Claydon House Freehold Limited LONDON


Founded in 2008, Claydon House Freehold, classified under reg no. 06728653 is an active company. Currently registered at 1/18 Claydon House NW4 1LS, London the company has been in the business for sixteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 4 directors, namely Daniel L., Brenda H. and Nooshin K. and others. Of them, Brenda H., Nooshin K., Louisa P. have been with the company the longest, being appointed on 10 April 2016 and Daniel L. has been with the company for the least time - from 9 August 2016. As of 28 April 2024, there were 8 ex directors - Benjamin F., Sarah W. and others listed below. There were no ex secretaries.

Claydon House Freehold Limited Address / Contact

Office Address 1/18 Claydon House
Office Address2 Holders Hill Road
Town London
Post code NW4 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728653
Date of Incorporation Tue, 21st Oct 2008
Industry Residents property management
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Daniel L.

Position: Director

Appointed: 09 August 2016

Brenda H.

Position: Director

Appointed: 10 April 2016

Nooshin K.

Position: Director

Appointed: 10 April 2016

Louisa P.

Position: Director

Appointed: 10 April 2016

Benjamin F.

Position: Director

Appointed: 05 February 2017

Resigned: 04 January 2021

Sarah W.

Position: Director

Appointed: 10 April 2016

Resigned: 01 October 2022

Alexander G.

Position: Director

Appointed: 10 April 2016

Resigned: 15 May 2017

Zohair I.

Position: Director

Appointed: 26 June 2014

Resigned: 30 June 2017

Carole S.

Position: Director

Appointed: 05 December 2011

Resigned: 31 March 2014

Sheila C.

Position: Director

Appointed: 21 October 2008

Resigned: 31 March 2014

Ronald H.

Position: Director

Appointed: 21 October 2008

Resigned: 03 February 2017

Samuel S.

Position: Director

Appointed: 21 October 2008

Resigned: 03 February 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Daniel L. This PSC has significiant influence or control over the company,.

Daniel L.

Notified on 8 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth30 42332 473
Balance Sheet
Cash Bank In Hand20 41816 854
Current Assets21 62619 083
Debtors1 2082 229
Net Assets Liabilities Including Pension Asset Liability30 42332 473
Tangible Fixed Assets56 66056 660
Reserves/Capital
Called Up Share Capital2929
Profit Loss Account Reserve30 39432 444
Shareholder Funds30 42332 473
Other
Creditors Due Within One Year47 86343 270
Net Current Assets Liabilities-26 237-24 187
Number Shares Allotted 29
Share Capital Allotted Called Up Paid2929
Tangible Fixed Assets Cost Or Valuation56 66056 660
Total Assets Less Current Liabilities30 42332 473
Value Shares Allotted 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements