CL PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CL PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05566113

Incorporation date

16/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Dumpton Gap Road, Broadstairs, Kent CT10 1TACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/06/2025
Registration of charge 055661130023, created on 2025-06-27
dot icon27/06/2025
Registration of charge 055661130024, created on 2025-06-27
dot icon27/06/2025
Registration of charge 055661130025, created on 2025-06-27
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Change of details for Mrs Lisa Haste as a person with significant control on 2024-01-15
dot icon20/02/2024
Change of details for Mr Clayton Haste as a person with significant control on 2024-01-15
dot icon19/02/2024
Director's details changed for Mr Clayton Haste on 2024-01-15
dot icon19/02/2024
Change of details for Mr Clayton Haste as a person with significant control on 2024-01-15
dot icon19/02/2024
Change of details for Mrs Lisa Haste as a person with significant control on 2024-01-15
dot icon19/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Director's details changed for Mrs Lisa Haste on 2023-02-14
dot icon13/02/2023
Secretary's details changed for Lisa Haste on 2023-02-14
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon07/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/07/2021
Registration of charge 055661130022, created on 2021-07-12
dot icon04/06/2021
Registration of charge 055661130021, created on 2021-05-28
dot icon27/05/2021
Satisfaction of charge 4 in full
dot icon01/02/2021
Registration of charge 055661130020, created on 2021-02-01
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/06/2020
Director's details changed for Mr Clayton Haste on 2020-06-01
dot icon28/05/2020
Registration of charge 055661130019, created on 2020-05-21
dot icon28/05/2020
Registration of charge 055661130018, created on 2020-05-27
dot icon21/05/2020
Director's details changed for Mr Clayton Haste on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon18/05/2020
Registration of charge 055661130015, created on 2020-05-12
dot icon18/05/2020
Registration of charge 055661130016, created on 2020-05-12
dot icon18/05/2020
Registration of charge 055661130017, created on 2020-05-12
dot icon13/05/2020
Director's details changed for Mrs Lisa Haste on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Clayton Haste on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Clayton Haste on 2020-05-13
dot icon22/04/2020
Director's details changed for Mrs Lisa Haste on 2020-04-22
dot icon22/04/2020
Director's details changed for Mr Clayton Haste on 2020-04-22
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon21/08/2018
Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 5 Dumpton Gap Road Broadstairs Kent CT10 1TA on 2018-08-21
dot icon30/05/2018
Director's details changed for Mrs Lisa Haste on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Clayton Haste on 2018-05-30
dot icon19/04/2018
Registration of charge 055661130013, created on 2018-04-19
dot icon19/04/2018
Registration of charge 055661130014, created on 2018-04-19
dot icon26/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon18/09/2017
Notification of Lisa Haste as a person with significant control on 2016-04-06
dot icon18/09/2017
Notification of Clayton Haste as a person with significant control on 2016-04-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/08/2016
Director's details changed for Lisa Haste on 2016-08-15
dot icon15/08/2016
Director's details changed for Clayton Haste on 2016-08-15
dot icon05/05/2016
Director's details changed for Lisa Haste on 2016-05-05
dot icon05/05/2016
Director's details changed for Clayton Haste on 2016-05-05
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-09-16
dot icon12/11/2010
Registered office address changed from 9 Preston Road Westcliff on Sea Essex SS0 7NB on 2010-11-12
dot icon08/07/2010
Secretary's details changed for Lisa Haste on 2010-04-01
dot icon08/07/2010
Director's details changed for Clayton Haste on 2010-04-01
dot icon08/07/2010
Director's details changed for Lisa Haste on 2010-04-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon05/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 16/09/08; no change of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 16/09/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Resolutions
dot icon07/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed;new director appointed
dot icon26/09/2005
Ad 16/09/05--------- £ si 5@1=5 £ ic 5/10
dot icon26/09/2005
Ad 16/09/05--------- £ si 4@1=4 £ ic 1/5
dot icon26/09/2005
Registered office changed on 26/09/05 from: cl property consultants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon16/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+233.54 % *

* during past year

Cash in Bank

£399,566.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.31M
-
0.00
444.93K
-
2022
2
1.56M
-
0.00
119.80K
-
2023
2
1.48M
-
0.00
399.57K
-
2023
2
1.48M
-
0.00
399.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.48M £Descended-5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.57K £Ascended233.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haste, Clayton
Director
16/09/2005 - Present
10
Mrs Lisa Haste
Director
16/09/2005 - Present
-
Haste, Lisa
Secretary
15/09/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CL PROPERTY CONSULTANTS LIMITED

CL PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 16/09/2005 with the registered office located at 5 Dumpton Gap Road, Broadstairs, Kent CT10 1TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CL PROPERTY CONSULTANTS LIMITED?

toggle

CL PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 16/09/2005 .

Where is CL PROPERTY CONSULTANTS LIMITED located?

toggle

CL PROPERTY CONSULTANTS LIMITED is registered at 5 Dumpton Gap Road, Broadstairs, Kent CT10 1TA.

What does CL PROPERTY CONSULTANTS LIMITED do?

toggle

CL PROPERTY CONSULTANTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CL PROPERTY CONSULTANTS LIMITED have?

toggle

CL PROPERTY CONSULTANTS LIMITED had 2 employees in 2023.

What is the latest filing for CL PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.