35 Charleville Road (freehold) started in year 2006 as Private Limited Company with registration number 05857752. The 35 Charleville Road (freehold) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Building 6. Postal code: N12 9DA.
The firm has one director. Dan P., appointed on 26 June 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Nicolas T. and who left the the firm on 1 July 2024. In addition, there is one former secretary - Nicolas T. who worked with the the firm until 1 July 2024.
Office Address | Building 6 |
Office Address2 | 30 Friern Park |
Town | London |
Post code | N12 9DA |
Country of origin | United Kingdom |
Registration Number | 05857752 |
Date of Incorporation | Mon, 26th Jun 2006 |
Industry | Residents property management |
End of financial Year | 31st October |
Company age | 19 years old |
Account next due date | Wed, 31st Jul 2024 (344 days after) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 10th Jul 2024 (2024-07-10) |
Last confirmation statement dated | Mon, 26th Jun 2023 |
Position: Director
Appointed: 26 June 2006
The register of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Yasmin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Eloise C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Yasmin H.
Notified on | 1 July 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Eloise C.
Notified on | 1 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Victoria P.
Notified on | 5 February 2019 |
Nature of control: |
25-50% shares |
Dan P.
Notified on | 5 February 2019 |
Nature of control: |
25-50% shares |
Nicolas T.
Notified on | 5 February 2019 |
Ceased on | 1 July 2024 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2013-10-31 | 2014-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 | 2023-10-31 |
Net Worth | 26 648 | 26 648 | ||||||||
Balance Sheet | ||||||||||
Cash Bank On Hand | 9 | 9 | ||||||||
Current Assets | 9 | 9 | 9 | 9 | 9 | 1 313 | 733 | 10 008 | 5 321 | 5 719 |
Net Assets Liabilities | 26 648 | 26 648 | 26 648 | 30 769 | 31 085 | 46 466 | 46 107 | 46 463 | ||
Property Plant Equipment | 63 672 | 63 672 | ||||||||
Cash Bank In Hand | 9 | 9 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | 26 648 | 26 648 | ||||||||
Tangible Fixed Assets | 63 672 | 63 672 | ||||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 3 | 3 | ||||||||
Profit Loss Account Reserve | 26 645 | 26 645 | ||||||||
Shareholder Funds | 26 648 | 26 648 | ||||||||
Other | ||||||||||
Version Production Software | 2 022 | 2 025 | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 015 | 360 | 720 | 1 080 | 360 | 367 | ||||
Creditors | 37 033 | 37 033 | 37 033 | 33 856 | 32 600 | 26 134 | 22 526 | 22 561 | ||
Fixed Assets | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 | 63 672 |
Net Current Assets Liabilities | -37 024 | -37 024 | -37 024 | -37 024 | -37 024 | -32 543 | -31 867 | -16 126 | -17 205 | -16 842 |
Other Creditors | 37 033 | 37 033 | ||||||||
Property Plant Equipment Gross Cost | 63 672 | |||||||||
Total Assets Less Current Liabilities | 26 648 | 26 648 | 26 648 | 26 648 | 27 663 | 31 129 | 31 805 | 47 546 | 46 467 | 46 830 |
Advances Credits Directors | 24 214 | |||||||||
Creditors Due Within One Year | 37 033 | 37 033 | ||||||||
Number Shares Allotted | 3 | |||||||||
Par Value Share | 1 | |||||||||
Share Capital Allotted Called Up Paid | 3 | 3 | ||||||||
Tangible Fixed Assets Cost Or Valuation | 63 672 | 63 672 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Fri, 14th Mar 2025. New Address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN. Previous address: Building 6 30 Friern Park London N12 9DA filed on: 14th, March 2025 |
address | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy