Clothier & Day Exclusive Lettings Limited

General information

Name:

Clothier & Day Exclusive Lettings Ltd

Office Address:

70 St. Mary Axe EC3A 8BE London

Number: 03569276

Incorporation date: 1998-05-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clothier & Day Exclusive Lettings Limited could be contacted at 70 St. Mary Axe, in London. The firm area code is EC3A 8BE. Clothier & Day Exclusive Lettings has been actively competing in this business for 26 years. The firm Companies House Reg No. is 03569276. The firm's SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. 2022-09-30 is the last time when company accounts were filed.

The business owes its well established position on the market and permanent growth to exactly three directors, namely Ian S., Stuart P. and Richard C., who have been overseeing it since 2023.

The companies with significant control over this firm are as follows: Clothier & Day Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Mary Axe, EC3A 8BE, Staffordshire and was registered as a PSC under the reg no 07136904.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 28 June 2023

Latest update: 12 April 2024

Stuart P.

Role: Director

Appointed: 21 October 2021

Latest update: 12 April 2024

Richard C.

Role: Director

Appointed: 21 October 2021

Latest update: 12 April 2024

People with significant control

Clothier & Day Holdings Limited
Address: 70 St. Mary Axe, London, Staffordshire, EC3A 8BE, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07136904
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 21st February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21st February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 25th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (PARENT_ACC)
filed on: 25th, October 2023
accounts
Free Download Download filing (55 pages)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2016

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2016 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Closest Companies - by postcode