CLINTON PROPERTIES LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 5HT

Company number 00320592
Status Active
Incorporation Date 12 November 1936
Company Type Private Limited Company
Address 15 THE AVENUE, SUNBURY ON THAMES, MIDDLESEX, TW16 5HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CLINTON PROPERTIES LIMITED are www.clintonproperties.co.uk, and www.clinton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. The distance to to Fulwell Rail Station is 3.1 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 5.4 miles; to Brentford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinton Properties Limited is a Private Limited Company. The company registration number is 00320592. Clinton Properties Limited has been working since 12 November 1936. The present status of the company is Active. The registered address of Clinton Properties Limited is 15 The Avenue Sunbury On Thames Middlesex Tw16 5ht. . CHASEMORE, Diana Marjorie is a Secretary of the company. BENNETT, Martin Douglas is a Director of the company. BENNETT, Muriel Belle is a Director of the company. BENNETT, Paul Eric is a Director of the company. Director CHASEMORE, Diana Marjorie has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BENNETT, Martin Douglas
Appointed Date: 01 November 2000
61 years old

Director

Director
BENNETT, Paul Eric
Appointed Date: 01 November 2000
68 years old

Resigned Directors

Director
CHASEMORE, Diana Marjorie
Resigned: 06 January 2003
88 years old

Persons With Significant Control

Mrs Muriel Belle Bennett
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

CLINTON PROPERTIES LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 24,304

15 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 167 more events
29 Jul 1982
Annual return made up to 31/12/81
29 Jul 1982
Accounts made up to 31 December 1980
17 Mar 1981
Annual return made up to 30/12/80
06 Mar 1947
Particulars of mortgage/charge
12 Nov 1936
Incorporation

