Active
Company Information for CLAYGATE RESIDENTIAL (NOMINEE) LIMITED
60 WELBECK STREET, LONDON, W1G 9XB,
|
Company Registration Number
09884531
Private Limited Company
Active |
Company Name | |
---|---|
CLAYGATE RESIDENTIAL (NOMINEE) LIMITED | |
Legal Registered Office | |
60 WELBECK STREET LONDON W1G 9XB | |
Company Number | 09884531 | |
---|---|---|
Company ID Number | 09884531 | |
Date formed | 2015-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 21/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 20:47:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HIREN PATEL |
||
FIONA ANNE SHARMAN |
||
ANDREW STANFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN FRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-05-11 | CURRENT | 2006-08-11 | Active | |
ALASKA UK BROMLEY LIMITED | Director | 2016-12-15 | CURRENT | 2001-11-30 | Liquidation | |
GREENGATE (MANCHESTER) NOMINEE LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
CRESTON RESIDENTIAL (NOMINEE) LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
RMPP CAMBRIDGE (GP2) LTD | Director | 2015-03-18 | CURRENT | 2011-11-01 | Active | |
RMPP CAMBRIDGE (GP1) LTD | Director | 2015-03-18 | CURRENT | 2011-11-02 | Active | |
LASALLE UK VENTURES (GENERAL PARTNER) LIMITED | Director | 2015-02-18 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
ALASKA UK (GP) LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
PLAZA SAVROW GENERAL PARTNER LTD | Director | 2013-03-08 | CURRENT | 2012-06-19 | Dissolved 2015-08-25 | |
SCF EASTSIDE LOCKS GP LIMITED | Director | 2016-07-13 | CURRENT | 2016-06-27 | Active | |
LASALLE UK VENTURES (GENERAL PARTNER) LIMITED | Director | 2016-04-21 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
CRESTON RESIDENTIAL (NOMINEE) LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
CMH NO. 2 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
CMH NO. 1 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
NCB NO. 2 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
NCB NO. 1 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
SAP NO. 1 LIMITED | Director | 2014-03-28 | CURRENT | 2010-02-12 | Active | |
SAP NO. 2 LIMITED | Director | 2014-03-28 | CURRENT | 2010-02-12 | Active | |
PSHF NO. 1 LIMITED | Director | 2014-03-28 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
PSHF NO. 2 LIMITED | Director | 2014-03-28 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
CRESTON RESIDENTIAL (NOMINEE) LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
STANFORD MALLINSON LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution Company business 18/11/2021<li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM One Curzon Street London W1J 5HD United Kingdom | ||
CESSATION OF CLAYGATE RESIDENTIAL (GENERAL PARTNER) LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Duk E1 Resi Limited as a person with significant control on 2021-11-18 | ||
Notification of Duk E2 Resi Limited as a person with significant control on 2021-11-18 | ||
APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL | ||
APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE SHARMAN | ||
DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL | |
PSC02 | Notification of Duk E1 Resi Limited as a person with significant control on 2021-11-18 | |
PSC07 | CESSATION OF CLAYGATE RESIDENTIAL (GENERAL PARTNER) LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM One Curzon Street London W1J 5HD United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098845310003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANFORD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098845310002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098845310001 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STANFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FRY | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 CLAYGATE RESIDENTIAL (NOMINEE) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLAYGATE RESIDENTIAL (NOMINEE) LIMITED are:
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. |