ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearbell Fund Management Limited

Clearbell Fund Management Limited is an active company incorporated on 16 February 2007 with the registered office located in London, Greater London. Clearbell Fund Management Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06112680
Private limited company
Age
18 years
Incorporated 16 February 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Harewood Place
London
W1S 1BX
Same address for the past 10 years
Telephone
02074947620
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Oct 1959
Director • Partner • British • Lives in England • Born in May 1975
Director • British • Lives in England • Born in Feb 1956
Director • Partner • British • Lives in England • Born in Dec 1968
Clearbell Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearbell Capital LLP
Mrs Sally Margaret Doyle-Linden, Mr Manish Jayantilal Chande, and 2 more are mutual people.
Active
Clearbell GP Invest Limited
Mrs Sally Margaret Doyle-Linden, Mr Manish Jayantilal Chande, and 1 more are mutual people.
Active
Clearbell SGP LLP
Mrs Sally Margaret Doyle-Linden, Mr Manish Jayantilal Chande, and 1 more are mutual people.
Active
Riverwalk Development Management Limited
Robert Peter Mills and Mr Robert Edward West are mutual people.
Active
Olympia Partners Limited
Mrs Sally Margaret Doyle-Linden and Robert Peter Mills are mutual people.
Active
Clearbell Developments Limited
Mrs Sally Margaret Doyle-Linden and Robert Peter Mills are mutual people.
Active
Clearbell Capital Holdings Limited
Mr Manish Jayantilal Chande and Robert Peter Mills are mutual people.
Active
Trustees Of The London Clinic Limited
Mr Manish Jayantilal Chande is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.09M
Decreased by £25.73K (-2%)
Turnover
£2.64M
Increased by £386.73K (+17%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£1.36M
Increased by £134.38K (+11%)
Total Liabilities
-£780.5K
Decreased by £11K (-1%)
Net Assets
£580.02K
Increased by £145.38K (+33%)
Debt Ratio (%)
57%
Decreased by 7.18% (-11%)
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 18 Oct 2023
New Charge Registered
1 Year 10 Months Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Feb 2023
Nicholas Anthony Berry Resigned
2 Years 9 Months Ago on 18 Nov 2022
New Charge Registered
2 Years 11 Months Ago on 7 Oct 2022
New Charge Registered
2 Years 11 Months Ago on 7 Oct 2022
Get Credit Report
Discover Clearbell Fund Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 February 2025 with no updates
Submitted on 17 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 8 Aug 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 19 Feb 2024
Registration of charge 061126800021, created on 18 October 2023
Submitted on 20 Oct 2023
Registration of charge 061126800020, created on 18 October 2023
Submitted on 19 Oct 2023
Full accounts made up to 31 March 2023
Submitted on 9 Aug 2023
Confirmation statement made on 16 February 2023 with no updates
Submitted on 24 Feb 2023
Termination of appointment of Nicholas Anthony Berry as a director on 18 November 2022
Submitted on 30 Nov 2022
Registration of charge 061126800019, created on 7 October 2022
Submitted on 18 Oct 2022
Registration of charge 061126800018, created on 7 October 2022
Submitted on 10 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year