CLAXFIELD PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAXFIELD PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547152

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon21/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/09/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11
dot icon07/09/2023
Change of details for Mrs Christine Patricia Jill Carr (Deceased) as a person with significant control on 2023-09-07
dot icon07/09/2023
Notification of Christine Alison Napier as a person with significant control on 2023-09-07
dot icon07/09/2023
Notification of Christopher Anthony Edward Carr as a person with significant control on 2023-09-07
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2023
Change of details for Mrs Christine Patricia Jill Carr as a person with significant control on 2022-11-30
dot icon18/01/2023
Termination of appointment of Christine Patricia Jill Carr as a director on 2022-11-30
dot icon18/01/2023
Registered office address changed from Crouch Hill House Vicarage Lane Lower Halstow Sittingbourne Kent ME9 7EH to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2023-01-19
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Change of share class name or designation
dot icon19/07/2022
Memorandum and Articles of Association
dot icon15/07/2022
Particulars of variation of rights attached to shares
dot icon15/07/2022
Particulars of variation of rights attached to shares
dot icon15/07/2022
Particulars of variation of rights attached to shares
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2019
Satisfaction of charge 1 in full
dot icon23/12/2019
Satisfaction of charge 2 in full
dot icon23/12/2019
Satisfaction of charge 3 in full
dot icon23/12/2019
Satisfaction of charge 4 in full
dot icon23/12/2019
Satisfaction of charge 5 in full
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon17/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/09/2018
Termination of appointment of Maria Julia Gabriel as a director on 2018-06-07
dot icon13/09/2018
Appointment of Mrs Anita Jane Carr as a director on 2018-09-01
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/11/2016
Appointment of Mrs Maria Julia Gabriel as a director on 2016-10-25
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Appointment of Mr Christopher Anthony Edward Carr as a director
dot icon07/06/2013
Appointment of Mr Christopher Anthony Edward Carr as a secretary
dot icon07/06/2013
Termination of appointment of Maria Gabriel as a secretary
dot icon24/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon07/05/2010
Director's details changed for Christine Alison Napier on 2009-10-01
dot icon07/05/2010
Director's details changed for Christine Patricia Jill Carr on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 15/04/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 15/04/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 15/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/02/2004
Accounting reference date shortened from 31/12/03 to 30/04/03
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
Secretary resigned
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Return made up to 15/04/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 17/04/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 17/04/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 17/04/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Return made up to 17/04/99; full list of members
dot icon30/04/1999
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon25/03/1999
£ nc 10000/19000 29/05/98
dot icon25/03/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon11/09/1998
Ad 28/08/98--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon12/06/1998
Resolutions
dot icon09/06/1998
Certificate of change of name
dot icon08/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Registered office changed on 08/06/98 from: 12 york place leeds LS1 2DS
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon17/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
279.62K
-
0.00
250.99K
-
2022
3
270.15K
-
0.00
244.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Christine Patricia Jill
Director
27/05/1998 - 29/11/2022
2
Carr, Christopher Anthony Edward
Director
03/05/2013 - Present
-
Napier, Christine Alison
Director
28/05/1998 - Present
1
Napier, Christine Alison
Secretary
28/05/1998 - 06/03/2003
1
Carr, Anita Jane
Director
01/09/2018 - Present
-

Persons with Significant Control

4
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 CLAXFIELD PROPERTY COMPANY LIMITED

CLAXFIELD PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAXFIELD PROPERTY COMPANY LIMITED?

toggle

CLAXFIELD PROPERTY COMPANY LIMITED is currently Active. It was registered on 17/04/1998 .

Where is CLAXFIELD PROPERTY COMPANY LIMITED located?

toggle

CLAXFIELD PROPERTY COMPANY LIMITED is registered at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX.

What does CLAXFIELD PROPERTY COMPANY LIMITED do?

toggle

CLAXFIELD PROPERTY COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAXFIELD PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-15 with no updates.