Carclew Estates Limited LONDON


Founded in 1997, Carclew Estates, classified under reg no. 03446314 is an active company. Currently registered at 14 David Mews W1U 6EQ, London the company has been in the business for 27 years. Its financial year was closed on 28th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 19th August 2016 Carclew Estates Limited is no longer carrying the name Ely Properties.

Currently there are 2 directors in the the company, namely Joanna D. and Andrew D.. In addition one secretary - Andrew D. - is with the firm. Currently 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.

Carclew Estates Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446314
Date of Incorporation Wed, 8th Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 27 years old
Account next due date Thu, 28th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Joanna D.

Position: Director

Appointed: 01 November 2015

Andrew D.

Position: Secretary

Appointed: 01 November 2015

Andrew D.

Position: Director

Appointed: 18 May 2006

Timothy W.

Position: Director

Appointed: 18 May 2006

Resigned: 01 November 2015

Timothy W.

Position: Secretary

Appointed: 18 May 2006

Resigned: 01 November 2015

Andrew R.

Position: Director

Appointed: 14 October 2004

Resigned: 18 May 2006

Andrew R.

Position: Secretary

Appointed: 14 October 2004

Resigned: 18 May 2006

Paul M.

Position: Director

Appointed: 08 October 1997

Resigned: 14 October 2004

Paul M.

Position: Secretary

Appointed: 08 October 1997

Resigned: 14 October 2004

John B.

Position: Director

Appointed: 08 October 1997

Resigned: 26 January 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1997

Resigned: 08 October 1997

Philip C.

Position: Director

Appointed: 08 October 1997

Resigned: 18 May 2006

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 08 October 1997

Resigned: 08 October 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Andrew D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanna D. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanna D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ely Properties August 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 1902 07914 4332 3125 2243 742
Net Assets Liabilities42 29048 55454 92067 81238 772-13 334
Property Plant Equipment402 123382 017361 911416 060384 230345 160
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 10640 21278 882117 552156 622
Average Number Employees During Period 22222
Bank Borrowings Overdrafts256 205247 707235 550223 945208 722195 226
Corporation Tax Payable1 9956 1864 2182 560  
Creditors256 205247 707235 550223 945208 722195 226
Increase From Depreciation Charge For Year Property Plant Equipment 20 10620 10638 67038 67039 070
Net Current Assets Liabilities-103 628-85 756-71 441-124 303-136 616-163 268
Other Creditors103 82381 64961 558103 957121 862146 912
Property Plant Equipment Gross Cost402 123402 123402 123494 942501 782 
Total Additions Including From Business Combinations Property Plant Equipment   92 8196 840 
Total Assets Less Current Liabilities298 495296 261290 470291 757247 494181 892

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements