Claris Properties Limited LONDON


Claris Properties started in year 1959 as Private Limited Company with registration number 00638102. The Claris Properties company has been functioning successfully for 65 years now and its status is active. The firm's office is based in London at 923 Finchley Road. Postal code: NW11 7PE.

The firm has one director. Janet J., appointed on 30 August 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet J. who worked with the the firm until 12 April 2021.

Claris Properties Limited Address / Contact

Office Address 923 Finchley Road
Office Address2 Golders Green
Town London
Post code NW11 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00638102
Date of Incorporation Mon, 28th Sep 1959
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 65 years old
Account next due date Fri, 5th Jan 2024 (131 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Janet J.

Position: Director

Appointed: 30 August 2012

Janet J.

Position: Secretary

Appointed: 26 May 1994

Resigned: 12 April 2021

Clare C.

Position: Director

Appointed: 14 August 1991

Resigned: 26 May 1994

Israel C.

Position: Director

Appointed: 14 August 1991

Resigned: 31 July 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Janet J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Janet J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan N.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 1 July 2016
Ceased on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth3 258 5573 652 314       
Balance Sheet
Cash Bank In Hand1 189 4671 560 676       
Cash Bank On Hand 1 560 6761 687 8531 718 8321 953 7501 464 8581 495 9211 529 9041 651 231
Current Assets1 190 6011 603 1491 688 4041 770 3751 977 8781 488 3451 526 6491 579 3821 664 543
Debtors1 13442 47355151 54324 12823 48730 72849 47813 312
Net Assets Liabilities 3 630 5343 788 561      
Other Debtors 2 89955142 038     
Property Plant Equipment 2 193 509202      
Tangible Fixed Assets2 213 5102 193 509       
Reserves/Capital
Called Up Share Capital1 4561 458       
Profit Loss Account Reserve2 906 3333 300 088       
Shareholder Funds3 258 5573 652 314       
Other
Accrued Liabilities 4 1203 1202 000     
Accumulated Depreciation Impairment Property Plant Equipment 403203405405    
Additional Provisions Increase From New Provisions Recognised  -21 780      
Average Number Employees During Period  1111111
Corporation Tax Payable 86 60033 98226 094     
Creditors 144 34493 55464 2811 431 198170 94485 14771 39174 560
Creditors Due Within One Year145 554144 344       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  403      
Disposals Property Plant Equipment  403      
Fixed Assets  2 193 7112 193 5092 193 5092 131 714   
Increase From Depreciation Charge For Year Property Plant Equipment  203202     
Investment Property  2 193 5092 193 5092 193 5092 131 7142 131 7142 131 7142 131 714
Investment Property Fair Value Model  2 193 5092 193 5092 193 5092 131 7142 131 7142 131 714 
Net Current Assets Liabilities1 045 0471 458 8051 594 8501 706 094546 6801 317 4011 441 5021 507 9911 589 983
Number Shares Allotted1 4561 458       
Number Shares Issued Fully Paid  1 4581 458972972972972972
Other Reserves241 866241 866       
Other Taxation Social Security Payable 1 7114 803      
Par Value Share 11111111
Profit Loss  158 027111 042189 386708 926124 10166 48981 992
Property Plant Equipment Gross Cost 2 193 912405405405    
Provisions 21 780       
Provisions For Liabilities Balance Sheet Subtotal 21 780       
Revaluation Reserve108 902108 902       
Share Capital Allotted Called Up Paid1 4561 458       
Tangible Fixed Assets Cost Or Valuation2 213 9122 193 912       
Tangible Fixed Assets Depreciation402403       
Tangible Fixed Assets Depreciation Charged In Period 1       
Tangible Fixed Assets Disposals 20 000       
Total Additions Including From Business Combinations Property Plant Equipment  405      
Total Assets Less Current Liabilities3 258 5573 652 3143 788 5613 899 6032 740 1893 449 1153 573 2163 639 7053 721 697
Trade Creditors Trade Payables  1 731      
Trade Debtors Trade Receivables 39 574 7 375     
Disposals Investment Property Fair Value Model     61 795   
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     -405   
Recoverable Value-added Tax   2 130     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 29th, November 2018
Free Download (9 pages)

Company search

Advertisements