25 Clarendon Square (leamington) Limited STRATFORD UPON AVON


25 Clarendon Square (leamington) started in year 2014 as Private Limited Company with registration number 09357966. The 25 Clarendon Square (leamington) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stratford Upon Avon at Fulbrook House Upper Fulbrook. Postal code: CV37 0PS.

The company has one director. Andrew G., appointed on 26 February 2019. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Jonathan H., Amanda S. and others listed below. There were no ex secretaries.

25 Clarendon Square (leamington) Limited Address / Contact

Office Address Fulbrook House Upper Fulbrook
Office Address2 Warwick Road
Town Stratford Upon Avon
Post code CV37 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357966
Date of Incorporation Wed, 17th Dec 2014
Industry Residents property management
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Andrew G.

Position: Director

Appointed: 26 February 2019

Jonathan H.

Position: Director

Appointed: 17 December 2014

Resigned: 19 October 2016

Amanda S.

Position: Director

Appointed: 17 December 2014

Resigned: 26 February 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amanda S. This PSC has significiant influence or control over the company,.

John D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda S.

Notified on 6 April 2016
Ceased on 26 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth31 918        
Balance Sheet
Cash Bank In Hand727        
Cash Bank On Hand7274 7014 0536 7002 3066 8759 5864 533 
Current Assets       4 5335 788
Net Assets Liabilities       40 95942 164
Property Plant Equipment37 02637 02637 02637 02637 02637 02637 02637 026 
Tangible Fixed Assets37 026        
Reserves/Capital
Called Up Share Capital5        
Profit Loss Account Reserve1 918        
Shareholder Funds31 918        
Other
Accrued Liabilities Deferred Income474474474 480480   
Accrued Liabilities Not Expressed Within Creditors Subtotal       600650
Average Number Employees During Period211111111
Creditors5 835474474480480480480600 
Creditors Due Within One Year5 835        
Fixed Assets       37 02637 026
Net Current Assets Liabilities-5 1084 2273 5796 2201 8266 3959 1063 9335 788
Number Shares Allotted5        
Number Shares Issued Fully Paid 5       
Other Creditors5 361 474480480480480600 
Par Value Share11       
Profit Loss 9 335       
Property Plant Equipment Gross Cost37 02637 02637 02637 02637 02637 02637 026  
Share Capital Allotted Called Up Paid5        
Share Premium Account29 995        
Tangible Fixed Assets Additions37 026        
Tangible Fixed Assets Cost Or Valuation37 026        
Total Assets Less Current Liabilities31 91841 25340 60543 24638 85243 42146 13240 95942 814

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Withdrawal of a person with significant control statement Tuesday 27th February 2024
filed on: 27th, February 2024
Free Download (2 pages)

Company search