Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYHILL PROPERTIES LIMITED
Company Information for

CLAYHILL PROPERTIES LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
01300853
Private Limited Company
Active

Company Overview

About Clayhill Properties Ltd
CLAYHILL PROPERTIES LIMITED was founded on 1977-03-02 and has its registered office in London. The organisation's status is listed as "Active". Clayhill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAYHILL PROPERTIES LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 01300853
Company ID Number 01300853
Date formed 1977-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749279774  
Last Datalog update: 2024-03-07 00:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYHILL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAYHILL PROPERTIES LIMITED
The following companies were found which have the same name as CLAYHILL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYHILL PROPERTIES INC. 401 AVE J SNOHOMISH WA 982902644 Dissolved Company formed on the 2003-03-18

Company Officers of CLAYHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JANIS ELINOR ADMONI
Company Secretary 1996-06-27
LINDA ELIZABETH COLLINS
Company Secretary 2000-08-01
JANIS ELINOR ADMONI
Director 1996-06-27
DANIEL JAMES CARSON
Director 2015-10-12
SIMON LOUIS CARSON
Director 2015-10-12
GERALD RICHARD ORNSTEIN
Director 1993-12-09
KENNETH GORDON ORNSTEIN
Director 1991-12-27
ROSALIND ANNE ROME
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT STEPHEN CARSON
Company Secretary 1994-12-27 1996-06-27
JOHN ROBERT STEPHEN CARSON
Director 1994-12-27 1996-06-27
DAVID EDWARD CARSON
Company Secretary 1991-12-27 1993-12-03
JOHN ROBERT STEPHEN CARSON
Company Secretary 1993-12-09 1993-12-03
DAVID EDWARD CARSON
Director 1991-12-27 1993-12-03
JOHN ROBERT STEPHEN CARSON
Director 1991-12-27 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS ELINOR ADMONI EVERON GROUP LIMITED Company Secretary 1996-06-27 CURRENT 1952-02-20 Active
LINDA ELIZABETH COLLINS ON-THE-GO SOLUTIONS LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS LUBAN ADVISORS LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
LINDA ELIZABETH COLLINS POLISHED KONCRETE LIMITED Company Secretary 2009-03-27 CURRENT 2009-03-27 Active
LINDA ELIZABETH COLLINS ARILEE LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active
LINDA ELIZABETH COLLINS COCKTAILS & DREAMERS LIMITED Company Secretary 2008-12-01 CURRENT 2008-01-17 Dissolved 2014-07-17
LINDA ELIZABETH COLLINS HOME COOK LIMITED Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2018-02-20
LINDA ELIZABETH COLLINS MASHED POTATO COMMUNICATIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Dissolved 2014-01-14
LINDA ELIZABETH COLLINS AURORA INC LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Active
LINDA ELIZABETH COLLINS GINGERWINK LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Active
LINDA ELIZABETH COLLINS SUSANNA LEA ASSOCIATES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS MODERN LIVING PROPERTY SERVICES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS ECOTRIBAL COFFEE LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Dissolved 2016-10-11
LINDA ELIZABETH COLLINS ALTHEAN PHARMA LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS SYNAPSE MEDICAL RESOURCING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2017-04-05
LINDA ELIZABETH COLLINS ZACH JOHN DESIGN LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Active
LINDA ELIZABETH COLLINS MILLA HOME LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS ABBA ENERGY LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
LINDA ELIZABETH COLLINS R P CONSULTANCY LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-24 Active
LINDA ELIZABETH COLLINS E POLICY LIMITED Company Secretary 2007-10-10 CURRENT 2002-07-23 Liquidation
LINDA ELIZABETH COLLINS CROSSWORTH LIMITED Company Secretary 2007-09-26 CURRENT 1986-11-04 Active
LINDA ELIZABETH COLLINS STAKE COMMUNICATIONS LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITED Company Secretary 2007-07-04 CURRENT 2003-07-21 Dissolved 2015-07-30
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL LIMITED Company Secretary 2007-07-04 CURRENT 2001-11-28 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-07-04 CURRENT 2003-12-15 Liquidation
LINDA ELIZABETH COLLINS PRIZEGREEN ENTERPRISES LIMITED Company Secretary 2007-05-30 CURRENT 1999-05-07 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CICADA LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
LINDA ELIZABETH COLLINS C P Z LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS TYLER & CO. (ADJUSTERS) LTD. Company Secretary 2007-03-31 CURRENT 1988-09-12 Active
