditors Due Within One Year376376       
Number Shares Allotted37 35037 350       
Par Value Share 1       
Value Shares Allotted37 35037 350       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (4 pages)

Company search