CLINTON PROPERTIES LIMITED Charges

31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 308 and 310 staines road bedfont t/no…
31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 glebeland gardens, shepperton t/no…
13 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 railway road richmond upon thames t/no…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 88, 92 & 93 station road, west…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 ham street, l/b of richmond upon thames…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20, 22 and 24 ham street, l/b of richmond…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 and 38 archway street, barnes, l/b of…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 16 ham street, l/b of richmond upon…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 7,9 11 ashley rd richmond surrey. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 189,191, 193 amyard park rd, twickenham. Together with…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 14,16 ham st, ham, surrey. Together with fixed and moveable…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 30 dorchester rd, weybridge, surrey. Together with fixed…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 20 22 24 26 george rd, old brentford middx. Together with…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 14 george rd, old bredford, middx. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 1,3,7.9,11,13,15 connaught rd, richmond, surrey. Together…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 34 36 42 johnson rd croydon. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 47 tarnpreston terrace croydon. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 19 grove rd, twickenham. Together with fixed and moveable…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 1,6,8,10,11,13 grove rd, twickenham. Together with fixed…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 18,20 st james's rd, croydon. Together with fixed and…
2 September 1963
Legal mortgage
Delivered: 20 September 1963
Status: Satisfied on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 17 queens rd twickenham, middx. Together with fixed and…
2 September 1963
Legal mortgage
Delivered: 20 September 1963
Status: Satisfied on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 17 friars stile rd, richmond, surrey. Together with fixed…
1 February 1963
Legal mortgage
Delivered: 6 February 1963
Status: Satisfied on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 227,229 & 233 petersham rd, richmond, surrey. Together with…
26 August 1957
Legal charge
Delivered: 13 September 1957
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 6,10,12,14,17 and 33 partlow street, and 11,13 and 15…
24 August 1956
Charge
Delivered: 30 August 1956
Status: Satisfied on 15 January 2013
Persons entitled: The State Building Society
Description: 33 hampston road, twickenham, middx.
10 August 1956
Mortgage
Delivered: 23 August 1956
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 14 to 26 (even) george road, brentford, middx.
2 August 1956
Legal charge
Delivered: 14 August 1956
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 248 amhurst road, hackney, N16.
20 July 1956
Charge
Delivered: 1 August 1956
Status: Satisfied on 15 January 2013
Persons entitled: Mrs E a P a Corbett May B F Payne S.A. Selons
Description: 1-15 (odd) connaught rd. And 36 the vineyard richmond…
25 June 1956
Legal charge
Delivered: 5 July 1956
Status: Satisfied on 15 January 2013
Persons entitled: The Maidenhead Bldg. Soc.
Description: 8,9,10,49 and 50 lillian road, barnes, surrey.
28 April 1953
Legal charge
Delivered: 9 May 1953
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Bldg Society
Description: 65, chesilton road, fulham, 2/15 (incl) 17,18,19, grove…
6 February 1952
Legal charge
Delivered: 15 February 1952
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Building Society
Description: 51 sheen lane, east sheen, surrey.
16 July 1951
Legal charge
Delivered: 20 July 1951
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Perm. Benefit Bldg. Soc.
Description: 2 & 6, victoria rd, mortlake, surrey.
11 July 1951
Further charge
Delivered: 27 July 1951
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Building Society.
Description: 1,2,3,4,15,16,17,18,19 & 20 devoncroft gardens twickenhead…
28 June 1951
Mortgage
Delivered: 11 July 1951
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Benefit Bldgs. Socy.
Description: 85 mt ararat road, richmond surrey.
5 June 1951
Legal charge
Delivered: 26 June 1951
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Perm. Benefit Bldg. Soc.
Description: 29 marlborough rd, richmond, surrey.
10 May 1951
Charge
Delivered: 21 May 1951
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: 248, amhurst road, hackney, london title no 42789.
4 May 1951
Charge
Delivered: 17 May 1951
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: 17 oakfield road, hornsey, middx. Title no. P 109591.
2 March 1951
Legal mortgage
Delivered: 12 March 1951
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: No 86 florence road gloud green hornsey middx.
2 March 1951
Legal mortgage
Delivered: 12 March 1951
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg Socy.
Description: No 12 lilyille road fulham london.
31 July 1950
Mortgage
Delivered: 9 August 1950
Status: Satisfied on 15 January 2013
Persons entitled: Skipton Blding Socy
Description: 2 & 4 princes rd, mortlake survey 11, 1213, & 14 st. James…
5 July 1950
Mortgage
Delivered: 6 July 1950
Status: Satisfied on 15 January 2013
Persons entitled: Twickenham Building Society
Description: 10,12,14 curew road hammersmith.
11 April 1950
Substituted security
Delivered: 21 April 1950
Status: Satisfied on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: 36,38 & 40 raleigh road richmond surrey.
3 April 1950
Mortgage
Delivered: 13 April 1950
Status: Satisfied on 15 January 2013
Persons entitled: Skipton Bldg. Soc.
Description: 9,10,11,12,13,14 devoncroft gardens twickenham middx.
13 February 1950
Legal charge
Delivered: 3 March 1950
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bldg. Soc.
Description: Leasehold - nos.1,2,3,4,15,16,17,18,19 & 20 devoncroft…
6 February 1950
Legal charge
Delivered: 24 February 1950
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bldg. Soc.
Description: L/H 35 onslow road richmond surrey.
6 February 1950
Legal charge
Delivered: 24 February 1950
Status: Satisfied on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bld. Soc.
Description: F/H rivercourt road hammersmith & 35 aragon road twickenham…
31 October 1949
Legal charge
Delivered: 16 November 1949
Status: Satisfied on 15 January 2013
Persons entitled: The Maidenhead Perm Benefit Bldg Soc
Description: Leasehold - 5 claremont road, twickenham middlesex.
12 August 1949
Further security
Delivered: 16 August 1949
