Clavis Group Limited ASHFORD


Clavis Group Limited is a private limited company located at King Arthurs Court Maidstone Road, Charing, Ashford TN27 0JS. Incorporated on 2018-05-18, this 5-year-old company is run by 1 director and 1 secretary.
Director Karen T., appointed on 02 February 2022.
Switching the focus to secretaries, we can name: Simon T., appointed on 15 November 2022.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was filed on 2023-10-26 and the due date for the next filing is 2024-11-09. What is more, the accounts were filed on 29 May 2022 and the next filing is due on 29 February 2024.

Clavis Group Limited Address / Contact

Office Address King Arthurs Court Maidstone Road
Office Address2 Charing
Town Ashford
Post code TN27 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11371006
Date of Incorporation Fri, 18th May 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 29th May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Simon T.

Position: Secretary

Appointed: 15 November 2022

Karen T.

Position: Director

Appointed: 02 February 2022

Felicity T.

Position: Director

Appointed: 18 May 2018

Resigned: 02 February 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Karen T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Felicity T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Karen T.

Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Felicity T.

Notified on 18 May 2018
Ceased on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-292022-05-292023-05-29
Balance Sheet
Cash Bank On Hand 42 46342 82041 09342 006
Net Assets Liabilities16 792-161 70536 016216 076171 224
Other
Accrued Liabilities9019001 9201 9201 200
Additions Other Than Through Business Combinations Investment Property Fair Value Model720 22210 508   
Bank Borrowings Overdrafts  3 7509 00028 567
Creditors542 000937 500978 750971 250127 714
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model79 778  200 000 
Investment Property800 000810 5081 050 0001 250 0001 250 000
Investment Property Fair Value Model800 000810 5081 050 0001 250 000 
Net Current Assets Liabilities-241 208-34 713-35 234-62 674-85 708
Other Creditors51 39151 39151 39171 07073 826
Other Remaining Borrowings542 000    
Total Assets Less Current Liabilities558 792775 7951 014 7661 187 3261 164 292

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 29th May 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search