CLAYTON GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAYTON GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02408655

Incorporation date

27/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House Ferry Road, Riversway, Preston PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1989)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/02/2024
Change of details for Mr Nicholas Smith as a person with significant control on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Nicholas Smith on 2024-02-08
dot icon07/02/2024
Director's details changed for Mr Nicholas Smith on 2024-02-07
dot icon07/02/2024
Cessation of Rose Ellen Amstell as a person with significant control on 2024-02-07
dot icon07/02/2024
Notification of Nicholas Smith as a person with significant control on 2024-02-07
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2019-12-18 with updates
dot icon11/09/2019
Appointment of Mr Christopher Mark Smith as a director on 2019-08-22
dot icon05/09/2019
Termination of appointment of Rose Ellen Amstell as a director on 2019-08-22
dot icon05/09/2019
Termination of appointment of Joan Pamela Lewis as a director on 2019-08-22
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon16/04/2019
Registered office address changed from 8 Peterborough Road Harrow HA1 2BQ England to Chandler House Ferry Road Riversway Preston PR2 2YH on 2019-04-16
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/09/2018
Registered office address changed from 52 High Street Harrow Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 2018-09-19
dot icon12/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon16/11/2017
Appointment of Mr Nicholas Smith as a director on 2017-10-12
dot icon14/11/2017
Appointment of Mrs Joan Pamela Lewis as a director on 2017-10-03
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon26/07/2016
Compulsory strike-off action has been discontinued
dot icon25/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Hypo Property Services Limited as a director
dot icon11/03/2013
Termination of appointment of Hypo Property Services Limited as a secretary
dot icon05/03/2013
Registered office address changed from 21St Floor 30 St Mary Axe London EC3A 8BF on 2013-03-05
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Hypo Property Services Limited on 2009-10-01
dot icon12/01/2010
Director's details changed for Rose Ellen Amstell on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Hypo Property Services Limited on 2009-10-01
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/12/2008
Return made up to 18/12/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2007
Return made up to 18/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon04/01/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Registered office changed on 03/08/05 from: 11TH floor 110 cannon street london EC4N 6EW
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon29/12/2003
Secretary's particulars changed;director's particulars changed
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-06-30
dot icon28/12/2000
Return made up to 18/12/00; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon23/12/1999
Registered office changed on 23/12/99 from: 11TH floor 110 cannon street london EC4N 6AR
dot icon23/12/1999
Return made up to 18/12/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon23/03/1999
Auditor's resignation
dot icon05/01/1999
Return made up to 18/12/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-06-30
dot icon09/01/1998
Return made up to 18/12/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Return made up to 18/12/96; full list of members
dot icon15/11/1996
Registered office changed on 15/11/96 from: rigton lodge north rigton leeds LS17 0DJ
dot icon04/11/1996
New secretary appointed;new director appointed
dot icon04/11/1996
Secretary resigned;director resigned
dot icon21/08/1996
Return made up to 18/12/95; no change of members
dot icon21/08/1996
Location of register of members address changed
dot icon23/11/1995
Full accounts made up to 1995-06-30
dot icon23/11/1995
Full accounts made up to 1994-06-30
dot icon12/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon07/04/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Return made up to 18/12/93; full list of members
dot icon24/12/1992
Full accounts made up to 1992-06-30
dot icon24/12/1992
Return made up to 18/12/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon23/12/1991
Return made up to 18/12/91; full list of members
dot icon10/01/1991
Return made up to 18/12/90; full list of members
dot icon20/12/1990
Full accounts made up to 1990-06-30
dot icon25/04/1990
Particulars of mortgage/charge
dot icon13/11/1989
Ad 23/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/1989
Accounting reference date notified as 30/06
dot icon27/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-28.51 % *

* during past year

Cash in Bank

£31,861.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
100.00
-
0.00
44.57K
-
2022
0
100.00
-
0.00
31.86K
-
2022
0
100.00
-
0.00
31.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.86K £Descended-28.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas
Director
12/10/2017 - Present
7
Smith, Christopher Mark
Director
22/08/2019 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYTON GREEN MANAGEMENT COMPANY LIMITED

CLAYTON GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1989 with the registered office located at Chandler House Ferry Road, Riversway, Preston PR2 2YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

CLAYTON GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1989 .

Where is CLAYTON GREEN MANAGEMENT COMPANY LIMITED located?

toggle

CLAYTON GREEN MANAGEMENT COMPANY LIMITED is registered at Chandler House Ferry Road, Riversway, Preston PR2 2YH.

What does CLAYTON GREEN MANAGEMENT COMPANY LIMITED do?

toggle

CLAYTON GREEN 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 CLAYTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.