UKBizDB.co.uk

CLAYMORE ROADS (HOLDINGS) LIMITED

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

This company is commonly known as Claymore Roads (holdings) Limited. The company was founded 20 years ago and was given the registration number 04821880. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLAYMORE ROADS (HOLDINGS) LIMITED
Company Number:04821880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 September 2007Active
Ams Limited, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director30 June 2023Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director20 February 2020Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director14 November 2022Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director30 June 2023Active
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG

Secretary04 July 2003Active
22 Perrers Road, London, W6 0EZ

Secretary01 June 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary04 July 2003Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director07 September 2012Active
14 Rydon Street, London, N1 7AL

Director31 May 2006Active
10, Furnival Street, London, EC4A 1AB

Director24 July 2008Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director31 May 2006Active
47 Caiyside, Edinburgh, Scotland, EH10 7HW

Director06 December 2005Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
4, Bridge Close, Boston Spa, United Kingdom, LS23 6HE

Director29 September 2016Active
The Old Malt House, 20 Horn Street, Winslow, MK18 3AL

Director24 July 2008Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 July 2020Active
Fox Hollow, 32 Browns Way, Aspley Guise, MK17 8JA

Director04 July 2003Active
The Old Barn Glebe Farm, Alderton, NN12 7NL

Director04 July 2003Active
1 Churchill Place, London, EC3P 3AH

Director04 July 2003Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
Appartment 4, Devon House, 1 Maidstone Building Mews, London, SE1 1GE

Director24 July 2008Active
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ

Director04 July 2003Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director19 March 2009Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director31 October 2017Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director26 October 2018Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director28 July 2009Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director25 June 2009Active
5th Floor, 100 Wood Street, London, EC2V 7EX

Corporate Director25 June 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director04 July 2003Active

People with Significant Control

Infrastructure Investments (Roads) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Morgan Sindall Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.