Clutch International (properties) Limited KENT


Founded in 1994, Clutch International (properties), classified under reg no. 02895272 is an active company. Currently registered at 2 Priory Road ME2 2EG, Kent the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1994/04/07 Clutch International (properties) Limited is no longer carrying the name Clutch International.

The firm has 3 directors, namely Sefer Y., William Y. and Joseph Y.. Of them, Sefer Y., William Y., Joseph Y. have been with the company the longest, being appointed on 24 March 1994. Currently 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.

Clutch International (properties) Limited Address / Contact

Office Address 2 Priory Road
Office Address2 Strood
Town Kent
Post code ME2 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895272
Date of Incorporation Mon, 7th Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sefer Y.

Position: Director

Appointed: 24 March 1994

William Y.

Position: Director

Appointed: 24 March 1994

Joseph Y.

Position: Director

Appointed: 24 March 1994

Malcolm D.

Position: Director

Appointed: 01 November 1997

Resigned: 01 December 1997

Alistair M.

Position: Director

Appointed: 01 November 1997

Resigned: 09 March 2001

Ronald B.

Position: Secretary

Appointed: 20 October 1997

Resigned: 15 October 2018

Sefer Y.

Position: Secretary

Appointed: 24 March 1994

Resigned: 20 October 1997

Ogul H.

Position: Director

Appointed: 24 March 1994

Resigned: 15 June 2018

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1994

Resigned: 11 March 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 February 1994

Resigned: 11 March 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Joseph Y. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is William Y. This PSC has significiant influence or control over the company,. The third one is Sefer Y., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joseph Y.

Notified on 30 June 2016
Nature of control: significiant influence or control

William Y.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sefer Y.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Clutch International April 7, 1994
Harperfield March 25, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements