CLAYBURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAYBURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00912103

Incorporation date

01/08/1967

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1967)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon24/02/2026
Registered office address changed from 62 - 64 High Road High Road Bushey Heath WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2025
Termination of appointment of Jethro James Patton as a director on 2025-07-23
dot icon08/04/2025
Notification of a person with significant control statement
dot icon10/03/2025
Registered office address changed from , John Whiteman and Company 62-64 High Road, Bushey Heath, Bushey, Herts, WD23 1GG to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 2025-03-10
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Mr Richard James Morris as a director on 2024-08-07
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Jethro James Patton as a director on 2018-09-21
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon11/04/2016
Termination of appointment of Jethro James Patton as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Richard James Morris as a director on 2016-04-11
dot icon04/12/2015
Appointment of Ms Sharon Pinner as a director on 2015-12-04
dot icon12/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-11 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-11 no member list
dot icon05/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-11 no member list
dot icon23/10/2012
Termination of appointment of Ronald Greenhalgh as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-11 no member list
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2011
Annual return made up to 2011-04-11 no member list
dot icon26/10/2010
Appointment of Mr Richard James Morris as a director
dot icon19/10/2010
Termination of appointment of Rodney Miles as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-11 no member list
dot icon19/04/2010
Director's details changed for Jethro James Patton on 2010-04-11
dot icon19/04/2010
Director's details changed for Rodney Graham Miles on 2010-04-11
dot icon19/04/2010
Director's details changed for Ronald Edward Greenhalgh on 2010-04-11
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Annual return made up to 11/04/09
dot icon19/11/2008
Registered office changed on 19/11/2008 from, trust house 2 colindale business centre 126 colindale avenue, colindale, london, NW9 5HD
dot icon18/11/2008
Appointment terminated secretary trust property management LIMITED
dot icon12/11/2008
Director appointed rodney graham miles
dot icon05/11/2008
Annual return made up to 11/04/08
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Registered office changed on 30/05/2008 from, c/o trust property management, PLC cavendish house, 369-391 burnt oak broadway, edgware middlesex, HA8 5AW
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Annual return made up to 11/04/07
dot icon14/05/2007
Director resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from:\83 stanmore hill, stanmore, middlesex HA7 3DZ
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Annual return made up to 11/04/06
dot icon11/05/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon09/05/2005
Annual return made up to 11/04/05
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
New director appointed
dot icon10/05/2004
Annual return made up to 11/04/04
dot icon10/05/2004
New director appointed
dot icon24/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Director resigned
dot icon30/07/2003
Annual return made up to 11/04/03
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from:\c/o simmonds and partners, 29-39 the broadway, stanmore, middlesex HA7 4DJ
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
New secretary appointed
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
New secretary appointed
dot icon29/04/2002
Director resigned
dot icon25/04/2002
Annual return made up to 11/04/02
dot icon17/04/2002
New secretary appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from:\roxeth house, shaftesbury avenue, harrow, middlesex HA2 0PZ
dot icon07/11/2001
Secretary resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Annual return made up to 11/04/01
dot icon24/07/2000
New director appointed
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Annual return made up to 11/04/00
dot icon02/06/2000
Director resigned
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Annual return made up to 11/04/99
dot icon07/05/1998
Annual return made up to 11/04/98
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Auditor's resignation
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Auditor's resignation
dot icon02/07/1997
Certificate of change of name
dot icon02/07/1997
Resolutions
dot icon24/06/1997
New secretary appointed
dot icon21/05/1997
Registered office changed on 21/05/97 from:\moorgate house, 201 silbury boulevard, central milton keynes, bucks MK9 1LZ
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Annual return made up to 11/04/97
dot icon12/05/1997
Director resigned
dot icon26/06/1996
Annual return made up to 11/04/96
dot icon26/06/1996
Location of register of members address changed
dot icon26/06/1996
Location of debenture register address changed
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Director resigned
dot icon11/03/1996
Annual return made up to 11/04/95
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon13/06/1995
New director appointed
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
Director resigned
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
New director appointed
dot icon14/06/1994
Annual return made up to 11/04/94
dot icon15/06/1993
New director appointed
dot icon23/04/1993
Annual return made up to 11/04/93
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon04/02/1993
Director resigned
dot icon08/05/1992
Annual return made up to 11/04/92
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon24/05/1991
Annual return made up to 11/04/91
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Annual return made up to 11/04/90
dot icon17/01/1990
Registered office changed on 17/01/90 from:\ashton house, 471 silbury boulevard, saxon gate west central milton, keynes MK9 2AH
dot icon30/11/1989
Director's particulars changed
dot icon02/08/1989
Director resigned
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Annual return made up to 03/05/89
dot icon24/05/1989
New director appointed
dot icon10/05/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon10/03/1989
New director appointed
dot icon09/05/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
Annual return made up to 15/04/88
dot icon06/08/1987
New director appointed
dot icon22/06/1987
14/04/87 nsc
dot icon11/05/1987
Full accounts made up to 1986-12-31
dot icon10/10/1986
Director resigned
dot icon30/06/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
Annual return made up to 15/04/86
dot icon21/05/1986
New director appointed
dot icon01/05/1986
Director resigned
dot icon02/03/1984
Accounts made up to 1983-12-31
dot icon17/05/1983
Accounts made up to 1982-12-31
dot icon01/08/1967
Incorporation
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
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.13K
-
0.00
115.22K
-
2022
2
116.33K
-
0.00
92.58K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinner, Sharon
Director
04/12/2015 - Present
-
Morris, Richard James
Director
07/08/2024 - Present
3
Patton, Jethro James
Director
21/09/2018 - 23/07/2025
-

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 CLAYBURY MANAGEMENT LIMITED

CLAYBURY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/08/1967 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 CLAYBURY MANAGEMENT LIMITED?

toggle

CLAYBURY MANAGEMENT LIMITED is currently Active. It was registered on 01/08/1967 .

Where is CLAYBURY MANAGEMENT LIMITED located?

toggle

CLAYBURY MANAGEMENT LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does CLAYBURY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLAYBURY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.