You are here: bizstats.co.uk > a-z index > 4 list > 42 list

42-44 Clyde Road Freehold Limited CATERHAM


42-44 Clyde Road Freehold started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04808924. The 42-44 Clyde Road Freehold company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Caterham at The Copper Beech. Postal code: CR3 6TB.

Currently there are 5 directors in the the firm, namely Rowena L., Kerry P. and Anthony G. and others. In addition one secretary - Rowena L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul N. who worked with the the firm until 10 June 2014.

42-44 Clyde Road Freehold Limited Address / Contact

Office Address The Copper Beech
Office Address2 158 Burntwood Lane
Town Caterham
Post code CR3 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04808924
Date of Incorporation Tue, 24th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 20th December
Company age 21 years old
Account next due date Fri, 20th Sep 2024 (144 days left)
Account last made up date Tue, 20th Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Rowena L.

Position: Secretary

Appointed: 10 June 2014

Rowena L.

Position: Director

Appointed: 05 July 2005

Kerry P.

Position: Director

Appointed: 05 July 2005

Anthony G.

Position: Director

Appointed: 24 June 2003

John W.

Position: Director

Appointed: 24 June 2003

Kamlesh D.

Position: Director

Appointed: 24 June 2003

Paul N.

Position: Secretary

Appointed: 08 July 2003

Resigned: 10 June 2014

Paul N.

Position: Director

Appointed: 08 July 2003

Resigned: 26 July 2020

Michael M.

Position: Director

Appointed: 24 June 2003

Resigned: 15 December 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 June 2003

Resigned: 24 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 2003

Resigned: 24 June 2003

Jennifer L.

Position: Director

Appointed: 24 June 2003

Resigned: 29 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2003

Resigned: 24 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-202015-12-202016-12-202017-12-202018-12-202019-12-202020-12-202021-12-202022-12-20
Net Worth33 80735 65837 278      
Balance Sheet
Cash Bank On Hand  20 06822 19220 231    
Current Assets16 63018 48020 11822 24220 28122 04021 57522 04314 742
Debtors1 45050505050    
Net Assets Liabilities   39 40237 42339 18238 67539 12531 758
Property Plant Equipment  17 49617 49617 496    
Cash Bank In Hand15 18018 43020 068      
Tangible Fixed Assets17 49617 49617 496      
Reserves/Capital
Profit Loss Account Reserve33 80735 65837 278      
Shareholder Funds33 80735 65837 278      
Other
Accrued Liabilities  336336354    
Accrued Liabilities Not Expressed Within Creditors Subtotal    -354-354-396-414-480
Average Number Employees During Period  6666555
Creditors  336336354    
Fixed Assets    17 49617 49617 49617 49617 496
Net Current Assets Liabilities16 31118 16219 78221 90619 927    
Property Plant Equipment Gross Cost  17 49617 49617 496    
Total Assets Less Current Liabilities33 80735 65837 27839 40237 77739 53639 07139 53932 238
Trade Debtors Trade Receivables  505050    
Creditors Due Within One Year319318336      
Tangible Fixed Assets Cost Or Valuation17 49617 496       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/20
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements