CLAYHOUSE PROPERTIES LTD
GODALMING

Hellopages » Surrey » Waverley » GU7 1NJ

Company number 08158249
Status Active
Incorporation Date 26 July 2012
Company Type Private Limited Company
Address 1 CATTESHALL ROAD, GODALMING, ENGLAND, GU7 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Mr Anthony David Harrison as a secretary on 20 February 2017; Registration of charge 081582490006, created on 25 January 2017. The most likely internet sites of CLAYHOUSE PROPERTIES LTD are www.clayhouseproperties.co.uk, and www.clayhouse-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirteen years and two months. Clayhouse Properties Ltd is a Private Limited Company. The company registration number is 08158249. Clayhouse Properties Ltd has been working since 26 July 2012. The present status of the company is Active. The registered address of Clayhouse Properties Ltd is 1 Catteshall Road Godalming England Gu7 1nj. The company`s financial liabilities are £41.54k. It is £1.99k against last year. The cash in hand is £0.13k. It is £0.13k against last year. And the total assets are £495.09k, which is £4k against last year. HARRISON, Anthony David is a Secretary of the company. SAKER, Paul Nigel is a Director of the company. Director CARR, Andrew John has been resigned. Director FARR, Paul Andrew has been resigned. Director FLETCHER, Stephen Richard has been resigned. Director GADD, Michael John Bell has been resigned. Director WARREN, Julie Ann has been resigned. The company operates in "Development of building projects".


clayhouse properties Key Finiance

LIABILITIES £41.54k
+5%
CASH £0.13k
TOTAL ASSETS £495.09k
+0%
All Financial Figures

Current Directors

Secretary
HARRISON, Anthony David
Appointed Date: 20 February 2017

Director
SAKER, Paul Nigel
Appointed Date: 25 January 2017
57 years old

Resigned Directors

Director
CARR, Andrew John
Resigned: 11 June 2014
Appointed Date: 30 August 2012
59 years old

Director
FARR, Paul Andrew
Resigned: 30 August 2012
Appointed Date: 26 July 2012
51 years old

Director
FLETCHER, Stephen Richard
Resigned: 25 January 2017
Appointed Date: 11 June 2014
58 years old

Director
GADD, Michael John Bell
Resigned: 25 January 2017
Appointed Date: 11 June 2014
58 years old

Director
WARREN, Julie Ann
Resigned: 11 June 2014
Appointed Date: 29 August 2012
56 years old

Persons With Significant Control

Mr Paul Nigel Saker
Notified on: 25 January 2017
57 years old
Nature of control: Has significant influence or control

Plotlife Developments Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CLAYHOUSE PROPERTIES LTD Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
22 Feb 2017
Appointment of Mr Anthony David Harrison as a secretary on 20 February 2017
08 Feb 2017
Registration of charge 081582490006, created on 25 January 2017
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Jan 2017
Appointment of Mr Paul Nigel Saker as a director on 25 January 2017
...
... and 25 more events
12 Mar 2013
Particulars of a mortgage or charge / charge no: 1
17 Sep 2012
Termination of appointment of Paul Farr as a director
17 Sep 2012
Appointment of Julie Ann Warren as a director
17 Sep 2012
Appointment of Andrew John Carr as a director
26 Jul 2012
Incorporation

CLAYHOUSE PROPERTIES LTD Charges

25 January 2017
Charge code 0815 8249 0006
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Kingham Homes Limited
Description: Land lying to the west of bridge street goldalming surrey…
24 January 2017
Charge code 0815 8249 0005
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
3 November 2016
Charge code 0815 8249 0004
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the west of bridge street godalming surrey GU7 1HY…
3 November 2016
Charge code 0815 8249 0003
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the west of bridge street godalming surrey GU7 1HY…
7 November 2014
Charge code 0815 8249 0002
Delivered: 27 November 2014
Status: Satisfied on 1 November 2016
Persons entitled: Residential Loans Limited
Description: Land lying to the west of bridge street, godalming, GU7 1HY…
7 March 2013
Legal charge
Delivered: 12 March 2013
Status: Satisfied on 22 July 2014
Persons entitled: John Edward Gavan and Jacqueline Mary Gavan
Description: The rotunda being land lying to the west of bridge street…