Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDSLEY PROPERTIES LIMITED
Company Information for

CLOUDSLEY PROPERTIES LIMITED

BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR,
Company Registration Number
01922694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cloudsley Properties Ltd
CLOUDSLEY PROPERTIES LIMITED was founded on 1985-06-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cloudsley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOUDSLEY PROPERTIES LIMITED
 
Legal Registered Office
BURY HOUSE
31 BURY STREET
LONDON
EC3A 5AR
Other companies in WC2B
 
Filing Information
Company Number 01922694
Company ID Number 01922694
Date formed 1985-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 14:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDSLEY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDSLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN YATES
Director 1992-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHRISTOPHER YATES
Company Secretary 2005-01-01 2018-06-08
DANIEL CHRISTOPHER YATES
Director 2005-01-01 2018-06-08
KAY PAULINE MARTIN-YATES
Company Secretary 1994-04-01 2006-08-31
JACQUELINE FRANCIS YATES
Company Secretary 1992-04-24 1994-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-02DS01Application to strike the company off the register
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YATES
2018-06-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL YATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YATES
2018-06-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL YATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0124/04/16 ANNUAL RETURN FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02AA01Previous accounting period extended from 30/11/14 TO 28/02/15
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ
2014-06-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0124/04/14 ANNUAL RETURN FULL LIST
2013-06-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0124/04/13 ANNUAL RETURN FULL LIST
2012-07-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0124/04/12 ANNUAL RETURN FULL LIST
2011-08-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0124/04/11 ANNUAL RETURN FULL LIST
2010-10-02AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0124/04/10 ANNUAL RETURN FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER YATES / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN YATES / 01/10/2009
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER YATES / 01/10/2009
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-07-01AA30/11/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-14363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-28288bSECRETARY RESIGNED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2006-06-23363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-06363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-05-15363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-07363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-05-11363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-11-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1M 9DE
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-10-28395PARTICULARS OF MORTGAGE/CHARGE
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-05-20363aRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-05-02288cSECRETARY'S PARTICULARS CHANGED
1999-03-29288cDIRECTOR'S PARTICULARS CHANGED
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-30363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-12-11395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLOUDSLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDSLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-08 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-03-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-03-20 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-03-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-18 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-17 Outstanding WINTRUST SECURITIES LIMITED
LEGAL MORTGAGE 1999-03-12 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-04-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-12-11 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1997-11-28 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-03-21 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1990-07-20 Satisfied DUNBAR BANK PLC
DEBENTURE 1990-07-20 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1990-03-24 Outstanding WINTRUST SECURITIES LIMITED
LEGAL MORTGAGE 1989-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-04 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1988-12-20 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1988-10-19 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1988-07-06 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL CHARGE 1988-06-29 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL CHARGE 1988-06-18 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL CHARGE 1988-04-15 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL CHARGE 1987-11-18 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1987-09-11 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1987-08-07 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1987-06-21 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL MORTGAGE 1987-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-05-18 Outstanding MANNIN INTERNATIONAL LIMITED
LEGAL CHARGE 1986-07-04 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-07-04 Outstanding WINTRUST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDSLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDSLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDSLEY PROPERTIES LIMITED
Trademarks
We have not found any records of CLOUDSLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDSLEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLOUDSLEY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDSLEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDSLEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDSLEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3