Clive Anthony Property Limited MANCHESTER


Founded in 2014, Clive Anthony Property, classified under reg no. 09108254 is an active company. Currently registered at 487 Bury New Road M25 1AD, Manchester the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2016-09-15 Clive Anthony Property Limited is no longer carrying the name Clive Anthony Estates (prestwich).

At the moment there are 2 directors in the the company, namely Anthony H. and Clive R.. In addition one secretary - Clive R. - is with the firm. As of 15 May 2024, there was 1 ex director - Emma R.. There were no ex secretaries.

Clive Anthony Property Limited Address / Contact

Office Address 487 Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09108254
Date of Incorporation Mon, 30th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Clive R.

Position: Secretary

Appointed: 30 June 2014

Anthony H.

Position: Director

Appointed: 30 June 2014

Clive R.

Position: Director

Appointed: 30 June 2014

Emma R.

Position: Director

Appointed: 24 June 2015

Resigned: 20 June 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Clive R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anthony H. This PSC owns 25-50% shares.

Clive R.

Notified on 1 March 2017
Nature of control: 25-50% shares

Anthony H.

Notified on 1 March 2017
Nature of control: 25-50% shares

Company previous names

Clive Anthony Estates (prestwich) September 15, 2016
Social Media Mania April 7, 2016
Viovape January 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth97        
Balance Sheet
Cash Bank On Hand  2 7239601 3447 7032 80316 3531 468
Current Assets 1002 8231 0601 4447 8032 90321 8231 468
Debtors 1001001001001001005 470 
Net Assets Liabilities 1009 99227 39149 59866 752106 048132 182127 867
Other Debtors 100100100100100100100 
Property Plant Equipment  198 344198 344339 612469 639469 639625 799 
Cash Bank In Hand100        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-3        
Shareholder Funds97        
Other
Additions Other Than Through Business Combinations Property Plant Equipment  198 344 141 268130 027 156 160 
Amounts Owed By Group Undertakings Participating Interests       5 370 
Amounts Owed To Group Undertakings Participating Interests  76 79067 682126 429183 266163 336  
Average Number Employees During Period       22
Bank Borrowings Overdrafts       341 250200 000
Bank Overdrafts  111 15099 450159 000220 225193 100341 250 
Corporation Tax Payable  2 4354 0815 2096 3699 2186 130 
Creditors  191 175172 013291 458410 690366 494515 440200 000
Disposals Investment Property Fair Value Model        204 639
Investment Property       625 799610 031
Investment Property Fair Value Model       625 799610 031
Net Current Assets Liabilities 100-188 352-170 953-290 014-402 887-363 591-493 617-282 164
Other Creditors       167 200219 232
Property Plant Equipment Gross Cost  198 344198 344339 612469 639469 639625 799 
Total Assets Less Current Liabilities97      132 182327 867
Trade Creditors Trade Payables  80080082083084086014 400
Creditors Due Within One Year3        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (8 pages)

Company search