LINDA ELIZABETH COLLINS JS MARKET FORCES LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-07-15
LINDA ELIZABETH COLLINS BREVAN HOMES LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDA ELIZABETH COLLINS S.E. PRODUCTIONS LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
LINDA ELIZABETH COLLINS SATYA UK LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
LINDA ELIZABETH COLLINS MAYTREE PUBLIC RELATIONS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS FFRANCON LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Active
LINDA ELIZABETH COLLINS EUROPA ASSOCIATES LIMITED Company Secretary 2006-08-01 CURRENT 2005-09-01 Dissolved 2015-03-12
LINDA ELIZABETH COLLINS MAX FURNISHING & APPLIANCES LIMITED Company Secretary 2006-07-02 CURRENT 2006-06-22 Active
LINDA ELIZABETH COLLINS RICHARD EVERETT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2015-05-05
LINDA ELIZABETH COLLINS MIF SERVICES (UK) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
LINDA ELIZABETH COLLINS GEORGE KAY LIMITED Company Secretary 2006-04-01 CURRENT 1987-01-08 Active
LINDA ELIZABETH COLLINS ELEVATION SURVEYORS LTD Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
LINDA ELIZABETH COLLINS SEASONS (UK) LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
LINDA ELIZABETH COLLINS HEYSHAM INVESTMENT LIMITED Company Secretary 2006-02-01 CURRENT 2003-07-31 Dissolved 2016-01-12
LINDA ELIZABETH COLLINS TDB INVESTMENTS LIMITED Company Secretary 2005-11-03 CURRENT 1994-11-02 Active
LINDA ELIZABETH COLLINS REGENCY TRADE & INVESTMENTS LIMITED Company Secretary 2005-10-11 CURRENT 2003-12-19 Active
LINDA ELIZABETH COLLINS D.K.B. PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 1960-12-14 Dissolved 2014-04-08
LINDA ELIZABETH COLLINS RSCM LIMITED Company Secretary 2005-08-08 CURRENT 2005-05-31 Dissolved 2016-05-24
LINDA ELIZABETH COLLINS WILLIAM HUMBLE LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
LINDA ELIZABETH COLLINS MOSAMMIM LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS BAILMOUNT LIMITED Company Secretary 2005-05-27 CURRENT 1980-11-24 Dissolved 2013-09-27
LINDA ELIZABETH COLLINS GRANSTAR LIMITED Company Secretary 2005-05-27 CURRENT 1967-10-24 Liquidation
LINDA ELIZABETH COLLINS MIRACULOUS PANDA LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
LINDA ELIZABETH COLLINS DRAYSTONE ASSOCIATES LIMITED Company Secretary 2004-10-07 CURRENT 2002-02-19 Active
LINDA ELIZABETH COLLINS FLYING BUTTRESS PARTNERS LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
LINDA ELIZABETH COLLINS BUZZ MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 2001-11-29 Active
LINDA ELIZABETH COLLINS SWAPZ LIMITED Company Secretary 2004-08-05 CURRENT 2001-10-15 Active
LINDA ELIZABETH COLLINS VICKY MUDFORD LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CYRIL SHANE MUSIC LIMITED Company Secretary 2004-06-01 CURRENT 1968-02-21 Active
LINDA ELIZABETH COLLINS UGO LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
LINDA ELIZABETH COLLINS BILLY GOAT GRUFF LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Dissolved 2018-07-31
LINDA ELIZABETH COLLINS SOMERSET WEST LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-14 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS DREAMSONGS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-14 Active
LINDA ELIZABETH COLLINS BONAFIDE FILMS UK LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-19 Dissolved 2013-08-27
LINDA ELIZABETH COLLINS COLIN & BOB FILMS LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-16 Active
LINDA ELIZABETH COLLINS BTJ CONSULTING LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS E GREENHILL LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
LINDA ELIZABETH COLLINS TIMNEY FOWLER LIMITED Company Secretary 2002-03-01 CURRENT 2001-04-30 Active
LINDA ELIZABETH COLLINS JONATHAN MARKSON TENNIS (PORTUGAL) LIMITED Company Secretary 2002-02-28 CURRENT 1998-10-21 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS EVERON GROUP LIMITED Company Secretary 2001-08-01 CURRENT 1952-02-20 Active
LINDA ELIZABETH COLLINS CARSON PROPERTIES LIMITED Company Secretary 2001-08-01 CURRENT 1956-02-04 Active
LINDA ELIZABETH COLLINS INDEPENDENT VOICES LIMITED Company Secretary 2000-05-02 CURRENT 2000-05-02 Liquidation
LINDA ELIZABETH COLLINS NUTOPIA LIMITED Company Secretary 1998-05-15 CURRENT 1997-05-15 Active
JANIS ELINOR ADMONI EVERON GROUP LIMITED Director 1996-06-27 CURRENT 1952-02-20 Active
JANIS ELINOR ADMONI CARSON PROPERTIES LIMITED Director 1996-06-27 CURRENT 1956-02-04 Active
DANIEL JAMES CARSON CARSON PROPERTIES LIMITED Director 2018-07-01 CURRENT 1956-02-04 Active
