CLOUDSLEY PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 5AR

Company number 01922694
Status Active
Incorporation Date 14 June 1985
Company Type Private Limited Company
Address BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption full accounts made up to 28 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CLOUDSLEY PROPERTIES LIMITED are www.cloudsleyproperties.co.uk, and www.cloudsley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloudsley Properties Limited is a Private Limited Company. The company registration number is 01922694. Cloudsley Properties Limited has been working since 14 June 1985. The present status of the company is Active. The registered address of Cloudsley Properties Limited is Bury House 31 Bury Street London Ec3a 5ar. The company`s financial liabilities are £0.07k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £-0.9k against last year. YATES, Daniel Christopher is a Secretary of the company. YATES, Alan John is a Director of the company. YATES, Daniel Christopher is a Director of the company. Secretary MARTIN-YATES, Kay Pauline has been resigned. Secretary YATES, Jacqueline Francis has been resigned. The company operates in "Non-trading company".


cloudsley properties Key Finiance

LIABILITIES £0.07k
CASH £0k
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
YATES, Daniel Christopher
Appointed Date: 01 January 2005

Director
YATES, Alan John

75 years old

Director
YATES, Daniel Christopher
Appointed Date: 01 January 2005
44 years old

Resigned Directors

Secretary
MARTIN-YATES, Kay Pauline
Resigned: 31 August 2006
Appointed Date: 01 April 1994

Secretary
YATES, Jacqueline Francis
Resigned: 01 April 1994

Persons With Significant Control

Mr Alan John Yates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLOUDSLEY PROPERTIES LIMITED Events

26 Apr 2017
Confirmation statement made on 24 April 2017 with updates
24 Apr 2017
Total exemption full accounts made up to 28 February 2017
12 Oct 2016
Total exemption small company accounts made up to 28 February 2016
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 105 more events
09 Sep 1987
Return made up to 28/12/86; full list of members

07 Aug 1987
Particulars of mortgage/charge

21 Jun 1987
Particulars of mortgage/charge

29 May 1987
Particulars of mortgage/charge

18 May 1987
Particulars of mortgage/charge

CLOUDSLEY PROPERTIES LIMITED Charges

15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H linden court 1-3 selvage lane london t/n NGL73956. By…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 134 bullhead road borehamwood herts t/no…
18 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a land capthorne court alexandra avenue…
18 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a land at oxleay court alexanda avenue…
1 March 2002
Mortgage debenture
Delivered: 5 March 2002
Status: Satisfied on 24 October 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Legal mortgage
Delivered: 6 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a apartment 3 ash lodge 63 the park…
13 October 2000
Legal mortgage
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 9, 8-9 clapton square london t/n…
25 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 134 bull head…
4 June 1999
Legal charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: The l/h property k/a flat 9 8-9 clapton square london E5…
25 February 1999
Legal mortgage
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 8 clapton passage london E5. By way of…
3 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 188-190 hainault avenue westcliff-on-sea…
10 December 1997
Legal mortgage
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 5 mendora road fulham london SW6. T/n-NGL60175 by way…
27 November 1997
Legal charge
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings k/a merton villa arminger road…
19 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 143 lower clapton road, london l/b…
20 July 1990
Debenture
Delivered: 26 July 1990
Status: Satisfied on 8 April 1993
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all undertaking and all property and…
20 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 8 April 1993
Persons entitled: Dunbar Bank PLC
Description: 33 neal street WC2 l/borough of camden. Title no. Ngl…
19 March 1990
Legal charge
Delivered: 24 March 1990
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Freehold property K.A. 16 atherton rd london borough of…
12 July 1989
Legal mortgage
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a block e 53/54 lion mills, hackney tower…
21 December 1988
Legal charge
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 181 southgate road, london N.1. including all and singular…
13 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 158/160 fleetwood avenue westcliff on sea essex and 158A…
14 October 1988
Legal charge
Delivered: 19 October 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/Hold dwellinghouse and property situate and k/as no. 190…
29 June 1988
Legal charge
Delivered: 6 July 1988
Status: Outstanding
Persons entitled: Mannin International Limited
Description: All that f/h property k/a 8 clapton passage london E5 in…
22 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Mannin International Limited
Description: All that f/h property k/a 4 clapton passage london E5 in…
16 June 1988
Legal charge
Delivered: 18 June 1988
Status: Outstanding
Persons entitled: Mannin International Limited
Description: F/H property known as 72, ellesmere road, london E.3…
12 April 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Mannin International Limited
Description: F/H property k/a 16 atherton road london E7 in the london…
13 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse & premises situate & k/a 25 queensdown…
7 September 1987
Legal charge
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H properties situate and k/a number 8 and 9 clapton…
4 August 1987
Legal charge
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H premises k/a no. 4 swinnerton street, london E8 tn: ngl…
17 June 1987
Legal charge
Delivered: 21 June 1987
Status: Outstanding
Persons entitled: Mannin International Limited
Description: F/H land and buildings k/a 14 monnery road, london borough…
20 May 1987
Legal mortgage
Delivered: 29 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 188-190 hainault ave, westcliff-on-sea, essex tn ex 233598…
14 May 1987
Legal charge
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: Mannin International Limited
Description: 55 roding road, hackney london tn: ngl 318446.
3 July 1986
Legal charge
Delivered: 4 July 1986
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Second floor flat 19 fielding road london W14.
3 July 1986
Legal charge
Delivered: 4 July 1986
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: First floor flat 19 fielding road london W14.