CLAYHILL FLATS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5DT

Company number 00804174
Status Active
Incorporation Date 7 May 1964
Company Type Private Limited Company
Address 118 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLAYHILL FLATS LIMITED are www.clayhillflats.co.uk, and www.clayhill-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayhill Flats Limited is a Private Limited Company. The company registration number is 00804174. Clayhill Flats Limited has been working since 07 May 1964. The present status of the company is Active. The registered address of Clayhill Flats Limited is 118 Bartholomew Street Newbury Berkshire Rg14 5dt. . BROOMHAM, Paul is a Secretary of the company. KEENAN, Alexander Raymond is a Director of the company. NEMETH, Rodney James is a Director of the company. Secretary BRISTOW, Christopher Nicholas has been resigned. Secretary BRISTOW, Christopher Nicholas has been resigned. Secretary CATCHPOLE, Philip James has been resigned. Secretary FARR, Ann has been resigned. Secretary LONERGAN, John Richard has been resigned. Secretary TEIXEIRA, Tracy Ann has been resigned. Director BAILEY, Stuart Alan has been resigned. Director BRISTOW, Christopher Nicholas has been resigned. Director CARTLEDGE, Ben Edward has been resigned. Director CATCHPOLE, Philip James has been resigned. Director CLARKSON, Stephen Anthony has been resigned. Director FARR, Ann has been resigned. Director GIBBS, Philippa has been resigned. Director LONERGAN, John Richard has been resigned. Director MARUGAN CABRERO, Justo has been resigned. Director MCWILLIAM, Alexandra has been resigned. Director MCWILLIAM, Donald Keith has been resigned. Director MCWILLIAM, Donald Keith has been resigned. Director SANDERS, Peter Frank, Doctor has been resigned. Director SMITH, James Christopher has been resigned. Director SPELLER, Barbara Ann has been resigned. Director WESTBROOK, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROOMHAM, Paul
Appointed Date: 07 November 2013

Director
KEENAN, Alexander Raymond
Appointed Date: 08 July 1997
68 years old

Director
NEMETH, Rodney James
Appointed Date: 10 March 2011
64 years old

Resigned Directors

Secretary
BRISTOW, Christopher Nicholas
Resigned: 07 November 2013
Appointed Date: 17 November 2003

Secretary
BRISTOW, Christopher Nicholas
Resigned: 25 March 2003
Appointed Date: 18 April 2000

Secretary
CATCHPOLE, Philip James
Resigned: 18 April 2000
Appointed Date: 26 November 1997

Secretary
FARR, Ann
Resigned: 19 October 1997
Appointed Date: 14 October 1994

Secretary
LONERGAN, John Richard
Resigned: 14 October 1994

Secretary
TEIXEIRA, Tracy Ann
Resigned: 17 November 2003
Appointed Date: 26 March 2003

Director
BAILEY, Stuart Alan
Resigned: 04 November 2004
Appointed Date: 25 March 2002
53 years old

Director
BRISTOW, Christopher Nicholas
Resigned: 25 March 2003
Appointed Date: 18 April 2000
69 years old

Director
CARTLEDGE, Ben Edward
Resigned: 03 March 2008
Appointed Date: 25 March 2003
48 years old

Director
CATCHPOLE, Philip James
Resigned: 18 April 2000
Appointed Date: 26 November 1997
54 years old

Director
CLARKSON, Stephen Anthony
Resigned: 23 August 2007
Appointed Date: 08 May 2006
43 years old

Director
FARR, Ann
Resigned: 19 October 1997
Appointed Date: 18 October 1996
70 years old

Director
GIBBS, Philippa
Resigned: 23 March 2009
Appointed Date: 08 May 2006
54 years old

Director
LONERGAN, John Richard
Resigned: 18 October 1996
92 years old

Director
MARUGAN CABRERO, Justo
Resigned: 10 March 2011
Appointed Date: 08 May 2006
52 years old

Director
MCWILLIAM, Alexandra
Resigned: 07 March 2013
Appointed Date: 10 March 2011
75 years old

Director
MCWILLIAM, Donald Keith
Resigned: 06 August 2014
Appointed Date: 07 March 2013
79 years old

Director
MCWILLIAM, Donald Keith
Resigned: 30 April 2002
Appointed Date: 01 February 2001
79 years old

Director
SANDERS, Peter Frank, Doctor
Resigned: 21 December 2000
Appointed Date: 08 July 1997
72 years old

Director
SMITH, James Christopher
Resigned: 08 May 2006
Appointed Date: 14 April 2002
58 years old

Director
SPELLER, Barbara Ann
Resigned: 31 May 1997
75 years old

Director
WESTBROOK, Peter
Resigned: 09 September 1998
78 years old

CLAYHILL FLATS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 44

23 Jan 2015
Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 23 January 2015
...
... and 113 more events
09 Dec 1987
Return made up to 21/10/87; change of members

04 Apr 1987
Secretary resigned;new secretary appointed

16 Jan 1987
Full accounts made up to 31 May 1986

16 Jan 1987
Annual return made up to 24/09/86

16 Jan 1987
Director resigned;new director appointed