The Clock House Midhurst Management Limited LITTLEHAMPTON


The Clock House Midhurst Management started in year 2004 as Private Limited Company with registration number 05223116. The The Clock House Midhurst Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The firm has 3 directors, namely Mary B., Julian Q. and Frances H.. Of them, Frances H. has been with the company the longest, being appointed on 8 December 2015 and Mary B. has been with the company for the least time - from 21 August 2019. 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.

The Clock House Midhurst Management Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223116
Date of Incorporation Mon, 6th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Mary B.

Position: Director

Appointed: 21 August 2019

Julian Q.

Position: Director

Appointed: 23 August 2018

Frances H.

Position: Director

Appointed: 08 December 2015

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 17 January 2014

Joyce H.

Position: Director

Appointed: 03 February 2020

Resigned: 01 October 2021

Jean W.

Position: Director

Appointed: 17 January 2014

Resigned: 23 September 2014

Johnston G.

Position: Director

Appointed: 19 May 2008

Resigned: 25 October 2012

James Y.

Position: Secretary

Appointed: 30 November 2004

Resigned: 31 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

John H.

Position: Secretary

Appointed: 06 September 2004

Resigned: 17 January 2014

James C.

Position: Director

Appointed: 06 September 2004

Resigned: 23 August 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 711737       
Balance Sheet
Cash Bank In Hand9 297         
Current Assets15 1367393401553587615606595511
Debtors5 8397393       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve9 704 30       
Shareholder Funds13 711737       
Other
Creditors  356259265271277283325319
Creditors Due Within One Year1 425 356       
Net Current Assets Liabilities13 711737142288316338323270192
Number Shares Allotted 77       
Other Reserves4 000         
Par Value Share 77       
Share Capital Allotted Called Up Paid777       
Total Assets Less Current Liabilities13 711737142288316338323270192

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, July 2023
Free Download (5 pages)

Company search

Advertisements