Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINTONS MANAGEMENT LIMITED
Company Information for

CLINTONS MANAGEMENT LIMITED

187 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TA,
Company Registration Number
02878006
Private Limited Company
Active

Company Overview

About Clintons Management Ltd
CLINTONS MANAGEMENT LIMITED was founded on 1993-12-06 and has its registered office in Essex. The organisation's status is listed as "Active". Clintons Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLINTONS MANAGEMENT LIMITED
 
Legal Registered Office
187 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TA
Other companies in IG2
 
Filing Information
Company Number 02878006
Company ID Number 02878006
Date formed 1993-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB629869574  
Last Datalog update: 2024-01-09 06:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINTONS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLINTONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ANTONY CLARKE
Company Secretary 1994-03-02
JUDITH MADELINE CARTER
Director 1994-03-02
KEVIN ANTONY CLARKE
Director 1994-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN KATHERINE BURPITT
Company Secretary 1993-12-13 1994-03-02
KENNETH MERVYN BURPITT
Director 1993-12-13 1994-03-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-12-06 1993-12-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-12-06 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ANTONY CLARKE GOLDEN HILL HOMES LIMITED Company Secretary 2007-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
KEVIN ANTONY CLARKE DB9 DEVELOPMENTS LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
KEVIN ANTONY CLARKE CARTER CLARKE PROPERTIES LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active - Proposal to Strike off
KEVIN ANTONY CLARKE TAYLORS PROPERTY SERVICES LIMITED Company Secretary 1993-09-13 CURRENT 1993-09-01 Active
JUDITH MADELINE CARTER DB9 DEVELOPMENTS LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
JUDITH MADELINE CARTER CARTER CLARKE PROPERTIES LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active - Proposal to Strike off
JUDITH MADELINE CARTER TAYLORS PROPERTY SERVICES LIMITED Director 1993-09-13 CURRENT 1993-09-01 Active
KEVIN ANTONY CLARKE GOLDEN HILL FORT LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active - Proposal to Strike off
KEVIN ANTONY CLARKE GOLDEN HILL FORT MANAGEMENT COMPANY LIMITED Director 2007-09-17 CURRENT 2004-04-02 Active - Proposal to Strike off
KEVIN ANTONY CLARKE DB9 DEVELOPMENTS LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
KEVIN ANTONY CLARKE GOLDEN HILL HOMES LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active - Proposal to Strike off
KEVIN ANTONY CLARKE CARTER CLARKE PROPERTIES LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active - Proposal to Strike off
KEVIN ANTONY CLARKE TAYLORS PROPERTY SERVICES LIMITED Director 2003-03-27 CURRENT 1993-09-01 Active
KEVIN ANTONY CLARKE BAKK PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1988-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-06-1602/03/94 STATEMENT OF CAPITAL GBP 100
2023-06-09Resolutions passed:<ul><li>Resolution Directors proceed any actual or potential conlict interst 23/05/2023</ul>
2023-06-0704/03/94 STATEMENT OF CAPITAL GBP 100
2023-06-07Termination of appointment of Kevin Antony Clarke on 2023-05-31
2023-06-07DIRECTOR APPOINTED KENNETH PAYNE
2023-06-07DIRECTOR APPOINTED GRAHAM EDWARD JONES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JUDITH MADELINE CARTER
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL
2023-06-07Notification of Gjck Holdings Ltd as a person with significant control on 2023-05-31
2023-06-07APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTONY CLARKE
2023-06-07CESSATION OF KEVIN ANTONY CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-22CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0106/12/13 ANNUAL RETURN FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 06/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MADELINE CARTER / 06/12/2013
2014-01-15CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN ANTONY CLARKE on 2013-12-06
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0106/12/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0106/12/11 ANNUAL RETURN FULL LIST
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0106/12/10 ANNUAL RETURN FULL LIST
2010-02-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0106/12/09 ANNUAL RETURN FULL LIST
2009-03-28AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21363aReturn made up to 06/12/08; full list of members
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-21190LOCATION OF DEBENTURE REGISTER
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-14363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-20363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-12363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-09363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-07363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-25363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-28363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-03363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1995-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-14363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-12363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1994-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-07-13395PARTICULARS OF MORTGAGE/CHARGE
1994-03-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-07287REGISTERED OFFICE CHANGED ON 07/01/94 FROM: PARK HOUSE STAINFORTH ROAD NEWBURY PARK ILFORD ESSEX IG2 7EL
1994-01-05CERTNMCOMPANY NAME CHANGED SHOALEDGE LIMITED CERTIFICATE ISSUED ON 06/01/94
1994-01-05CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/94
1993-12-22287REGISTERED OFFICE CHANGED ON 22/12/93 FROM: HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD
1993-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CLINTONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLINTONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-13 Outstanding B.M. SAMUELS FINANCE GROUP PLC
DEBENTURE 1994-07-12 Satisfied B.M. SAMUELS FINANCE GROUP PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINTONS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLINTONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINTONS MANAGEMENT LIMITED
Trademarks
We have not found any records of CLINTONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLINTONS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-05-27 GBP £300 Prevention & Procurement
London Borough of Redbridge 2014-05-27 GBP £300 Prevention & Procurement

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLINTONS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINTONS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINTONS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.