CLEGTONE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/05/257 May 2025 Appointment of Mr Nik Bonellos as a secretary on 2025-05-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Register inspection address has been changed to Banff House Flat 2 Glenmore Road London London NW3 4DG

View Document

09/04/249 April 2024 Director's details changed for Meredith Yates on 2024-04-07

View Document

09/04/249 April 2024 Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Banff House Flat 2 Glenmore Road London London NW3 4DG on 2024-04-09

View Document

08/04/248 April 2024 Director's details changed for Nik Bonellos on 2024-02-21

View Document

08/04/248 April 2024 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-02-21

View Document

08/04/248 April 2024 Termination of appointment of Sanjay Sharma as a director on 2024-02-21

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

22/07/2222 July 2022

View Document

22/07/2222 July 2022

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 DIRECTOR APPOINTED MR DANIEL ROBBINS

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED NIK BONELLOS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MEREDITH YATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

07/06/187 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SHARMA / 02/04/2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY HARRY HAGGER-JOHNSON

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN HAGGER

View Document

06/06/146 June 2014 DIRECTOR APPOINTED SANJAY SHARMA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KADELL

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 SECRETARY APPOINTED HARRY ARTHUR HAGGER-JOHNSON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 08/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN EDITH HAGGER / 08/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ANNE KADELL / 08/03/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL KADELL / 08/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HAGGER / 08/03/2009

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ABIGAIL ANNE KADELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR NIRMAL KAUR

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED LYNN EDITH HAGGER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE AISHER

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: SHELLEY SIMMONS PINNICK & CO 66-68 MARGARET STREET LONDON W1N 8PX

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: BANFF HOUSE GLENMORE ROAD HAMPSTEAD LONDON NW3 4DG

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 10/03/94; CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 10/03/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 08/03/86; FULL LIST OF MEMBERS

View Document

01/02/771 February 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company