UKBizDB.co.uk

CLAIRE LLOYD PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claire Lloyd Properties Limited. The company was founded 18 years ago and was given the registration number 05723015. The firm's registered office is in BICESTER. You can find them at 27 Sheep Street, , Bicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLAIRE LLOYD PROPERTIES LIMITED
Company Number:05723015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Sheep Street, Bicester, England, OX26 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
6 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Secretary11 March 2016Active
12 Middle Road, Aylesbury, HP21 7AD

Secretary27 February 2006Active
12 Middle Road, Aylesbury, HP21 7AD

Secretary23 May 2006Active
Unit 9b, Wingbury Business Village, Upper Wingbury Farm, Wingrave, Aylesbury, HP22 4LW

Director27 February 2006Active
Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director24 July 2015Active
12 Middle Road, Aylesbury, HP21 7AD

Director27 February 2006Active
12, Middle Road, Aylesbury, HP21 7AD

Director13 August 2009Active

People with Significant Control

And Co Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Sheep Street, Bicester, England, OX26 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-06-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.