Status: Satisfied on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: F/H "sapperton" 29 cambridge park twickenham middx L.R…
18 February 1949
Mortgage
Delivered: 21 February 1949
Status: Satisfied on 15 January 2013
Persons entitled: Fourth City Building Society
Description: 29, cambridge park, twickenham, middx.
22 March 1948
Legal charge
Delivered: 12 April 1948
Status: Satisfied on 15 January 2013
Persons entitled: Chalfont & District Perm Bldg Soc
Description: 323 richmond road twickenham middx.
19 March 1948
Legal charge (actually created on the 30TH march 48 as verified by a stat dec filed with the particulars)
Delivered: 14 April 1948
Status: Satisfied on 15 January 2013
Persons entitled: Chalfont District & Perm. Bldg. Soc.
Description: 42, 44, 48, 50, 52, 54, & 56 walsey road hampton hill…
15 December 1947
Mortgage
Delivered: 24 December 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: Leasehold:- 2-14 (even), st georges road, richmond, surrey.
28 November 1947
Mortgage
Delivered: 5 December 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: Leasehold 36, 38, 40, 42 st. Georges rd richmond surrey.
24 October 1947
Mortgage
Delivered: 4 November 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg. Soc.
Description: L/H 122 gleneagh road shipham london.
14 July 1947
Mortgage
Delivered: 21 April 1950
Status: Satisfied on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: 36,38, & 40 raleigh road richmond surrey.
29 May 1947
Mortgage
Delivered: 18 June 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg. Soc.
Description: 16, 18, 20, 22, 24, 26 saint georges rd.richmond surrey and…
29 April 1947
Mortgage
Delivered: 9 May 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: 42,44,46 & 48 michael road (formerly known as 42,44,46 &…
6 March 1947
Mortgage
Delivered: 18 March 1947
Status: Satisfied on 15 January 2013
Persons entitled: Westbourns Park Bldg LTD
2 December 1946
Charge
Delivered: 14 December 1946
Status: Satisfied on 15 January 2013
Persons entitled: Abbey National Bldg. Soc.
Description: 37 wimbledon park rd wandsworth ln 18.
31 October 1946
Mortgage
Delivered: 4 November 1946
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Bldg Society.
Description: 13 claremont road, twickenham, middx title no. MX117200.
7 June 1940
Mortgage
Delivered: 12 June 1940
Status: Satisfied on 15 January 2013
Persons entitled: H.E. Whitehead Mary A.E.M. Whitehead
Description: 25, shepperton rd. Laleham, middx.
11 December 1939
Mortgage
Delivered: 20 December 1939
Status: Satisfied on 15 January 2013
Persons entitled: Mrs C Treadaway
Description: Leasehold:- 25, shepperton rd, laleham, middx.
15 November 1939
Charge
Delivered: 30 November 1939
Status: Satisfied on 15 January 2013
Persons entitled: R R a Johnson.
Description: 13, claremont rd, twickenham title no mx 117200.
16 October 1939
Mortgage
Delivered: 23 October 1939
Status: Satisfied on 15 January 2013
Persons entitled: Principality Building Society
Description: Freehold:- 107,109, & 135 haliburton rd, isleworth middx.
12 May 1939
Mortgage under l r act
Delivered: 13 May 1939
Status: Satisfied on 15 January 2013
Persons entitled: North London Building Soc.
Description: 62 lofting rd islington n.
1 May 1939
Legal charge
Delivered: 2 May 1939
Status: Satisfied on 15 January 2013
Persons entitled: The C of E Temperance & General Permanent Benenfit Bldg. Soc.
Description: 270 kew rd, kew, surrey.
15 March 1939
Mortgage
Delivered: 17 March 1939
Status: Satisfied on 15 January 2013
Persons entitled: The Westbourne Park Permanent Bldg. Soc.
Description: 34 & 36 park road kingston hill surbiton surrey.
15 March 1939
Legal charge
Delivered: 16 March 1939
Status: Satisfied on 15 January 2013
Persons entitled: The C of E Temperance & General Permanent Benefit Bldg. Soc.
Description: 233 uxbridge road hammersmith london.
15 March 1939
Mortgage
Delivered: 16 March 1939
Status: Satisfied on 15 January 2013
Persons entitled: North London Bldg. Soc.
Description: 36 hanover st kentish town london N.W.
8 February 1939
Mortgage under l r act 1925
Delivered: 9 February 1939
Status: Satisfied on 15 January 2013
Persons entitled: The North London Building Society
Description: 205 junction rd islington n.
8 February 1939
Mortgage under lr act 1925.
Delivered: 9 February 1939
Status: Satisfied on 15 January 2013
Persons entitled: The North London Building Society
Description: 178 & 178A liverpool rd islington london N1.
23 January 1939
Mortgage under lr act 1925.
Delivered: 23 January 1939
Status: Satisfied on 15 January 2013
Persons entitled: The North London Building Society.
Description: 121 and 123, mansfield rd, kentish town, london.
20 December 1938
Charge
Delivered: 21 December 1938
Status: Satisfied on 15 January 2013
Persons entitled: Church of England Temperance & General Permanent Benefit Bldg. Soc.
Description: 172 sandringham road dalston london.
13 December 1938
Mortgage
Delivered: 15 December 1938
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Permanent Bldg. Soc.
Description: 20 st margarets road twickenham.
13 December 1938
Mortgage
Delivered: 15 December 1938
Status: Satisfied on 15 January 2013
Persons entitled: Westbourne Park Permanent Bldg. Soc.
Description: 43 salisbury rd holloway london.
5 December 1938
Mortgage under lr acts.
Delivered: 7 December 1938
Status: Satisfied on 15 January 2013
Persons entitled: Abby Road Building Society
Description: 37 wimbledon park rd. Wandsworth london title 287339.
21 November 1938
Mortgage
Delivered: 25 November 1938
Status: Satisfied on 15 January 2013
Persons entitled: Abby Road Building Society
Description: Land with house no. 171, park road, twickenham middx.
29 September 1938
Legal charge
Delivered: 6 October 1938
Status: Satisfied on 15 January 2013
Persons entitled: Effra Mutual Benefit Building Society
Description: No 2 edmunds place london.
21 February 1938
Deposit of deeds
Delivered: 24 February 1938
Status: Satisfied on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 15 hardings lane penge N6.
25 January 1938
Deposit of deeds
Delivered: 2 February 1938
Status: Satisfied on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 109-111-113 hampton rd, hampton hill.
31 May 1937
Mortgage
Delivered: 7 May 1940
Status: Satisfied on 15 January 2013
Persons entitled: Eastbourne Mutual Bldg. Soc.
Description: Freehold: 105, grosvenor rd dagenham essex.
19 May 1937
Charge
Delivered: 26 May 1937
Status: Satisfied on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 42,44,46 & 48 stanley rd, fulham.
19 May 1937
Deposit of deeds
Delivered: 22 May 1937
Status: Satisfied on 15 January 2013
Persons entitled: Barclays Bank
Description: 107 portland road, nottinghill.
26 July 1932
Mortgage 26 jan 1933 further charge 10 oct 1936 further charge
Delivered: 1 July 1938
Status: Satisfied on 15 January 2013
Persons entitled: Temperance Permanent Bldg. Soc.
Description: Leasehold:- 165 amyard park rd twickenham, middx.