CompanyTrack
C

CLAN (JUDD STREET) LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CLAN (JUDD STREET) LIMITED

Activities of other holding companies n.e.c.

Founded 10 Dec 2020 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 5 Dec 2024
Confirmation Statement Submitted 5 Dec 2024
Net assets £10.05M £6.55M 2023 year on year
Total assets £10.62M £6.39M 2023 year on year
Total Liabilities £575.91K £161.24K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Pavilion 118 Southwark Street London SE1 0SW United Kingdom

Credit Report

Discover CLAN (JUDD STREET) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£12.28k

Decreased by £719.06k (-98%)

Net Assets

£10.05M

Increased by £6.55M (+188%)

Total Liabilities

£575.91k

Decreased by £161.24k (-22%)

Turnover

N/A

Employees

N/A

Debt Ratio

5%

Decreased by 12 (-71%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

12 Allotments 13,200,001 Shares £13.20m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Apr 2023137,863£138k£1
27 Apr 2023137,137£137k£1
9 Jan 20234,637,210£4.64m£1
9 Jan 20234,612,790£4.61m£1
31 Oct 202262,665£63k£1

Officers

Officers

5 active 5 resigned
Status
Alasdair John NichollsDirectorBritishUnited Kingdom6222 Jan 2021Active
David Howard PeckDirectorBritishScotland6022 Jan 2021Active
James Alexander Kenneth MacleodDirectorBritishScotland5022 Jan 2021Active
Jonathan James MantovaniDirectorBritishUnited Kingdom5810 Dec 2020Active
Kirsty Stewart MonteithSecretaryUnknownUnknown11 Jan 2024Active

Shareholders

Shareholders (4)

Montrose Land And Developments Limited
50.1%
1,842,35120 Dec 2022
Tarras Park Properties Limited
49.9%
1,832,64920 Dec 2022
Tarras Park Properties Limited
0.0%
120 Dec 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Montrose Land And Developments Limited

United Kingdom

Active
Notified 10 Dec 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Tarras Park Properties Limited

United Kingdom

Active
Notified 22 Jan 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

TARRAS PARK PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH ESTATES, LTD. (THE) united kingdom shares 75 to 100 percent
THE MDS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MDS GROUP OPERATIONS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
CLAN (JUDD STREET) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
5 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(16 pages)
5 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-05 with no updatesView(3 pages)
11 Jan 2024OfficersTermination of Philip John Blackman as director on 2024-01-11View(1 page)
11 Jan 2024OfficersAppointment of Ms Kirsty Stewart Monteith as director on 2024-01-11View(2 pages)
1 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

5 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-05 with no updates

11 Jan 2024 Officers

Termination of Philip John Blackman as director on 2024-01-11

11 Jan 2024 Officers

Appointment of Ms Kirsty Stewart Monteith as director on 2024-01-11

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 1 Dec 2025

Annual accounts made up to 2023-12-31

1 years ago on 5 Dec 2024

Confirmation statement made on 2024-12-05 with no updates

1 years ago on 5 Dec 2024

Termination of Philip John Blackman as director on 2024-01-11

2 years ago on 11 Jan 2024

Appointment of Ms Kirsty Stewart Monteith as director on 2024-01-11

2 years ago on 11 Jan 2024