CLAYSIDE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLAYSIDE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00529958

Incorporation date

05/03/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Queens Lane, Newcastle Upon Tyne NE1 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1954)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon13/11/2025
Director's details changed for Malcolm David Jacobson on 2025-11-03
dot icon13/11/2025
Change of details for Mr Malcolm David Jacobson as a person with significant control on 2025-11-03
dot icon22/09/2025
Termination of appointment of Norman Scott as a director on 2025-09-16
dot icon02/06/2025
Appointment of Mrs Paulette Claire Pollock as a director on 2025-05-28
dot icon02/06/2025
Appointment of Mrs Kelly Jane Jacobson Collins as a director on 2025-05-28
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon20/11/2020
Appointment of Mr Norman Scott as a director on 2020-11-14
dot icon19/11/2020
Cessation of Malcolm David Jacobson as a person with significant control on 2016-04-06
dot icon19/11/2020
Notification of Malcolm David Jacobson as a person with significant control on 2016-04-06
dot icon08/07/2020
Termination of appointment of Norman Scott as a director on 2020-04-01
dot icon08/07/2020
Termination of appointment of Norman Scott as a secretary on 2020-04-01
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon06/11/2019
Registered office address changed from 76 Roman Road Jarrow Tyne & Wear NE32 5EJ to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2019-11-06
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon19/11/2012
Registered office address changed from C/O Mr N. Scott 76 Roman Road Jarrow Tyne and Wear NE2 5EJ on 2012-11-19
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/11/2009
Registered office address changed from 76 Mr N Scott 76 Roman Road Jarrow Tyne and Wear NE32 5EJ England on 2009-11-30
dot icon30/11/2009
Director's details changed for Anne Bettina Jacobson on 2009-11-01
dot icon30/11/2009
Director's details changed for Norman Scott on 2009-11-01
dot icon30/11/2009
Director's details changed for Malcolm David Jacobson on 2009-11-01
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Appointment terminated director irene jacobson
dot icon05/12/2008
Return made up to 14/11/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from 14 grainger suite dobson house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PF
dot icon05/12/2008
Location of register of members
dot icon05/12/2008
Location of debenture register
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon28/11/2007
Return made up to 14/11/07; no change of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon17/11/2000
Return made up to 14/11/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 14/11/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon28/11/1997
Return made up to 14/11/97; no change of members
dot icon11/09/1997
Registered office changed on 11/09/97 from: 7/15 pink lane newcastle upon tyne NE1 5DW
dot icon27/02/1997
New director appointed
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon25/11/1996
Return made up to 14/11/96; change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 14/11/95; full list of members
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/11/1994
Return made up to 14/11/94; no change of members
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon01/12/1993
Return made up to 14/11/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon02/12/1992
Return made up to 14/11/92; full list of members
dot icon27/11/1991
Accounts for a small company made up to 1991-03-31
dot icon27/11/1991
Return made up to 14/11/91; change of members
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 14/11/90; no change of members
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 29/11/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-03-31
dot icon13/01/1989
Return made up to 30/11/88; full list of members
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon07/12/1987
Return made up to 04/11/87; no change of members
dot icon10/12/1986
Full accounts made up to 1986-05-31
dot icon10/12/1986
Return made up to 06/11/86; full list of members
dot icon05/03/1954
Miscellaneous
dot icon05/03/1954
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.32M
-
0.00
12.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Scott, Norman
Director
14/11/2020 - 16/09/2025
1
Scott, Norman
Director
06/02/1997 - 01/04/2020
1
Scott, Norman
Secretary
15/05/2007 - 01/04/2020
2
Pollock, Paulette Claire
Director
28/05/2025 - Present
-
Jacobson Collins, Kelly Jane
Director
28/05/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAYSIDE PROPERTY INVESTMENTS LIMITED

CLAYSIDE PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 05/03/1954 with the registered office located at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN. 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 CLAYSIDE PROPERTY INVESTMENTS LIMITED?

toggle

CLAYSIDE PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 05/03/1954 .

Where is CLAYSIDE PROPERTY INVESTMENTS LIMITED located?

toggle

CLAYSIDE PROPERTY INVESTMENTS LIMITED is registered at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN.

What does CLAYSIDE PROPERTY INVESTMENTS LIMITED do?

toggle

CLAYSIDE PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAYSIDE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.