UKBizDB.co.uk

CLAYBANK LIMITED

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

This company is commonly known as Claybank Limited. The company was founded 20 years ago and was given the registration number 04927023. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLAYBANK LIMITED
Company Number:04927023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary03 November 2003Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director25 April 2005Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director03 November 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary09 October 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director09 October 2003Active

People with Significant Control

Stuart Clifford Gardner
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:5 Ducketts Wharf, Bishops Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sharon May Gardner
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:5 Ducketts Wharf, Bishops Stortford, CM23 3AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.