CLAYLANDS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338097

Incorporation date

20/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Weyhill Close, Fareham, Hampshire PO16 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon31/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon29/01/2026
Director's details changed for Mr Steven Lance Seaton Mummery on 2026-01-20
dot icon28/01/2026
Director's details changed for Mr Martin Shaw on 2026-01-20
dot icon28/01/2026
Director's details changed for Dr Robert James Broadbridge on 2026-01-20
dot icon28/01/2026
Secretary's details changed for Dr Michele Anne Farris on 2026-01-20
dot icon28/01/2026
Registered office address changed from C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to 6 Weyhill Close Fareham Hampshire PO16 8EL on 2026-01-28
dot icon23/01/2026
Director's details changed for Mr Steven Lance Seaton Mummery on 2026-01-20
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Director's details changed for Mr Steven Lance Seaton Mummery on 2025-05-14
dot icon14/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14
dot icon14/05/2025
Director's details changed for Dr Robert James Broadbridge on 2025-05-14
dot icon14/05/2025
Secretary's details changed for Dr Michele Anne Farris on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Martin Shaw on 2025-05-14
dot icon30/04/2025
Director's details changed for Mr Steven Lance Seaton Mummery on 2025-04-28
dot icon29/04/2025
Secretary's details changed for Dr Michele Anne Farris on 2025-04-28
dot icon29/04/2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-29
dot icon29/04/2025
Director's details changed for Dr Robert James Broadbridge on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr Martin Shaw on 2025-04-28
dot icon28/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon11/06/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Jeremy Ross Nedwell as a director on 2022-09-26
dot icon30/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/01/2021
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon16/01/2020
Termination of appointment of Alan George Harding as a director on 2019-07-19
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-01-20 with updates
dot icon13/03/2019
Termination of appointment of Brian Graham Harding as a director on 2018-12-12
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Dr Michele Anne Farris as a secretary on 2018-05-30
dot icon21/06/2018
Termination of appointment of Michael Tennent as a secretary on 2017-05-03
dot icon14/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Michael John Tennent as a director on 2017-05-03
dot icon01/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/06/2016
Termination of appointment of Alan David Coppini as a director on 2016-05-06
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon12/08/2011
Appointment of Dr Robert James Broadbridge as a director
dot icon12/08/2011
Appointment of Doct Jeremy Ross Nedwell as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon23/02/2011
Director's details changed for Steven Lance Seaton Mummery on 2010-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/03/2010
Termination of appointment of Michael Andrews as a director
dot icon25/01/2010
Secretary's details changed for Michael Stewart Andrews on 2010-01-20
dot icon05/06/2009
Appointment terminated director peter harding
dot icon19/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 20/01/09; full list of members
dot icon15/05/2008
Director appointed brian graham harding
dot icon29/04/2008
Director appointed alan george harding
dot icon15/04/2008
Registered office changed on 15/04/2008 from unit 9 claylands park claylands road bishops waltham SO32 1BH
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 20/01/07; full list of members
dot icon13/09/2006
Return made up to 20/01/06; full list of members; amend
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/07/2006
Registered office changed on 28/07/06 from: drivers wharf, northam road southampton hampshire SO14 0PF
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New secretary appointed;new director appointed
dot icon30/05/2006
Ad 01/11/05--------- £ si 91@1
dot icon25/01/2006
Return made up to 20/01/06; full list of members
dot icon25/01/2006
Location of debenture register
dot icon25/01/2006
Location of register of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: drivers wharf northam road hampshire SO14 0PF
dot icon24/01/2006
Secretary resigned
dot icon24/11/2005
Ad 01/11/05--------- £ si 91@1=91 £ ic 8/99
dot icon08/11/2005
Ad 26/10/05--------- £ si 1@1=1 £ ic 7/8
dot icon28/07/2005
Ad 17/06/05--------- £ si 1@1=1 £ ic 6/7
dot icon28/07/2005
Ad 31/05/05--------- £ si 1@1=1 £ ic 5/6
dot icon28/07/2005
Ad 18/05/05--------- £ si 1@1=1 £ ic 4/5
dot icon28/07/2005
Ad 05/05/05--------- £ si 1@1=1 £ ic 3/4
dot icon28/07/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon25/04/2005
Ad 21/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon31/01/2005
Secretary resigned
dot icon20/01/2005
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
7.43K
-
0.00
-
-
2022
0
12.90K
-
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
Shaw, Martin
Director
17/07/2006 - Present
10
Nedwell, Jeremy Ross, Dr
Director
08/03/2010 - 26/09/2022
13
Mummery, Steven Lance Seaton
Director
17/07/2006 - Present
4
Broadbridge, Robert James, Dr
Director
10/12/2010 - Present
3
Farris, Michele Anne, Dr
Secretary
30/05/2018 - 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 CLAYLANDS PARK MANAGEMENT COMPANY LIMITED

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2005 with the registered office located at 6 Weyhill Close, Fareham, Hampshire PO16 8EL. There are currently 4 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 CLAYLANDS PARK MANAGEMENT COMPANY LIMITED?

toggle

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2005 .

Where is CLAYLANDS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED is registered at 6 Weyhill Close, Fareham, Hampshire PO16 8EL.

What does CLAYLANDS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLAYLANDS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-20 with updates.