CLEADON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLEADON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00759154

Incorporation date

29/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Derwent House, 69-73 Theobalds Road, London WC1X 8TACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1963)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
Application to strike the company off the register
dot icon20/12/2022
Confirmation statement made on 2022-10-28 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-04-04
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-04
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-04-04
dot icon08/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-04
dot icon24/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon31/10/2018
Change of details for Pamela Winifred Harrington as a person with significant control on 2018-10-24
dot icon31/10/2018
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-10-31
dot icon31/10/2018
Director's details changed for Pamela Winifred Harrington on 2018-10-24
dot icon24/07/2018
Total exemption full accounts made up to 2018-04-04
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon16/05/2018
Cessation of Gwen Harrington as a person with significant control on 2018-04-15
dot icon03/11/2017
Total exemption full accounts made up to 2017-04-04
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-04
dot icon14/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-04-04
dot icon12/06/2015
Secretary's details changed for Valerie Olivia Harrington Green on 2015-06-12
dot icon12/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon18/11/2014
Registered office address changed from 29 Cavendish Drive Edgware Middlesex HA8 7NS to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 2014-11-18
dot icon28/10/2014
Director's details changed for Pamela Winifred Harrington on 2014-10-27
dot icon28/10/2014
Director's details changed for Pamela Winifred Harrington on 2014-10-27
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-04
dot icon15/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-04
dot icon17/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-04
dot icon15/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2011
Total exemption small company accounts made up to 2011-04-04
dot icon16/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-04
dot icon19/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-04
dot icon25/06/2009
Return made up to 29/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-04-04
dot icon27/08/2008
Return made up to 29/05/08; full list of members
dot icon24/07/2007
Return made up to 29/05/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-04-04
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-04
dot icon05/07/2006
New director appointed
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon19/06/2006
Director resigned
dot icon06/09/2005
Total exemption small company accounts made up to 2005-04-04
dot icon03/08/2005
Return made up to 29/05/05; full list of members
dot icon08/09/2004
Return made up to 29/05/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-04-04
dot icon07/08/2003
Return made up to 29/05/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-04-04
dot icon25/09/2002
Total exemption small company accounts made up to 2002-04-04
dot icon03/07/2002
Return made up to 29/05/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-04
dot icon13/07/2001
Return made up to 29/05/01; full list of members
dot icon04/07/2001
Secretary's particulars changed
dot icon18/07/2000
Accounts for a small company made up to 2000-04-04
dot icon02/06/2000
Return made up to 29/05/00; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-04-04
dot icon05/07/1999
Return made up to 29/05/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-04-04
dot icon27/08/1998
Registered office changed on 27/08/98 from: high street edgware middlesex HA8 5AE
dot icon20/08/1998
Return made up to 29/05/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-04-04
dot icon03/07/1997
Return made up to 29/05/97; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1996-04-04
dot icon06/06/1996
Return made up to 29/05/96; no change of members
dot icon29/05/1996
New director appointed
dot icon03/08/1995
Accounts for a small company made up to 1995-04-04
dot icon20/06/1995
Return made up to 29/05/95; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1994-04-04
dot icon09/06/1994
Return made up to 29/05/94; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-04-04
dot icon14/09/1993
Director resigned
dot icon18/06/1993
Return made up to 29/05/93; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1992-04-04
dot icon21/07/1992
Return made up to 29/05/92; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1991-04-04
dot icon10/06/1991
Return made up to 29/05/91; full list of members
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon02/11/1990
Accounts for a small company made up to 1990-04-04
dot icon05/06/1990
Return made up to 29/05/90; no change of members
dot icon12/12/1989
Accounts for a small company made up to 1989-04-04
dot icon07/02/1989
Return made up to 30/01/89; no change of members
dot icon30/11/1988
Accounts for a small company made up to 1988-04-04
dot icon17/10/1988
Registered office changed on 17/10/88 from: gleadon canons drive edgware middlesex
dot icon21/03/1988
Return made up to 22/01/88; full list of members
dot icon01/03/1988
Return made up to 31/12/87; no change of members
dot icon25/01/1988
Accounts for a small company made up to 1987-04-04
dot icon10/03/1987
Accounts for a small company made up to 1986-04-04
dot icon21/11/1986
Annual return made up to 24/10/86
dot icon19/07/1983
Accounts made up to 1982-04-04
dot icon20/04/1963
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-62.89 % *

* during past year

Cash in Bank

£1,688.00

Confirmation

dot iconLast made up date
04/04/2022
dot iconLast change occurred
04/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2022
dot iconNext account date
04/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.28K
-
0.00
4.55K
-
2022
0
314.40K
-
0.00
1.69K
-
2022
0
314.40K
-
0.00
1.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

314.40K £Ascended40.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Descended-62.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEADON PROPERTIES LIMITED

CLEADON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/04/1963 with the registered office located at New Derwent House, 69-73 Theobalds Road, London WC1X 8TA. There is currently no 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 CLEADON PROPERTIES LIMITED?

toggle

CLEADON PROPERTIES LIMITED is currently Dissolved. It was registered on 29/04/1963 and dissolved on 13/02/2024.

Where is CLEADON PROPERTIES LIMITED located?

toggle

CLEADON PROPERTIES LIMITED is registered at New Derwent House, 69-73 Theobalds Road, London WC1X 8TA.

What does CLEADON PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLEADON PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.