Clydesdale Court Management Co. Limited STRATFORD-UPON-AVON


Founded in 1988, Clydesdale Court Management, classified under reg no. 02299424 is an active company. Currently registered at 3 Clydesdale Court CV37 0LZ, Stratford-upon-avon the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Graeme L., Mary M. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 31 August 2014 and Graeme L. has been with the company for the least time - from 29 December 2018. At the moment 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.

Clydesdale Court Management Co. Limited Address / Contact

Office Address 3 Clydesdale Court
Office Address2 Snitterfield
Town Stratford-upon-avon
Post code CV37 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299424
Date of Incorporation Fri, 23rd Sep 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Graeme L.

Position: Director

Appointed: 29 December 2018

Mary M.

Position: Director

Appointed: 27 February 2016

Robert C.

Position: Director

Appointed: 31 August 2014

John B.

Position: Director

Appointed: 31 August 2014

Resigned: 28 December 2018

Irene K.

Position: Director

Appointed: 21 March 2010

Resigned: 31 July 2014

Natalie P.

Position: Director

Appointed: 21 March 2010

Resigned: 10 November 2014

Margaret C.

Position: Director

Appointed: 17 November 2003

Resigned: 31 July 2014

Janet G.

Position: Secretary

Appointed: 20 August 2002

Resigned: 21 December 2009

Geraldine A.

Position: Director

Appointed: 20 August 2002

Resigned: 11 December 2003

Charles B.

Position: Secretary

Appointed: 14 March 2000

Resigned: 20 August 2002

Ruth B.

Position: Director

Appointed: 14 March 2000

Resigned: 28 May 2008

Carlton D.

Position: Director

Appointed: 16 July 1996

Resigned: 04 February 2000

Ruth B.

Position: Secretary

Appointed: 31 March 1991

Resigned: 14 March 2000

Andrew P.

Position: Director

Appointed: 31 March 1991

Resigned: 16 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 9652 853       
Balance Sheet
Current Assets1 9652 8533 6633 9234 4068351 6232 236804
Net Assets Liabilities 2 8573 6673 9274 4108391 6272 236804
Net Assets Liabilities Including Pension Asset Liability1 9652 853       
Reserves/Capital
Shareholder Funds1 9652 853       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 444444  
Net Current Assets Liabilities1 9652 8533 6633 9234 4068351 6232 236804
Total Assets Less Current Liabilities1 9652 8533 6673 9274 4108391 6232 236804

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, November 2023
Free Download (3 pages)

Company search

Advertisements