CLEGTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLEGTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01296508

Incorporation date

01/02/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banff House Flat 2, Glenmore Road, London, London NW3 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1977)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon07/05/2025
Appointment of Mr Nik Bonellos as a secretary on 2025-05-01
dot icon07/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon10/04/2024
Register inspection address has been changed to Banff House Flat 2 Glenmore Road London London NW3 4DG
dot icon09/04/2024
Director's details changed for Meredith Yates on 2024-04-07
dot icon09/04/2024
Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Banff House Flat 2 Glenmore Road London London NW3 4DG on 2024-04-09
dot icon08/04/2024
Termination of appointment of Sanjay Sharma as a director on 2024-02-21
dot icon08/04/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-02-21
dot icon08/04/2024
Director's details changed for Nik Bonellos on 2024-02-21
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
-
dot icon22/07/2022
Termination of appointment of Aida Keshavarzi as a director on 2022-07-18
dot icon22/07/2022
Termination of appointment of Daniel Robbins as a director on 2022-07-18
dot icon22/07/2022
-
dot icon22/07/2022
Rectified The form TM01 was removed from the public register on the 29/03/2023 because the information was invalid or ineffective, information was done without authority of the company, information was factually inaccurate or was derived from something factually inaccurate.
dot icon22/07/2022
Rectified The TM01 was removed from the public register on 09/02/2023 as it was invalid or ineffective, Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-03-08 with updates
dot icon11/06/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-06-11
dot icon11/06/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-06-11
dot icon27/10/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-10-26
dot icon23/10/2020
Appointment of Aida Keshavarzi as a director on 2020-10-23
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon14/03/2019
Appointment of Mr Daniel Robbins as a director on 2019-03-13
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon05/03/2019
Appointment of Nik Bonellos as a director on 2019-01-05
dot icon27/02/2019
Appointment of Meredith Yates as a director on 2019-01-15
dot icon19/02/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-06-30
dot icon15/03/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon02/04/2015
Director's details changed for Sanjay Sharma on 2015-04-02
dot icon12/01/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Appointment of Urban Owners Limited as a secretary on 2014-06-16
dot icon23/07/2014
Termination of appointment of Harry Arthur Hagger-Johnson as a secretary on 2014-06-16
dot icon23/07/2014
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2014-07-23
dot icon06/06/2014
Termination of appointment of Lynn Hagger as a director
dot icon06/06/2014
Appointment of Sanjay Sharma as a director
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Abigail Kadell as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Harry Arthur Hagger-Johnson as a secretary
dot icon20/09/2010
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon18/03/2010
Director's details changed for Abigail Anne Kadell on 2010-03-08
dot icon18/03/2010
Director's details changed for Lynn Edith Hagger on 2010-03-08
dot icon18/03/2010
Secretary's details changed for Stardata Business Services Limited on 2010-03-08
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 08/03/09; full list of members
dot icon06/05/2009
Director's change of particulars / abigail kadell / 08/03/2009
dot icon05/05/2009
Director's change of particulars / lynn hagger / 08/03/2009
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2008
Director appointed abigail anne kadell
dot icon11/12/2008
Appointment terminated director nirmal kaur
dot icon07/08/2008
Return made up to 08/03/08; full list of members
dot icon30/05/2008
Director appointed lynn edith hagger
dot icon10/03/2008
Appointment terminated director bruce aisher
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 08/03/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon05/06/2006
Return made up to 08/03/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 08/03/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 08/03/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 08/03/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Registered office changed on 27/09/01 from: shelley simmons pinnick & co 66-68 margaret street london W1N 8PX
dot icon27/09/2001
Return made up to 08/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
New secretary appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: banff house glenmore road hampstead london NW3 4DG
dot icon26/10/2000
Secretary resigned
dot icon30/03/2000
Return made up to 08/03/00; full list of members
dot icon30/03/2000
New secretary appointed
dot icon15/02/2000
Full accounts made up to 1999-03-31
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon12/03/1999
Return made up to 08/03/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Return made up to 10/03/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon06/04/1997
Return made up to 10/03/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Return made up to 10/03/96; full list of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 10/03/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
Return made up to 10/03/94; change of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Secretary's particulars changed;director resigned;new director appointed
dot icon17/05/1993
Return made up to 10/03/93; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Return made up to 10/03/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-03-31
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Return made up to 03/04/91; full list of members
dot icon05/06/1991
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 22/03/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon23/08/1989
Full accounts made up to 1988-03-31
dot icon23/08/1989
Return made up to 10/03/89; full list of members
dot icon17/04/1989
New director appointed
dot icon19/10/1988
Return made up to 18/03/88; full list of members
dot icon18/01/1988
Director resigned
dot icon18/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 11/03/87; full list of members
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon13/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1986
Return made up to 08/03/86; full list of members
dot icon01/02/1977
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
-
-
2022
0
1.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
11/06/2021 - 21/02/2024
756
Yates, Meredith
Director
15/01/2019 - Present
17
Sharma, Sanjay
Director
23/05/2014 - 21/02/2024
1
Bonellos, Nik
Director
05/01/2019 - Present
-
Bonellos, Nik
Secretary
01/05/2025 - 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 CLEGTONE PROPERTIES LIMITED

CLEGTONE PROPERTIES LIMITED is an(a) Active company incorporated on 01/02/1977 with the registered office located at Banff House Flat 2, Glenmore Road, London, London NW3 4DG. There are currently 3 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 CLEGTONE PROPERTIES LIMITED?

toggle

CLEGTONE PROPERTIES LIMITED is currently Active. It was registered on 01/02/1977 .

Where is CLEGTONE PROPERTIES LIMITED located?

toggle

CLEGTONE PROPERTIES LIMITED is registered at Banff House Flat 2, Glenmore Road, London, London NW3 4DG.

What does CLEGTONE PROPERTIES LIMITED do?

toggle

CLEGTONE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEGTONE PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.