General information

Name:

Clydgary Ltd

Office Address:

81 Darenth Road N16 6EB London

Number: 01592619

Incorporation date: 1981-10-21

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01592619 - registration number assigned to Clydgary Limited. The firm was registered as a Private Limited Company on 1981-10-21. The firm has been on the British market for the last fourty three years. The firm may be found at 81 Darenth Road in London. It's zip code assigned to this address is N16 6EB. This enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-09-30.

Allan S. is this particular company's individual director, that was arranged to perform management duties in 1995 in June. The company had been governed by Joseph N. up until June 1995. Additionally, the managing director's responsibilities are constantly supported by a secretary - Katalin S., who was chosen by the company in November 1995.

Allan S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katalin S.

Role: Secretary

Appointed: 02 November 1995

Latest update: 18 April 2024

Allan S.

Role: Director

Appointed: 22 June 1995

Latest update: 18 April 2024

People with significant control

Allan S.
Notified on 1 December 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 29 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 November 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Previous accounting period shortened to 29th December 2017 (AA01)
filed on: 27th, September 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2013

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2014

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2015

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
42
Company Age

Closest Companies - by postcode