CLAYGOLD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLAYGOLD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649237

Incorporation date

27/09/1991

Size

Dormant

Contacts

Registered address

Registered address

2 St. Stephens Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Registered office address changed from 60a London Road Grantham Lincolnshire NG31 6HR to 2 st. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a secretary on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Dorian Gonsalves as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon08/03/2024
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon12/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Director's details changed for Mr Dorian Gonsalves on 2021-04-21
dot icon09/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Termination of appointment of Michael John Stephen Goddard as a director on 2017-11-01
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Satisfaction of charge 026492370008 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon19/09/2016
Appointment of Mrs Louise Joan George as a director on 2016-09-19
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/08/2014
Previous accounting period shortened from 2014-03-29 to 2013-12-31
dot icon08/07/2014
Appointment of Mrs Louise Joan George as a secretary
dot icon07/07/2014
Termination of appointment of Carl Chadwick as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon06/06/2013
Satisfaction of charge 6 in full
dot icon06/06/2013
All of the property or undertaking has been released from charge 7
dot icon05/06/2013
Appointment of Mr Michael John Stephen Goddard as a director
dot icon05/06/2013
Appointment of Mr Carl Bruce Chadwick as a director
dot icon05/06/2013
Termination of appointment of Jeffrey Bevins as a director
dot icon05/06/2013
Registered office address changed from 10 New Street Basingstoke Hampshire RG21 7DE on 2013-06-05
dot icon05/06/2013
Termination of appointment of Brian Hewitt as a director
dot icon05/06/2013
Termination of appointment of Brian Hewitt as a secretary
dot icon05/06/2013
Appointment of Mr Dorian Gonsalves as a director
dot icon05/06/2013
Satisfaction of charge 7 in full
dot icon23/05/2013
Registration of charge 026492370008
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-30
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon13/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/02/2009
Return made up to 27/09/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2008
Return made up to 27/09/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 27/09/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 27/09/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 27/09/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 27/09/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 27/09/01; full list of members
dot icon11/08/2001
Particulars of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 27/09/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 27/09/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
Return made up to 27/09/98; no change of members
dot icon30/03/1998
Full accounts made up to 1997-03-31
dot icon20/11/1997
Particulars of mortgage/charge
dot icon30/09/1997
Return made up to 27/09/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon24/02/1997
Return made up to 27/09/96; full list of members
dot icon04/10/1996
Particulars of mortgage/charge
dot icon05/08/1996
Full accounts made up to 1995-03-31
dot icon25/03/1996
Return made up to 27/09/95; no change of members
dot icon24/04/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 27/09/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-03-31
dot icon03/10/1994
Particulars of mortgage/charge
dot icon18/08/1994
Full accounts made up to 1992-03-31
dot icon19/11/1993
Return made up to 27/09/93; full list of members
dot icon09/02/1993
Director's particulars changed
dot icon09/02/1993
Secretary resigned
dot icon08/12/1992
Registered office changed on 08/12/92 from: the aulakhs 80 elmhurst road reading berkshire RG1 5HY
dot icon11/02/1992
New secretary appointed;new director appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 788/790 finchley road london NW11 7UR
dot icon11/02/1992
Accounting reference date notified as 31/03
dot icon27/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
19/09/2016 - 07/03/2024
39
Samples, Gareth Meirion
Director
07/03/2024 - Present
65
Raggett, David Arthur
Director
07/03/2024 - 02/01/2025
58
Gonsalves, Dorian
Director
17/05/2013 - 07/03/2024
18
George, Louise Joan
Secretary
16/06/2014 - 07/03/2024
-

Persons with Significant Control

0

No PSC data available.

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 CLAYGOLD PROPERTY LIMITED

CLAYGOLD PROPERTY LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at 2 St. Stephens Court, St. Stephens Road, Bournemouth BH2 6LA. 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 CLAYGOLD PROPERTY LIMITED?

toggle

CLAYGOLD PROPERTY LIMITED is currently Active. It was registered on 27/09/1991 .

Where is CLAYGOLD PROPERTY LIMITED located?

toggle

CLAYGOLD PROPERTY LIMITED is registered at 2 St. Stephens Court, St. Stephens Road, Bournemouth BH2 6LA.

What does CLAYGOLD PROPERTY LIMITED do?

toggle

CLAYGOLD PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CLAYGOLD PROPERTY LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-27 with no updates.