ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clintons Management Limited

Clintons Management Limited is an active company incorporated on 6 December 1993 with the registered office located in Ilford, Greater London. Clintons Management Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02878006
Private limited company
Age
31 years
Incorporated 6 December 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
187 Cranbrook Road
Ilford
Essex
IG1 4TA
United Kingdom
Address changed on 7 Jun 2023 (2 years 3 months ago)
Previous address was Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL
Telephone
01444245989
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in UK • Born in Apr 1965
GJCK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJCK Holdings Ltd
Graham Edward Jones and Kenneth Payne are mutual people.
Active
Payne & Co Letting And Management Ltd
Graham Edward Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 4 (-44%)
Total Assets
£148.04K
Decreased by £515.86K (-78%)
Total Liabilities
-£85.88K
Decreased by £456.42K (-84%)
Net Assets
£62.15K
Decreased by £59.44K (-49%)
Debt Ratio (%)
58%
Decreased by 23.67% (-29%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 17 Jan 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 7 Jun 2023
Gjck Holdings Ltd (PSC) Appointed
2 Years 3 Months Ago on 31 May 2023
Judith Madeline Carter Resigned
2 Years 3 Months Ago on 31 May 2023
Kevin Antony Clarke Resigned
2 Years 3 Months Ago on 31 May 2023
Kenneth Payne Appointed
2 Years 3 Months Ago on 31 May 2023
Graham Edward Jones Appointed
2 Years 3 Months Ago on 31 May 2023
Kevin Antony Clarke (PSC) Resigned
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Clintons Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 17 Jan 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 15 Jan 2025
Confirmation statement made on 6 December 2023 with updates
Submitted on 2 Jan 2024
Statement of capital following an allotment of shares on 2 March 1994
Submitted on 16 Jun 2023
Resolutions
Submitted on 9 Jun 2023
Termination of appointment of Kevin Antony Clarke as a director on 31 May 2023
Submitted on 7 Jun 2023
Statement of capital following an allotment of shares on 4 March 1994
Submitted on 7 Jun 2023
Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to 187 Cranbrook Road Ilford Essex IG1 4TA on 7 June 2023
Submitted on 7 Jun 2023
Cessation of Kevin Antony Clarke as a person with significant control on 31 May 2023
Submitted on 7 Jun 2023
Appointment of Graham Edward Jones as a director on 31 May 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year