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

CLAYLAND ESTATES LIMITED

THE GLASS HOUSE LYNFORD RD, MUNDFORD, THETFORD, NORFOLK, IP26 5HW,
Company Registration Number
03654772
Private Limited Company
Active

Company Overview

About Clayland Estates Ltd
CLAYLAND ESTATES LIMITED was founded on 1998-10-23 and has its registered office in Thetford. The organisation's status is listed as "Active". Clayland Estates Limited is a Private Limited Company registered in ENGLAND 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
CLAYLAND ESTATES LIMITED
 
Legal Registered Office
THE GLASS HOUSE LYNFORD RD
MUNDFORD
THETFORD
NORFOLK
IP26 5HW
Other companies in NR7
 
Filing Information
Company Number 03654772
Company ID Number 03654772
Date formed 1998-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945610520  
Last Datalog update: 2026-01-06 21:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYLAND ESTATES 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 CLAYLAND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT TILLEY
Director 1998-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FENSOM
Company Secretary 2010-06-15 2011-08-05
JOANNE MARY TILLEY
Company Secretary 1999-09-10 2010-06-15
COMMERCIAL SECRETARIAT LIMITED
Company Secretary 1998-10-23 1999-09-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-10-23 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT TILLEY CLAYLAND HOMES (SOUTH NORFOLK) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
CHRISTOPHER ROBERT TILLEY CLAYLAND HOMES (SOUTH WOOTTON) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
CHRISTOPHER ROBERT TILLEY CLAYLAND HOMES (HINGHAM) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
CHRISTOPHER ROBERT TILLEY CLAYLAND HOMES (ASHILL) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Liquidation
CHRISTOPHER ROBERT TILLEY HALE ROAD MANAGEMENT COMPANY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
CHRISTOPHER ROBERT TILLEY CLAYLAND HOMES LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
CHRISTOPHER ROBERT TILLEY ANGLIA AIR TESTING LIMITED Director 2006-08-04 CURRENT 2006-08-04 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
2025-11-10CONFIRMATION STATEMENT MADE ON 23/10/25, WITH NO UPDATES
2025-09-05REGISTERED OFFICE CHANGED ON 05/09/25 FROM The Glass House Lynford Thetford Norfolk IP26 5HW England
2025-09-05Change of details for Mr Christopher Robert Tilley as a person with significant control on 2025-07-31
2025-09-05Director's details changed for Mr Christopher Robert Tilley on 2025-07-31
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-05CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-09-05REGISTERED OFFICE CHANGED ON 05/09/24 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
2024-09-05REGISTERED OFFICE CHANGED ON 05/09/24 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036547720021
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720021
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24MR05
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036547720016
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720020
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720019
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036547720018
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720018
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0123/10/15 ANNUAL RETURN FULL LIST
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720017
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720016
2014-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036547720015
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30ANNOTATIONOther
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547720015
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08AR0123/10/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT TILLEY / 01/08/2012
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY
2011-10-25AR0123/10/11 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS FENSOM
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT TILLEY / 04/08/2011
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-29AR0123/10/10 FULL LIST
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY JOANNE TILLEY
2010-06-25AP03SECRETARY APPOINTED MR THOMAS FENSOM
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30AR0123/10/09 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARY TILLEY / 22/10/2009
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TILLEY / 07/08/2009
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09288cSECRETARY'S PARTICULARS CHANGED
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363aRETURN MADE UP TO 23/10/03; NO CHANGE OF MEMBERS
2003-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLAYLAND ESTATES 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 CLAYLAND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-18 Satisfied CHRISTOPHER ROBERT TILLEY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CLAYLAND ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYLAND ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYLAND ESTATES LIMITED
Trademarks
We have not found any records of CLAYLAND ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAYLAND ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2012-01-30 GBP £4,735 Works
Borough Council of King's Lynn & West Norfolk 2010-12-13 GBP £13,659 Works
Borough Council of King's Lynn & West Norfolk 2010-12-13 GBP £2,367 Works
Borough Council of King's Lynn & West Norfolk 2010-09-06 GBP £21,596 Works
Borough Council of King's Lynn & West Norfolk 2010-08-02 GBP £16,501 Works
Borough Council of King's Lynn & West Norfolk 2010-06-10 GBP £30,078 Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAYLAND ESTATES 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 CLAYLAND ESTATES 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 CLAYLAND ESTATES 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.