CLAN (JUDD STREET) LIMITED
Activities of other holding companies n.e.c.
CLAN (JUDD STREET) LIMITED
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
£12.28k
Net Assets
£10.05M
Total Liabilities
£575.91k
Turnover
N/A
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alasdair John Nicholls | Director | Active |
| David Howard Peck | Director | Active |
| James Alexander Kenneth Macleod | Director | Active |
| Jonathan James Mantovani | Director | Active |
| Kirsty Stewart Monteith | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (2)
Montrose Land And Developments Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 25 To 50 Percent
Tarras Park Properties Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(28 pages) |
| 5 Dec 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(16 pages) |
| 5 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-05 with no updates | View(3 pages) |
| 11 Jan 2024 | Officers | Termination of Philip John Blackman as director on 2024-01-11 | View(1 page) |
| 11 Jan 2024 | Officers | Appointment of Ms Kirsty Stewart Monteith as director on 2024-01-11 | View(2 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2024-12-05 with no updates
Termination of Philip John Blackman as director on 2024-01-11
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