Calyam Properties Limited LONDON


Calyam Properties started in year 1993 as Private Limited Company with registration number 02805062. The Calyam Properties company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Foframe House. Postal code: NW4 2EF.

At the moment there are 3 directors in the the firm, namely Philip J., David J. and Irvine J.. In addition one secretary - David J. - is with the company. As of 25 April 2024, there was 1 ex secretary - Philip J.. There were no ex directors.

Calyam Properties Limited Address / Contact

Office Address Foframe House
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805062
Date of Incorporation Tue, 30th Mar 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David J.

Position: Secretary

Appointed: 20 December 1993

Philip J.

Position: Director

Appointed: 04 April 1993

David J.

Position: Director

Appointed: 04 April 1993

Irvine J.

Position: Director

Appointed: 04 April 1993

Philip J.

Position: Secretary

Appointed: 04 April 1993

Resigned: 20 December 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1993

Resigned: 04 April 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1993

Resigned: 04 April 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 March 1993

Resigned: 04 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Philip J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Irvine J. This PSC owns 25-50% shares. Then there is David J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Philip J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Irvine J.

Notified on 6 April 2016
Nature of control: 25-50% shares

David J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 371 9402 460 5392 780 989      
Balance Sheet
Cash Bank On Hand  32 21219 73730 68467 45827 158101 99986 358
Current Assets259 762159 828148 453270 3721 115 6051 123 7491 100 3911 286 9572 048 013
Debtors241 343110 262116 240250 6351 084 9211 056 2911 073 2331 184 9581 961 655
Net Assets Liabilities  2 504 3573 885 2693 990 7283 881 3183 754 3063 828 5105 385 193
Other Debtors  116 240220 586291 813336 229336 592431 1581 226 461
Property Plant Equipment  329280238202172146124
Cash Bank In Hand18 41949 56632 213      
Tangible Fixed Assets3 925 4573 925 3884 150 329      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve207 856300 115400 499      
Shareholder Funds2 371 9402 460 5392 780 989      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4026 4516 4936 5296 5596 5856 607
Amounts Owed By Related Parties    772 597719 535716 973753 273735 194
Amounts Owed To Group Undertakings  5 98912 579     
Bank Borrowings Overdrafts  508 7431 339 4202 105 6062 241 4462 252 286171 0012 995 376
Corporation Tax Payable  25 06732 82427 000   12 766
Corporation Tax Recoverable     527527527 
Creditors  508 7431 339 4202 105 6062 241 4462 252 286171 0012 995 376
Fixed Assets3 925 4593 925 3904 150 3315 645 2825 645 2405 645 2045 500 1745 500 1487 300 124
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -145 000 1 799 420
Increase From Depreciation Charge For Year Property Plant Equipment   494236302622
Investment Property  4 150 0005 645 0005 645 0005 645 0005 500 0005 500 0007 300 000
Investment Property Fair Value Model    5 645 0005 645 0005 500 0005 500 0007 300 000
Investments Fixed Assets22222222 
Investments In Group Undertakings Participating Interests    2222 
Net Current Assets Liabilities-261 060-223 175-848 506120 320989 7451 016 2461 017 589-989 4381 933 543
Number Shares Issued Fully Paid   33    
Other Creditors  231 95071 64290 25394 23775 09787 28675 420
Other Taxation Social Security Payable  8 2608 2618 27611 5347 7058 87512 653
Par Value Share 1111    
Percentage Class Share Held In Subsidiary   100100    
Property Plant Equipment Gross Cost  6 7316 7316 7316 7316 7316 731 
Provisions For Liabilities Balance Sheet Subtotal  288 724540 913538 651538 686511 171511 199853 098
Total Assets Less Current Liabilities3 664 3993 702 2153 301 8255 765 6026 634 9856 661 4506 517 7634 510 7109 233 667
Trade Creditors Trade Payables  6 000    42 1094 431
Trade Debtors Trade Receivables   30 04920 511 19 141  
Creditors Due After One Year1 280 5501 229 666508 743      
Creditors Due Within One Year520 822383 003996 959      
Number Shares Allotted 33      
Percentage Subsidiary Held 100100      
Provisions For Liabilities Charges11 90912 01012 093      
Revaluation Reserve2 164 0812 160 4212 380 487      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions 3 6604 934      
Tangible Fixed Assets Cost Or Valuation3 931 7313 931 7314 156 731      
Tangible Fixed Assets Depreciation6 2746 3436 402      
Tangible Fixed Assets Depreciation Charged In Period 6959      
Tangible Fixed Assets Increase Decrease From Revaluations -3 660220 066      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements