UKBizDB.co.uk

CLAYBOURNE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Claybourne Property Management Company Limited. The company was founded 5 years ago and was given the registration number 12068764. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAYBOURNE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:12068764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9NB

Corporate Secretary19 February 2020Active
Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director24 February 2023Active
Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director13 March 2023Active
Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director24 February 2023Active
Units 1, 2, & 3 Beech Court, Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU

Corporate Secretary25 June 2019Active
Unit 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9NB

Director25 June 2019Active
Unit 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9NB

Director25 June 2019Active
Unit 7, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB

Director15 March 2021Active

People with Significant Control

Mr David Ian Hnyda
Notified on:25 June 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 7, Hockliffe Business Park, Watling Street, Leighton Buzzard, England, LU7 9NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Andrew Bannister
Notified on:25 June 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 7, Hockliffe Business Park, Watling Street, Leighton Buzzard, England, LU7 9NB
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Appoint corporate secretary company with name date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Address

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

Download
2019-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.