CLAYLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLAYLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03654772

Incorporation date

23/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glass House Lynford Rd, Mundford, Thetford, Norfolk IP26 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon05/09/2025
Registered office address changed from The Glass House Lynford Thetford Norfolk IP26 5HW England to The Glass House Lynford Rd Mundford Thetford Norfolk IP26 5HW on 2025-09-05
dot icon05/09/2025
Change of details for Mr Christopher Robert Tilley as a person with significant control on 2025-07-31
dot icon05/09/2025
Director's details changed for Mr Christopher Robert Tilley on 2025-07-31
dot icon09/05/2025
Registration of charge 036547720022, created on 2025-05-08
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/09/2024
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to The Glass House Lynford Thetford Norfolk IP26 5HW on 2024-09-05
dot icon19/03/2024
Satisfaction of charge 036547720021 in full
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Registration of charge 036547720021, created on 2022-12-06
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 036547720020
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon22/10/2018
Satisfaction of charge 036547720017 in full
dot icon22/10/2018
Satisfaction of charge 14 in full
dot icon22/10/2018
Satisfaction of charge 036547720016 in full
dot icon03/10/2018
Registration of charge 036547720020, created on 2018-09-25
dot icon19/09/2018
Registration of charge 036547720019, created on 2018-09-19
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Satisfaction of charge 036547720018 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/03/2017
Registration of charge 036547720018, created on 2017-03-17
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/08/2015
Registration of charge 036547720017, created on 2015-07-22
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Registration of charge 036547720016
dot icon25/02/2014
Satisfaction of charge 036547720015 in full
dot icon04/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Registration of charge 036547720015
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon10/08/2012
Director's details changed for Christopher Robert Tilley on 2012-08-01
dot icon18/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Termination of appointment of Thomas Fensom as a secretary
dot icon08/08/2011
Director's details changed for Christopher Robert Tilley on 2011-08-04
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Joanne Tilley as a secretary
dot icon25/06/2010
Appointment of Mr Thomas Fensom as a secretary
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Joanne Mary Tilley on 2009-10-22
dot icon07/08/2009
Director's change of particulars / christopher tilley / 07/08/2009
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 23/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 23/10/07; full list of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: mercury house 19-21 chapel street marlow buckinghamshire SL7 3HN
dot icon06/11/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 23/10/06; full list of members
dot icon08/11/2006
Particulars of mortgage/charge
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon17/11/2005
Secretary's particulars changed
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Registered office changed on 29/11/04 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon08/11/2004
Return made up to 23/10/04; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Secretary's particulars changed
dot icon29/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 23/10/03; no change of members
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 23/10/02; full list of members
dot icon22/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2001
Return made up to 23/10/01; no change of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon07/11/2000
Return made up to 23/10/00; no change of members
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon12/01/2000
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 23/10/99; full list of members
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
Secretary resigned
dot icon06/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon22/02/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon30/10/1998
Secretary resigned
dot icon28/10/1998
Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLAYLAND ESTATES LIMITED

CLAYLAND ESTATES LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at The Glass House Lynford Rd, Mundford, Thetford, Norfolk IP26 5HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYLAND ESTATES LIMITED?

toggle

CLAYLAND ESTATES LIMITED is currently Active. It was registered on 23/10/1998 .

Where is CLAYLAND ESTATES LIMITED located?

toggle

CLAYLAND ESTATES LIMITED is registered at The Glass House Lynford Rd, Mundford, Thetford, Norfolk IP26 5HW.

What does CLAYLAND ESTATES LIMITED do?

toggle

CLAYLAND ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLAYLAND ESTATES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.