CLAYPENNY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAYPENNY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561203

Incorporation date

22/11/1990

Size

Dormant

Contacts

Registered address

Registered address

51 Collegiate Crescent Collegiate Crescent, Sheffield S10 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon15/04/2024
Registered office address changed from The Beeches Crow Hole Barlow Dronfield Derbyshire S18 7TJ England to 51 Collegiate Crescent Collegiate Crescent Sheffield S10 2BR on 2024-04-15
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon02/11/2022
Registered office address changed from The Beeches Brindwood Gate Barlow Sheffield South Yorkshire S18 7st England to The Beeches Crow Hole Barlow Dronfield Derbyshire S18 7TJ on 2022-11-02
dot icon02/11/2022
Director's details changed for Fraser Ludlam on 2022-11-01
dot icon02/11/2022
Secretary's details changed for Fraser Ludlam on 2022-11-02
dot icon02/11/2022
Secretary's details changed for Fraser Ludlam on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Fraser Ludlam on 2022-11-02
dot icon01/11/2022
Change of details for F C R Ludlam Limited as a person with significant control on 2022-11-01
dot icon09/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon28/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/11/2021
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to The Beeches Brindwood Gate Barlow Sheffield South Yorkshire S18 7st on 2021-11-24
dot icon19/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/11/2020
Notification of F C R Ludlam Limited as a person with significant control on 2019-02-20
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/11/2020
Cessation of Fraser Ludlam as a person with significant control on 2019-02-19
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon09/12/2019
Cessation of Guy Philip Alistair Ludlam as a person with significant control on 2019-02-27
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Termination of appointment of Philip Graham Ludlam as a director on 2019-02-27
dot icon28/02/2019
Termination of appointment of Guy Philip Alistair Ludlam as a director on 2019-02-27
dot icon20/02/2019
Resolutions
dot icon18/02/2019
Change of share class name or designation
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon17/08/2018
Satisfaction of charge 025612030087 in full
dot icon17/08/2018
Satisfaction of charge 84 in full
dot icon17/08/2018
Satisfaction of charge 86 in full
dot icon17/08/2018
Satisfaction of charge 85 in full
dot icon17/08/2018
Satisfaction of charge 81 in full
dot icon17/08/2018
Satisfaction of charge 83 in full
dot icon17/08/2018
Satisfaction of charge 82 in full
dot icon17/08/2018
Satisfaction of charge 80 in full
dot icon17/08/2018
Satisfaction of charge 79 in full
dot icon17/08/2018
Satisfaction of charge 78 in full
dot icon17/08/2018
Satisfaction of charge 77 in full
dot icon17/08/2018
Satisfaction of charge 76 in full
dot icon17/08/2018
Satisfaction of charge 73 in full
dot icon17/08/2018
Satisfaction of charge 72 in full
dot icon17/08/2018
Satisfaction of charge 71 in full
dot icon17/08/2018
Satisfaction of charge 37 in full
dot icon17/08/2018
Satisfaction of charge 38 in full
dot icon17/08/2018
Satisfaction of charge 74 in full
dot icon17/08/2018
Satisfaction of charge 75 in full
dot icon17/08/2018
Satisfaction of charge 35 in full
dot icon17/08/2018
Satisfaction of charge 36 in full
dot icon17/08/2018
Satisfaction of charge 31 in full
dot icon17/08/2018
Satisfaction of charge 34 in full
dot icon17/08/2018
Satisfaction of charge 33 in full
dot icon17/08/2018
Satisfaction of charge 30 in full
dot icon17/08/2018
Satisfaction of charge 16 in full
dot icon29/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Registration of charge 025612030087
dot icon19/02/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 85
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 86
dot icon18/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/11/2011
Accounts for a small company made up to 2011-06-30
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-06-30
dot icon12/01/2010
Accounts for a small company made up to 2009-06-30
dot icon04/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 79
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 81
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 82
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 80
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 83
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 84
dot icon05/05/2009
Resolutions
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 72
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 73
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 71
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 74
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 76
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 75
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 77
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 78
