ABOUT CLINTONS MANAGEMENT LIMITED
Clintons property management cover the East London and South Essex areas and over the past 20 years wehave grown to be the leading agent in the area specialising in Property Management and Lettings. Moving home can be a stressful experience, so if you have any doubts about any aspect of renting your new home, please do not be afraid to consult any member of our staff who will be happy to help you.
- as you take your first steps on the road towards letting your property, we promise to provide you with a top quality service at competitive rates.
Clintons was established in 1985 and over the past 20 years our reputation for service and excellence has grown with us. At Clintons, we guarantee that you will always deal with professional, experienced and friendly staff, with an in depth knowledge of the local area and the legalities and regulations surrounding the letting of your property. We are truly well placed to offer you the best advice to ensure that you make the most of your investment
KEY FINANCES
Year
2017
Assets
£615.2k
▲ £11.04k (1.83 %)
Cash
£0k
▼ £-583.85k (-100.00 %)
Liabilities
£7.36k
▼ £-2.47k (-25.13 %)
Net Worth
£607.85k
▲ £13.51k (2.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redbridge
- Company name
- CLINTONS MANAGEMENT LIMITED
- Company number
- 02878006
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Dec 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lettingagentsilford.co.uk
- Phones
-
08005 975 975
- Registered Address
- PARK HOUSE,
168 STAINFORTH ROAD,
NEWBURY PARK ILFORD ESSEX,
IG2 7EL
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 68320
- Management of real estate on a fee or contract basis
LAST EVENTS
- 16 Jan 2017
- Confirmation statement made on 6 December 2016 with updates
- 22 Dec 2016
- Total exemption small company accounts made up to 30 April 2016
- 27 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
12 July 1994
- Status
- Outstanding
- Delivered
- 13 July 1994
-
Persons entitled
- B.M. Samuels Finance Group PLC
- Description
- F/H-58 queens road in the county of essex t/n-EX4961…
-
12 July 1994
- Status
- Satisfied
on 13 November 2002
- Delivered
- 13 July 1994
-
Persons entitled
- B.M. Samuels Finance Group PLC
- Description
- A fixed and floating charge over all property assets both…
See Also
Last update 2018
CLINTONS MANAGEMENT LIMITED DIRECTORS
Kevin Antony Clarke
Acting
- Appointed
- 02 March 1994
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Park House, 168 Stainforth Road, Newbury Park Ilford Essex, IG2 7EL
- Name
- CLARKE, Kevin Antony
Judith Madeline Carter
Acting
- Appointed
- 02 March 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Park House, 168 Stainforth Road, Newbury Park Ilford Essex, IG2 7EL
- Country Of Residence
- England
- Name
- CARTER, Judith Madeline
Kevin Antony Clarke
Acting
PSC
- Appointed
- 02 March 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Park House, 168 Stainforth Road, Newbury Park Ilford Essex, IG2 7EL
- Country Of Residence
- United Kingdom
- Name
- CLARKE, Kevin Antony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Marilyn Katherine Burpitt
Resigned
- Appointed
- 13 December 1993
- Resigned
- 02 March 1994
- Role
- Secretary
- Address
- Meadow View Church Road, Moreton, Ongar, Essex, CM5 0JD
- Name
- BURPITT, Marilyn Katherine
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 06 December 1993
- Resigned
- 13 December 1993
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
Kenneth Mervyn Burpitt
Resigned
- Appointed
- 13 December 1993
- Resigned
- 02 March 1994
- Occupation
- Residential Property Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Meadow View Church Road, Moreton, Ongar, Essex, CM5 0JD
- Name
- BURPITT, Kenneth Mervyn
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 06 December 1993
- Resigned
- 13 December 1993
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.