CLAYHILL FREEHOLD LTD

Register to unlock more data on OkredoRegister

CLAYHILL FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03638216

Incorporation date

25/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Cheap Street, Newbury, Berkshire RG14 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon30/03/2026
Termination of appointment of Alexander Raymond Keenan as a director on 2026-03-21
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/09/2025
Appointment of Mr Jack David Beaurain as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Richard John Jones as a director on 2025-09-16
dot icon24/07/2025
Appointment of Mr Richard John Jones as a director on 2025-07-14
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-15
dot icon15/10/2024
Appointment of Mr Robert Lovejoy as a secretary on 2024-10-15
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/09/2024
Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2024-09-18
dot icon27/09/2024
Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/11/2023
Termination of appointment of Christopher Nicholas Bristow as a director on 2023-11-08
dot icon11/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-05-31
dot icon09/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/10/2017
Appointment of Jones Robinson Estate Agents Limited as a secretary on 2017-10-06
dot icon31/10/2017
Termination of appointment of Paul Broomham as a secretary on 2017-10-06
dot icon10/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/01/2015
Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 2015-01-23
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/11/2013
Appointment of Christopher Nicholas Bristow as a director
dot icon08/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon08/11/2013
Director's details changed for Christopher Nicholas Bristow on 2013-01-01
dot icon05/11/2013
Appointment of Paul Broomham as a secretary
dot icon05/11/2013
Termination of appointment of Christopher Bristow as a secretary
dot icon05/11/2013
Termination of appointment of Christopher Bristow as a director
dot icon05/11/2013
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2013-11-05
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/12/2010
Annual return made up to 2010-09-25. List of shareholders has changed
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon21/12/2008
Return made up to 25/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/10/2007
Return made up to 25/09/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/12/2006
Return made up to 25/09/06; full list of members
dot icon20/07/2006
Director resigned
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/11/2004
Return made up to 25/09/04; full list of members
dot icon10/09/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon08/06/2004
Return made up to 25/09/03; no change of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon08/11/2002
Return made up to 25/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/12/2001
Return made up to 25/09/01; full list of members
dot icon11/05/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-05-31
dot icon05/12/2000
Return made up to 25/09/00; full list of members
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
Secretary resigned;director resigned
dot icon18/01/2000
Registered office changed on 18/01/00 from: 20B horseshoe park pangbourne reading RG8 7JW
dot icon26/10/1999
Full accounts made up to 1999-05-31
dot icon20/10/1999
Return made up to 25/09/99; full list of members
dot icon11/01/1999
Ad 17/12/98--------- £ si 2@1=2 £ ic 1/3
dot icon11/01/1999
Accounting reference date shortened from 30/09/99 to 31/05/99
dot icon11/01/1999
Registered office changed on 11/01/99 from: 152 city road london EC1V 2NX
dot icon11/01/1999
New secretary appointed;new director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon23/12/1998
Certificate of change of name
dot icon25/09/1998
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
31/05/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.88K
-
0.00
78.52K
-
2022
0
120.69K
-
0.00
128.58K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 15/10/2024
2975
JONES ROBINSON ESTATE AGENTS LIMITED
Corporate Secretary
06/10/2017 - 18/09/2024
12
Bristow, Christopher Nicholas
Director
01/11/2013 - 08/11/2023
-
Lovejoy, Robert
Secretary
15/10/2024 - Present
-
Jones, Richard John
Director
14/07/2025 - 16/09/2025
1

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 CLAYHILL FREEHOLD LTD

CLAYHILL FREEHOLD LTD is an(a) Active company incorporated on 25/09/1998 with the registered office located at 63 Cheap Street, Newbury, Berkshire RG14 5DH. 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 CLAYHILL FREEHOLD LTD?

toggle

CLAYHILL FREEHOLD LTD is currently Active. It was registered on 25/09/1998 .

Where is CLAYHILL FREEHOLD LTD located?

toggle

CLAYHILL FREEHOLD LTD is registered at 63 Cheap Street, Newbury, Berkshire RG14 5DH.

What does CLAYHILL FREEHOLD LTD do?

toggle

CLAYHILL FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAYHILL FREEHOLD LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Alexander Raymond Keenan as a director on 2026-03-21.