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

CLAIRE LLOYD PROPERTIES LIMITED

Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,
Company Registration Number
05723015
Private Limited Company
Active

Company Overview

About Claire Lloyd Properties Ltd
CLAIRE LLOYD PROPERTIES LIMITED was founded on 2006-02-27 and has its registered office in Wokingham. The organisation's status is listed as "Active". Claire Lloyd Properties 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
CLAIRE LLOYD PROPERTIES LIMITED
 
Legal Registered Office
Crowthorne House
Nine Mile Ride
Wokingham
RG40 3GZ
Other companies in HP20
 
Filing Information
Company Number 05723015
Company ID Number 05723015
Date formed 2006-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-10-19
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-14 19:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIRE LLOYD 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 CLAIRE LLOYD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROLAND THOMAS
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS
Company Secretary 2016-03-11 2017-06-15
STEPHEN JONATHAN WYBROW
Company Secretary 2006-05-23 2015-07-24
CLAIRE HELEN WYBROW
Director 2006-02-27 2015-07-24
STEPHEN WYBROW
Director 2009-08-13 2015-07-24
CLAIRE HELEN WYBROW
Company Secretary 2006-02-27 2006-05-23
S B PERIOD PROPERTIES LTD
Director 2006-02-27 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROLAND THOMAS KALEIDOSCOPE HOMES LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
GEORGE ROLAND THOMAS HARTWELL PARTNERSHIP (AYLESBURY) LIMITED Director 2016-03-04 CURRENT 2003-09-02 Active - Proposal to Strike off
GEORGE ROLAND THOMAS AND CO FINANCIAL SERVICES LTD Director 2015-04-30 CURRENT 2004-02-12 Active
GEORGE ROLAND THOMAS TOBIN JONES PROPERTY LIMITED Director 2015-01-20 CURRENT 1998-12-30 Active - Proposal to Strike off
GEORGE ROLAND THOMAS AND CO PROPERTY SERVICES LTD Director 2014-12-09 CURRENT 2010-03-29 Active
GEORGE ROLAND THOMAS KALEIDOSCOPE HOMES LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-10-02
GEORGE ROLAND THOMAS BAKER PEARCE LIMITED Director 2013-09-30 CURRENT 1992-06-01 Active - Proposal to Strike off
GEORGE ROLAND THOMAS BAKER PEARCE MANAGEMENT LIMITED Director 2013-09-30 CURRENT 1994-05-25 Active - Proposal to Strike off
GEORGE ROLAND THOMAS BANNISTERS LIMITED Director 2011-07-21 CURRENT 1995-04-18 Active - Proposal to Strike off
GEORGE ROLAND THOMAS AND CO GROUP LTD Director 2010-11-10 CURRENT 2010-11-10 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
2024-02-01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 27 Sheep Street Bicester OX26 6JF England
2024-01-31Previous accounting period shortened from 30/04/24 TO 19/01/24
2024-01-31Change of details for Alexander & Co Group Limited as a person with significant control on 2021-03-23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLAND THOMAS
2024-01-31Appointment of Mr Paul Leonard Aitchison as company secretary on 2024-01-19
2024-01-31DIRECTOR APPOINTED MR PETER KAVANAGH
2024-01-31DIRECTOR APPOINTED MR MICHAEL BRIAN COOK
2023-10-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30PSC05Change of details for Kaleidoscope Ventures Limited as a person with significant control on 2018-02-28
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
2017-06-16TM02Termination of appointment of David Thomas on 2017-06-15
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 9 Minton Place Victoria Road Bicester OX26 6QB England
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 15 Temple Street Aylesbury Buckinghamshire HP20 2RN
2016-05-23AA01PREVEXT FROM 31/03/2016 TO 30/04/2016
2016-05-23AA01PREVEXT FROM 31/03/2016 TO 30/04/2016
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-22AP03Appointment of David Thomas as company secretary on 2016-03-11
2016-03-21CH01Director's details changed for Mr George Roland Thomas on 2016-01-01
2015-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYBROW
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WYBROW
2015-07-24TM02Termination of appointment of Stephen Jonathan Wybrow on 2015-07-24
2015-07-24AP01DIRECTOR APPOINTED MR GEORGE ROLAND THOMAS
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0127/02/14 FULL LIST
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0127/02/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0127/02/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0127/02/11 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0127/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WYBROW / 27/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN WYBROW / 27/02/2010
2009-11-25AP01DIRECTOR APPOINTED STEPHEN WYBROW
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-07-0788(2)RAD 05/06/06--------- £ SI 50@1=50 £ IC 50/100
2006-06-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288bSECRETARY RESIGNED
2006-06-03288aNEW SECRETARY APPOINTED
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLAIRE LLOYD 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 CLAIRE LLOYD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 24,822
Creditors Due Within One Year 2012-04-01 £ 208,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 CLAIRE LLOYD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 47,109
Current Assets 2012-04-01 £ 60,820
Debtors 2012-04-01 £ 13,711
Fixed Assets 2012-04-01 £ 255,320
Secured Debts 2012-04-01 £ 33,439
Shareholder Funds 2012-04-01 £ 82,826
Tangible Fixed Assets 2012-04-01 £ 2,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAIRE LLOYD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIRE LLOYD PROPERTIES LIMITED
Trademarks
We have not found any records of CLAIRE LLOYD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIRE LLOYD 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 (68320 - Management of real estate on a fee or contract basis) as CLAIRE LLOYD PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for CLAIRE LLOYD PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
15, Temple Street, Aylesbury, Bucks, HP20 2RN 11,50007/Sep/2001
Aylesbury Vale District Council 15, Temple Street, Aylesbury, Bucks, HP20 2RN 11,50007/Sep/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIRE LLOYD 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 CLAIRE LLOYD 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.