CLAYACRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAYACRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357640

Incorporation date

14/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon28/04/2026
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon27/03/2025
Termination of appointment of Trevor John Sparks as a director on 2025-03-24
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Marilyn Maria Benidir as a director on 2024-08-07
dot icon31/07/2024
Appointment of Mrs Marilyn Maria Benidir as a director on 2024-07-31
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/09/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-09-21
dot icon28/09/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-28
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Director's details changed for Ms Alison Petrina Wilson on 2021-11-16
dot icon16/11/2021
Director's details changed for David Neale on 2021-11-16
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon04/06/2021
Termination of appointment of James Wayment as a director on 2021-06-04
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/11/2019
Appointment of Mr James Wayment as a director on 2019-11-28
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/09/2018
Appointment of Mr Trevor John Sparks as a director on 2018-08-15
dot icon07/09/2018
Appointment of Mr Kenneth Roland Dwight as a director on 2018-08-15
dot icon21/08/2018
Termination of appointment of Adrian Christopher Norris as a director on 2018-08-15
dot icon21/08/2018
Termination of appointment of Anne Louisa Dwight as a director on 2018-08-15
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/11/2015
Director's details changed for Adrian Christopher Norris on 2015-11-14
dot icon15/06/2015
Secretary's details changed for Neil Douglas Block Management Ltd on 2015-06-15
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/06/2015
Registered office address changed from C/O Neil Douglas Block Management 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT England to The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP on 2015-06-15
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2014
Appointment of Neil Douglas Block Management Ltd as a secretary on 2014-10-01
dot icon03/11/2014
Termination of appointment of Julian Chitty as a secretary on 2014-09-30
dot icon03/11/2014
Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Bucks HP27 0SW to C/O Neil Douglas Block Management 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT on 2014-11-03
dot icon04/06/2014
Termination of appointment of Kenneth Dwight as a director
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2013
Appointment of Kenneth Roland Dwight as a director
dot icon05/06/2013
Appointment of Anne Louisa Dwight as a director
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Colin Parker as a director
dot icon18/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/06/2011
Appointment of David Neale as a director
dot icon20/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2010
Director's details changed for Alison Petrina Wilson on 2009-11-01
dot icon01/06/2010
Director's details changed for Colin Ward Parker on 2009-11-01
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/06/2009
Return made up to 22/05/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2008
Director appointed adrian christopher norris
dot icon06/06/2008
Director appointed colin ward parker
dot icon03/06/2008
Appointment terminated director daphne ellis
dot icon03/06/2008
Appointment terminated director gordon wainwright
dot icon03/06/2008
Appointment terminated director kenneth dwight
dot icon03/06/2008
Return made up to 22/05/08; no change of members
dot icon10/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon03/06/2007
Return made up to 22/05/07; no change of members
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2006
Return made up to 22/05/06; full list of members
dot icon23/05/2006
Director resigned
dot icon11/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2005
New director appointed
dot icon02/06/2005
Return made up to 22/05/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/06/2004
New director appointed
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Director resigned
dot icon27/10/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon29/05/2003
Director resigned
dot icon22/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2002
Return made up to 22/05/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2001
New director appointed
dot icon07/07/2001
Director resigned
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon15/05/2001
Full accounts made up to 2001-03-31
dot icon19/07/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon30/05/2000
Return made up to 22/05/00; full list of members
dot icon22/05/2000
Full accounts made up to 2000-03-31
dot icon24/06/1999
Return made up to 22/05/99; full list of members
dot icon18/06/1999
New director appointed
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Director resigned
dot icon16/06/1998
Return made up to 22/05/98; full list of members
dot icon16/06/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1998-03-31
dot icon12/06/1997
Return made up to 22/05/97; change of members
dot icon22/05/1997
Full accounts made up to 1997-03-31
dot icon24/06/1996
New director appointed
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 22/05/96; full list of members
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon23/06/1995
New director appointed
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon07/06/1995
Return made up to 22/05/95; full list of members
dot icon14/02/1995
Director resigned
dot icon06/06/1994
Return made up to 22/05/94; no change of members
dot icon03/06/1994
Full accounts made up to 1994-03-31
dot icon03/06/1994
Director resigned
dot icon23/07/1993
New director appointed
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon07/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Return made up to 22/05/93; full list of members
dot icon11/06/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1992
Return made up to 22/05/92; no change of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon27/06/1991
New director appointed
dot icon27/06/1991
New director appointed
dot icon27/06/1991
Return made up to 22/05/91; no change of members
dot icon03/06/1991
Registered office changed on 03/06/91 from: 6 clayacre chesham bucks HP5 3BL
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Registered office changed on 01/05/91 from: 31A hill avenue amersham bucks HP6 5BX
dot icon01/06/1990
Full accounts made up to 1990-03-31
dot icon01/06/1990
Director resigned
dot icon01/06/1990
New director appointed
dot icon01/06/1990
Return made up to 22/05/90; full list of members
dot icon21/06/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
New director appointed
dot icon12/06/1989
Director resigned
dot icon12/06/1989
Return made up to 30/05/89; full list of members
dot icon12/06/1989
Registered office changed on 12/06/89 from: flat 3 clayacre chesham bucks HP5 3BL
dot icon15/12/1988
Director resigned
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Director resigned
dot icon05/10/1988
New director appointed
dot icon05/10/1988
New director appointed
dot icon05/10/1988
Return made up to 23/07/88; full list of members
dot icon28/09/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 27/05/87; full list of members
dot icon07/09/1987
New director appointed
dot icon09/07/1987
Particulars of mortgage/charge
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Full accounts made up to 1986-03-31
dot icon05/06/1986
Return made up to 28/05/86; full list of members
dot icon05/06/1986
Registered office changed on 05/06/86 from: 9 clayacre chesham bucks HP5 3BL
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.76K
-
0.00
-
-
2022
0
25.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wilson, Alison Petrina
Director
31/05/2007 - Present
3
Benidir, Marilyn Maria
Director
31/07/2024 - 07/08/2024
-
Neale, David John
Director
07/05/2011 - Present
1
Sparks, Trevor John
Director
15/08/2018 - 24/03/2025
-
Dwight, Kenneth Roland
Director
15/08/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYACRE MANAGEMENT LIMITED

CLAYACRE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/1978 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. 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 CLAYACRE MANAGEMENT LIMITED?

toggle

CLAYACRE MANAGEMENT LIMITED is currently Active. It was registered on 14/03/1978 .

Where is CLAYACRE MANAGEMENT LIMITED located?

toggle

CLAYACRE MANAGEMENT LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does CLAYACRE MANAGEMENT LIMITED do?

toggle

CLAYACRE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAYACRE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-03-31.