Company NameClyro Court Freehold Limited
Company StatusActive
Company Number10836762
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Crook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleNo Occupation
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMrs Ann Elizabeth Denver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMr Peter Jan Hamel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMrs Anne Nash
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMrs Christine Linda Ng
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMrs Angela Margaret Rodney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleNo Occupation
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMr Michael John Charles Wheeler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleWater Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Jo Bownas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleSystemic Psychoterapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiver Road
London
N19 4PD
Director NameMrs Joan Marie Lyne
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleTeacher
Country of ResidenceIreland
Correspondence Address16 Kiver Road
London
N19 4PD
Secretary NameMrs Ruth Sullivan
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address16 Kiver Road
London
N19 4PD
Secretary NameDexters (Corporation)
StatusResigned
Appointed07 August 2018(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Termination of appointment of Joan Marie Lyne as a director on 8 December 2022 (1 page)
8 December 2022Termination of appointment of Jo Bownas as a director on 8 December 2022 (1 page)
5 July 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
3 July 2019Statement of capital following an allotment of shares on 27 June 2017
  • GBP 10
(3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
23 November 2018Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 23 November 2018 (1 page)
7 August 2018Appointment of Cj International Property Agency Ltd as a secretary on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from 16 Kiver Road London N19 4PD United Kingdom to 418 Muswell Hill Broadway London N10 1DJ on 7 August 2018 (1 page)
7 August 2018Termination of appointment of Ruth Sullivan as a secretary on 7 August 2018 (1 page)
16 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 9
(26 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 9
(26 pages)