CLINTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLINTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693703

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon20/03/2025
Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-17
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon14/03/2025
Registered office address changed from Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-14
dot icon11/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood WD6 1JH England to Michael Laurie Magar Ltd Elstree Way Borehamwood WD6 1JH on 2021-08-25
dot icon25/08/2021
Appointment of Michael Laurie Magar Ltd as a secretary on 2021-08-25
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon05/11/2020
Termination of appointment of Jonathan Young as a director on 2020-11-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon01/10/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mlm Premiere House Elstree Way Borehamwood WD6 1JH on 2018-10-01
dot icon01/10/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-10-01
dot icon14/05/2018
Micro company accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/02/2018
Director's details changed for Liam Joseph Hyland on 2018-02-22
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Appointment of Jonathan Young as a director on 2014-07-17
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Carole Low as a director
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon02/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Carole Low as a secretary
dot icon23/06/2010
Termination of appointment of Touchstone Cps as a secretary
dot icon14/06/2010
Registered office address changed from Touchstone Cps Castle House Dawson Road Milton Keynes Buckinghamshire MK1 1QT on 2010-06-14
dot icon14/06/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 11/03/09; no change of members
dot icon20/04/2009
Secretary appointed touchstone cps
dot icon20/04/2009
Appointment terminated secretary martin kemp property management
dot icon20/04/2009
Registered office changed on 20/04/2009 from c/o martin kemp property management the old bank buckingham street aylesbury bucks HP20 2LL
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 11/03/08; full list of members
dot icon27/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/04/2007
Return made up to 11/03/07; change of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: 10 works road letchworth garden city hertfordshire SG6 1LB
dot icon03/10/2006
New secretary appointed
dot icon11/05/2006
Return made up to 11/03/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/06/2005
Registered office changed on 10/06/05 from: pendragon house 65 london road st. Albans hertfordshire AL1 1LJ
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Return made up to 11/03/05; change of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/03/2004
Return made up to 11/03/04; full list of members
dot icon08/05/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon29/04/2003
Ad 23/04/03--------- £ si 26@1=26 £ ic 2/28
dot icon19/03/2003
Secretary resigned
dot icon11/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
25/08/2021 - Present
82
Hyland, Liam Joseph
Director
17/07/2007 - Present
2
Hardern, Elaine
Director
10/07/2007 - Present
1
Reid, Pamela Ann, Dr
Director
25/05/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINTON PROPERTY MANAGEMENT LIMITED

CLINTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINTON PROPERTY MANAGEMENT LIMITED?

toggle

CLINTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2003 .

Where is CLINTON PROPERTY MANAGEMENT LIMITED located?

toggle

CLINTON PROPERTY MANAGEMENT LIMITED is registered at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS.

What does CLINTON PROPERTY MANAGEMENT LIMITED do?

toggle

CLINTON PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLINTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-11 with no updates.