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

CLAXFIELD PROPERTY COMPANY LIMITED

BUILDING 1063 CORNFORTH DRIVE, KENT SCIENCE PARK, SITTINGBOURNE, KENT, ME9 8PX,
Company Registration Number
03547152
Private Limited Company
Active

Company Overview

About Claxfield Property Company Ltd
CLAXFIELD PROPERTY COMPANY LIMITED was founded on 1998-04-17 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Claxfield Property Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLAXFIELD PROPERTY COMPANY LIMITED
 
Legal Registered Office
BUILDING 1063 CORNFORTH DRIVE
KENT SCIENCE PARK
SITTINGBOURNE
KENT
ME9 8PX
Other companies in ME9
 
Filing Information
Company Number 03547152
Company ID Number 03547152
Date formed 1998-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806622638  
Last Datalog update: 2025-02-06 01:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAXFIELD PROPERTY COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUDITMASTER LIMITED   MFW 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 CLAXFIELD PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTHONY EDWARD CARR
Company Secretary 2013-05-03
CHRISTINE PATRICIA JILL CARR
Director 1998-05-28
CHRISTOPHER ANTHONY EDWARD CARR
Director 2013-05-03
MARIA JULIA GABRIEL
Director 2016-10-25
CHRISTINE ALISON NAPIER
Director 1998-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA JULIA GABRIEL
Company Secretary 2003-06-16 2013-05-03
JOHN WYNNE DESMOND CLARK
Company Secretary 2003-03-06 2003-06-16
CHRISTINE ALISON NAPIER
Company Secretary 1998-05-28 2003-03-06
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1998-04-17 1998-05-28
YORK PLACE COMPANY NOMINEES LIMITED
Director 1998-04-17 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY EDWARD CARR INSTITUTE OF SWIMMING POOL ENGINEERS LIMITED(THE) Director 1991-10-17 CURRENT 1980-06-11 Active

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
2025-01-2730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
2023-09-07Change of details for Mrs Christine Patricia Jill Carr (Deceased) as a person with significant control on 2023-09-07
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ALISON NAPIER
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY EDWARD CARR
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19Change of details for Mrs Christine Patricia Jill Carr as a person with significant control on 2022-11-30
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATRICIA JILL CARR
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Crouch Hill House Vicarage Lane Lower Halstow Sittingbourne Kent ME9 7EH
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Crouch Hill House Vicarage Lane Lower Halstow Sittingbourne Kent ME9 7EH
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATRICIA JILL CARR
2023-01-19PSC04Change of details for Mrs Christine Patricia Jill Carr as a person with significant control on 2022-11-30
2022-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2022-07-19SH08Change of share class name or designation
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15SH10Particulars of variation of rights attached to shares
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-11-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JULIA GABRIEL
2018-09-13AP01DIRECTOR APPOINTED MRS ANITA JANE CARR
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AP01DIRECTOR APPOINTED MRS MARIA JULIA GABRIEL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-21AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-22AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EDWARD CARR
2013-06-07AP03Appointment of Mr Christopher Anthony Edward Carr as company secretary
2013-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA GABRIEL
2013-04-24AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0115/04/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0115/04/11 ANNUAL RETURN FULL LIST
2010-11-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ALISON NAPIER / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATRICIA JILL CARR / 01/10/2009
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-22363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-22363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-23225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-21288bSECRETARY RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288bSECRETARY RESIGNED
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-02363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-02363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-04-30225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98
1999-03-25123£ NC 10000/19000 29/05/98
1999-03-25225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1999-03-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98
1999-03-25ORES04NC INC ALREADY ADJUSTED 29/05/98
1998-09-1188(2)RAD 28/08/98--------- £ SI 9999@1=9999 £ IC 1/10000
1998-06-12SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98
1998-06-12SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/98
1998-06-12SRES04£ NC 1000/10000 29/05/
1998-06-09CERTNMCOMPANY NAME CHANGED ADVISEPLEASE LIMITED CERTIFICATE ISSUED ON 10/06/98
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-06-08SRES01ALTER MEM AND ARTS 28/05/98
1998-06-08288bDIRECTOR RESIGNED
1998-06-08288bSECRETARY RESIGNED
1998-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAXFIELD PROPERTY COMPANY 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 CLAXFIELD PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-10 Outstanding HSBC BANK PLC
DEBENTURE 2003-04-04 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CLAXFIELD PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAXFIELD PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CLAXFIELD PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAXFIELD PROPERTY COMPANY 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 (82990 - Other business support service activities n.e.c.) as CLAXFIELD PROPERTY COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLAXFIELD PROPERTY COMPANY 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 CLAXFIELD PROPERTY COMPANY 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 CLAXFIELD PROPERTY COMPANY 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.