dot icon03/04/2009
Location of register of members
dot icon12/02/2009
Accounts for a small company made up to 2008-06-30
dot icon11/02/2009
Return made up to 22/11/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB
dot icon22/04/2008
Auditor's resignation
dot icon11/01/2008
Full accounts made up to 2007-06-30
dot icon29/11/2007
Return made up to 22/11/07; full list of members
dot icon03/03/2007
Accounts for a small company made up to 2006-06-30
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon06/12/2006
Return made up to 22/11/06; full list of members
dot icon05/12/2006
Location of register of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon15/01/2006
Director's particulars changed
dot icon23/11/2005
Return made up to 22/11/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 66 wigmore street london W1U 2HQ
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon03/12/2004
Return made up to 22/11/04; full list of members
dot icon29/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Full accounts made up to 2003-06-30
dot icon04/12/2003
Return made up to 22/11/03; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon18/02/2003
Full accounts made up to 2002-06-30
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon30/12/2002
Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ
dot icon30/12/2002
Location of register of members
dot icon15/03/2002
Full accounts made up to 2001-06-30
dot icon27/02/2002
Resolutions
dot icon29/11/2001
Return made up to 22/11/01; full list of members
dot icon27/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/11/2001
Director's particulars changed
dot icon14/03/2001
Full accounts made up to 2000-06-30
dot icon29/01/2001
Return made up to 22/11/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-06-30
dot icon19/05/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon14/02/2000
Return made up to 22/11/99; full list of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon06/05/1999
Director's particulars changed
dot icon24/03/1999
Particulars of mortgage/charge
dot icon12/02/1999
Particulars of mortgage/charge
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon09/12/1998
Return made up to 22/11/98; full list of members
dot icon28/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Particulars of mortgage/charge
dot icon27/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon11/02/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 22/11/97; full list of members
dot icon31/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
New director appointed
dot icon14/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
New director appointed
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Ad 02/12/96--------- £ si 900@1=900 £ ic 100/1000
dot icon14/05/1997
Particulars of mortgage/charge
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon21/02/1997
Certificate of change of name
dot icon22/01/1997
Return made up to 22/11/96; full list of members
dot icon21/07/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon14/05/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 22/11/95; no change of members
dot icon10/01/1996
Secretary's particulars changed
dot icon04/04/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Return made up to 22/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Full accounts made up to 1993-03-31
dot icon13/12/1993
Return made up to 22/11/93; full list of members
dot icon17/12/1992
Return made up to 22/11/92; full list of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon29/11/1991
Return made up to 22/11/91; full list of members
dot icon28/01/1991
Ad 22/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1991
Accounting reference date notified as 31/03
dot icon20/12/1990
New director appointed
dot icon20/12/1990
Secretary resigned;new secretary appointed
dot icon20/12/1990
Director resigned
dot icon22/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.00K
-
0.00
-
-
2023
1
1.00K
-
0.00
-
-
2023
1
1.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludlam, Fraser
Director
01/05/1997 - Present
13

Persons with Significant Control

2
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 CLAYPENNY PROPERTY SERVICES LIMITED

CLAYPENNY PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at 51 Collegiate Crescent Collegiate Crescent, Sheffield S10 2BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYPENNY PROPERTY SERVICES LIMITED?

toggle

CLAYPENNY PROPERTY SERVICES LIMITED is currently Active. It was registered on 22/11/1990 .

Where is CLAYPENNY PROPERTY SERVICES LIMITED located?

toggle

CLAYPENNY PROPERTY SERVICES LIMITED is registered at 51 Collegiate Crescent Collegiate Crescent, Sheffield S10 2BR.

What does CLAYPENNY PROPERTY SERVICES LIMITED do?

toggle

CLAYPENNY PROPERTY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAYPENNY PROPERTY SERVICES LIMITED have?

toggle

CLAYPENNY PROPERTY SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CLAYPENNY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-06-30.