DANIEL JAMES CARSON EVERON GROUP LIMITED Director 2015-10-12 CURRENT 1952-02-20 Active
SIMON LOUIS CARSON SIMON CARSON LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
SIMON LOUIS CARSON EVERON GROUP LIMITED Director 2015-10-12 CURRENT 1952-02-20 Active
SIMON LOUIS CARSON MTIP LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
GERALD RICHARD ORNSTEIN EVERON GROUP LIMITED Director 1993-12-09 CURRENT 1952-02-20 Active
GERALD RICHARD ORNSTEIN CARSON PROPERTIES LIMITED Director 1993-12-09 CURRENT 1956-02-04 Active
GERALD RICHARD ORNSTEIN CAITHCROFT LIMITED Director 1992-03-02 CURRENT 1972-10-13 Active
KENNETH GORDON ORNSTEIN CARSON PROPERTIES LIMITED Director 1996-06-27 CURRENT 1956-02-04 Active
KENNETH GORDON ORNSTEIN K N TRADING LIMITED Director 1995-04-28 CURRENT 1995-04-28 Dissolved 2014-10-21
KENNETH GORDON ORNSTEIN EVERON GROUP LIMITED Director 1991-01-29 CURRENT 1952-02-20 Active
ROSALIND ANNE ROME EVERON GROUP LIMITED Director 2005-03-01 CURRENT 1952-02-20 Active
ROSALIND ANNE ROME CARSON PROPERTIES LIMITED Director 2005-03-01 CURRENT 1956-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-06Director's details changed for Mr Simon Louis Carson on 2021-06-04
2023-01-06Director's details changed for Mr Daniel James Carson on 2022-07-01
2023-01-06CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-10-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-10-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013008530022
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013008530022
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-04AR0127/12/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR SIMON LOUIS CARSON
2015-10-12AP01DIRECTOR APPOINTED MR DANIEL JAMES CARSON
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013008530021
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-02AR0127/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-02AR0127/12/13 ANNUAL RETURN FULL LIST
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-09AR0127/12/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON ORNSTEIN / 25/08/2012
2012-01-03AR0127/12/11 FULL LIST
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ELIZABETH COLLINS / 22/12/2011
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-21AR0127/12/10 FULL LIST
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-05AR0127/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RICHARD ORNSTEIN / 27/12/2009
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-02363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-18363sRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-16363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-16363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-04-05288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-15363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-16363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09288aNEW SECRETARY APPOINTED
2000-02-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLAYHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAYHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-23 Outstanding BARCLAYS BANK PLC
2015-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2013-01-17 Outstanding BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2007-12-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-02-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-08-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-02-23 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1990-10-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-01-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-11-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-01-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-01-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1977-09-07 Satisfied EVERON LIMITED
LEGAL CHARGE 1977-05-31 Satisfied EVERON LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYHILL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYHILL PROPERTIES LIMITED
Trademarks
We have not found any records of CLAYHILL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT DANDELION TRADING (UK) LTD 2012-03-14 Outstanding
DEED OF RENTAL DEPOSIT DRYCLEAN LIMITED 2006-07-28 Outstanding
RENT DEPOSIT DEED GAUNT PROPERTIES LIMITED 2011-07-19 Outstanding
DEED OF RENTAL DEPOSIT FAIRDEAL FLOORING LIMITED 2010-06-03 Outstanding

We have found 4 mortgage charges which are owed to CLAYHILL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CLAYHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CLAYHILL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLAYHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.