23 Clarendon Gardens Limited WATFORD


Founded in 1999, 23 Clarendon Gardens, classified under reg no. 03814779 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since October 11, 1999 23 Clarendon Gardens Limited is no longer carrying the name Calladene Properties.

The company has 3 directors, namely Anastasiya A., Anne R. and Barbara B.. Of them, Barbara B. has been with the company the longest, being appointed on 28 November 2022 and Anastasiya A. has been with the company for the least time - from 15 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

23 Clarendon Gardens Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814779
Date of Incorporation Tue, 27th Jul 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Anastasiya A.

Position: Director

Appointed: 15 June 2023

Anne R.

Position: Director

Appointed: 14 December 2022

Barbara B.

Position: Director

Appointed: 28 November 2022

Goldragon Investments Limited

Position: Corporate Director

Appointed: 13 June 2022

Pauline P.

Position: Director

Appointed: 12 February 2018

Resigned: 28 January 2021

Diana J.

Position: Director

Appointed: 06 January 2015

Resigned: 31 August 2022

Michael B.

Position: Director

Appointed: 08 October 2013

Resigned: 14 February 2023

Alexander F.

Position: Director

Appointed: 01 October 2009

Resigned: 01 September 2010

Anne R.

Position: Secretary

Appointed: 15 December 2007

Resigned: 01 October 2009

Altan A.

Position: Director

Appointed: 14 November 2007

Resigned: 31 July 2014

Nigel H.

Position: Director

Appointed: 15 December 2005

Resigned: 05 June 2008

Anne R.

Position: Director

Appointed: 01 October 1999

Resigned: 02 February 2022

Michael B.

Position: Director

Appointed: 01 October 1999

Resigned: 06 September 2007

Michael B.

Position: Secretary

Appointed: 01 October 1999

Resigned: 06 September 2007

Henry J.

Position: Director

Appointed: 01 October 1999

Resigned: 23 July 2004

Raymond T.

Position: Director

Appointed: 01 October 1999

Resigned: 15 October 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1999

Resigned: 01 October 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 July 1999

Resigned: 01 October 1999

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Michael B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Anne R. This PSC has significiant influence or control over the company,. Then there is Diana J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 6 April 2016
Ceased on 17 January 2023
Nature of control: significiant influence or control

Anne R.

Notified on 6 April 2016
Ceased on 17 January 2023
Nature of control: significiant influence or control

Diana J.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: significiant influence or control

Pauline P.

Notified on 12 February 2018
Ceased on 28 January 2021
Nature of control: 25-50% shares

Company previous names

Calladene Properties October 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 6491 6361 3481 185871     
Balance Sheet
Cash Bank On Hand    5863572861992 59814 459
Current Assets1 3251 3251 3256545864814103232 598 
Debtors750750750750 124124124  
Other Debtors     124124124  
Property Plant Equipment    12 75812 75812 75812 75812 75812 758
Cash Bank In Hand575575575575586     
Net Assets Liabilities Including Pension Asset Liability1 6491 6361 348939871     
Tangible Fixed Assets12 75812 75812 75812 758      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve1 6451 6321 3441 181      
Shareholder Funds1 6491 6361 3481 185871     
Other
Creditors        2 35914 304
Net Current Assets Liabilities-11 109-11 122-11 410-11 819-11 887481410323239155
Number Shares Issued Fully Paid     4    
Other Creditors        2 35914 304
Par Value Share 111 1    
Property Plant Equipment Gross Cost    12 75812 75812 75812 75812 758 
Total Assets Less Current Liabilities1 6491 6361 3481 18587113 23913 16813 08112 99712 913
Creditors Due Within One Year12 43412 44712 73512 89812 473     
Fixed Assets12 75812 75812 75812 75812 758     
Number Shares Allotted 444      
Share Capital Allotted Called Up Paid4444      
Tangible Fixed Assets Cost Or Valuation12 75812 75812 75812 758      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements