This company is commonly known as Claybrook Properties Limited. The company was founded 5 years ago and was given the registration number 11847104. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLAYBROOK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 11847104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2019 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England, LE11 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Harewood Gardens,, Longthorpe, Peterborough, England, PE3 9NF | Director | 26 February 2019 | Active |
12 Laurel Drive, Thorney, Peterborough, England, PE6 0QT | Director | 26 February 2019 | Active |
Mrs Julie Bishop | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ |
Nature of control | : |
|
Mr Tony Gordon | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Accounts | Change account reference date company previous extended. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.