Cloudearl Property Management Limited


Founded in 1984, Cloudearl Property Management, classified under reg no. 01797063 is an active company. Currently registered at 198 Hammersmith Grove W6 7HG, the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Lorena D., Martin P. and Wei L. and others. In addition one secretary - Timothy M. - is with the company. At present 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.

Cloudearl Property Management Limited Address / Contact

Office Address 198 Hammersmith Grove
Office Address2 London
Town
Post code W6 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01797063
Date of Incorporation Mon, 5th Mar 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Lorena D.

Position: Director

Appointed: 07 September 2022

Martin P.

Position: Director

Appointed: 01 October 2019

Wei L.

Position: Director

Appointed: 01 October 2019

Wee T.

Position: Director

Appointed: 29 January 2013

Timothy M.

Position: Secretary

Appointed: 02 July 2012

Timothy M.

Position: Director

Appointed: 28 April 2008

Emma S.

Position: Director

Appointed: 07 December 1998

Lara F.

Position: Secretary

Appointed: 02 May 2008

Resigned: 02 July 2012

Lara F.

Position: Director

Appointed: 09 August 2006

Resigned: 07 September 2022

Virginie M.

Position: Secretary

Appointed: 31 December 2005

Resigned: 02 May 2008

Emily N.

Position: Director

Appointed: 04 February 2005

Resigned: 08 August 2006

Patrick C.

Position: Director

Appointed: 19 December 2002

Resigned: 28 May 2004

Christopher H.

Position: Secretary

Appointed: 15 November 2002

Resigned: 31 December 2005

Christopher H.

Position: Director

Appointed: 15 November 2002

Resigned: 06 September 2006

Virginie M.

Position: Director

Appointed: 22 July 2002

Resigned: 30 September 2019

Christopher H.

Position: Director

Appointed: 05 July 2002

Resigned: 29 January 2013

Jonathan K.

Position: Director

Appointed: 23 November 1999

Resigned: 24 July 2002

Rochelle G.

Position: Director

Appointed: 01 October 1999

Resigned: 02 May 2008

John M.

Position: Director

Appointed: 25 April 1997

Resigned: 01 October 1999

Phillip L.

Position: Director

Appointed: 06 September 1996

Resigned: 05 July 2002

Jane S.

Position: Director

Appointed: 07 December 1992

Resigned: 06 September 1996

Emma R.

Position: Director

Appointed: 30 August 1992

Resigned: 06 September 1996

Lance D.

Position: Director

Appointed: 30 August 1992

Resigned: 25 April 1997

Harriet C.

Position: Director

Appointed: 30 August 1992

Resigned: 07 December 1992

Henry S.

Position: Director

Appointed: 30 August 1992

Resigned: 18 August 1992

Susan B.

Position: Director

Appointed: 18 August 1992

Resigned: 23 November 1999

Philip M.

Position: Director

Appointed: 30 August 1991

Resigned: 15 November 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Charles M. The abovementioned PSC has significiant influence or control over the company,.

Charles M.

Notified on 5 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 8716 196       
Balance Sheet
Current Assets22 9104 3894 6898001 8353 1514 3234 5051 244
Net Assets Liabilities  6 4962 6973 7325 0486 2206 4023 141
Cash Bank In Hand22 9104 389       
Net Assets Liabilities Including Pension Asset Liability4 8716 196       
Tangible Fixed Assets1 8971 897       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 7716 096       
Shareholder Funds4 8716 196       
Other
Fixed Assets1 8971 8971 8971 8971 8971 8971 8971 8971 897
Net Current Assets Liabilities22 6744 3894 6898001 8353 1514 3234 5051 244
Provisions For Liabilities Balance Sheet Subtotal  90      
Total Assets Less Current Liabilities24 5716 2866 5862 6973 7325 0486 2206 4023 141
Creditors Due After One Year19 70090       
Creditors Due Within One Year236        
Tangible Fixed Assets Cost Or Valuation1 8971 897       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements