UKBizDB.co.uk

CLAYHILL PROPERTIES LIMITED

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

This company is commonly known as Clayhill Properties Limited. The company was founded 47 years ago and was given the registration number 01300853. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLAYHILL PROPERTIES LIMITED
Company Number:01300853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, NW3 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Raeburn Close, London, NW11 6UE

Secretary27 June 1996Active
Summit House, 170 Finchley Road, London, NW3 6BP

Secretary01 August 2000Active
2 Raeburn Close, London, NW11 6UE

Director27 June 1996Active
3, Lonsdale Avenue, Margate, United Kingdom, CT9 3BA

Director12 October 2015Active
44, Millway, London, United Kingdom, NW7 3RA

Director12 October 2015Active
4 Hartsbourne Close, Bushey Heath, WD2 1JL

Director09 December 1993Active
17, Kensington Way, Borehamwood, United Kingdom, WD6 1LH

Director-Active
17 Clonard Way, Hatch End, Pinner, HA5 4BT

Director01 March 2005Active
33 Norrice Lea, London, N2 0RD

Secretary-Active
32 Meadowbank, London, NW3 3AY

Secretary09 December 1993Active
32 Meadowbank, London, NW3 3AY

Secretary-Active
33 Norrice Lea, London, N2 0RD

Director-Active
32 Meadowbank, London, NW3 3AY

Director-Active
32 Meadowbank, London, NW3 3AY

Director-Active

People with Significant Control

Mrs Janis Elinor Admoni
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Raeburn Close, London, United Kingdom, NW11 6UE
Nature of control:
  • Significant influence or control
Mrs Sharon Greenstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Usa
Address:111, Park Avenue, New York, Usa, NY 10128
Nature of control:
  • Significant influence or control

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Appoint person director company with name date.

Download
2015-10-12Officers

Appoint person director company with name date.

Download
2015-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.