Classville Limited LONDON


Classville started in year 1992 as Private Limited Company with registration number 02725771. The Classville company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

There is a single director in the company at the moment - Shulem B., appointed on 4 February 2004. In addition, a secretary was appointed - Dinah B., appointed on 4 February 2004. At the moment 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.

Classville Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725771
Date of Incorporation Wed, 24th Jun 1992
Industry Renting and operating of Housing Association real estate
End of financial Year 26th March
Company age 32 years old
Account next due date Tue, 26th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Dinah B.

Position: Secretary

Appointed: 04 February 2004

Shulem B.

Position: Director

Appointed: 04 February 2004

Abraham P.

Position: Director

Appointed: 28 February 2000

Resigned: 04 February 2004

Jacob K.

Position: Director

Appointed: 28 February 2000

Resigned: 04 February 2004

Joseph E.

Position: Director

Appointed: 28 February 2000

Resigned: 04 February 2004

Joseph E.

Position: Secretary

Appointed: 28 February 2000

Resigned: 04 February 2004

Shulem E.

Position: Director

Appointed: 15 January 1999

Resigned: 28 February 2000

Sarah E.

Position: Director

Appointed: 10 December 1997

Resigned: 28 February 2000

Hannah W.

Position: Secretary

Appointed: 10 December 1997

Resigned: 28 February 2000

Sarah E.

Position: Secretary

Appointed: 05 August 1992

Resigned: 28 February 2000

Eliasz E.

Position: Director

Appointed: 05 August 1992

Resigned: 28 February 2000

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1992

Resigned: 10 September 1992

Notehurst Limited

Position: Nominee Director

Appointed: 24 June 1992

Resigned: 10 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Classquote Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Classquote Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 3839008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand129 246166 288
Current Assets2 916 9922 875 630
Debtors2 787 7462 709 342
Net Assets Liabilities5 726 3377 791 504
Other Debtors2 117 4001 933 055
Property Plant Equipment6 145 0008 700 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment 217 967
Amounts Owed By Group Undertakings Participating Interests497 496497 496
Average Number Employees During Period11
Bank Borrowings Overdrafts2 020 0002 030 500
Corporation Tax Payable48 03649 042
Creditors2 350 3552 385 227
Net Current Assets Liabilities566 637490 403
Other Creditors77 708104 499
Other Taxation Social Security Payable247113
Property Plant Equipment Gross Cost6 145 0008 700 000
Taxation Including Deferred Taxation Balance Sheet Subtotal609 0001 045 000
Total Assets Less Current Liabilities6 711 6379 190 403
Total Increase Decrease From Revaluations Property Plant Equipment 2 337 033
Trade Creditors Trade Payables204 364201 073
Trade Debtors Trade Receivables172 850278 791

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 2023-03-26 to 2023-03-25
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements