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

CLAYHALL ESTATES LIMITED

BENGORE, STYLECROFT ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4HY,
Company Registration Number
00269234
Private Limited Company
Active

Company Overview

About Clayhall Estates Ltd
CLAYHALL ESTATES LIMITED was founded on 1932-10-12 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Clayhall Estates Limited is a Private Limited Company registered in 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
CLAYHALL ESTATES LIMITED
 
Legal Registered Office
BENGORE
STYLECROFT ROAD
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4HY
Other companies in HP8
 
Filing Information
Company Number 00269234
Company ID Number 00269234
Date formed 1932-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYHALL 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 CLAYHALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD GREEN
Company Secretary 1991-08-31
PETER HERENT LORD
Director 1998-03-01
JANINE ELIZABETH HERENT RAILTON
Director 1998-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ANN CALADINE LORD
Director 1995-12-18 2000-01-20
JONOTHAN GEORGE CALADINE LORD
Director 1998-06-01 1999-12-13
FLORENCE SHIRLEY LORD
Director 1995-12-18 1998-03-01
PETER HERENT LORD
Director 1991-08-31 1998-03-01
JOHN HERENT LORD
Director 1991-08-31 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD GREEN FLEXTRANS LIMITED Company Secretary 2007-08-13 CURRENT 2002-08-09 Dissolved 2013-10-15
JOHN HOWARD GREEN TOPCHEER LIMITED Company Secretary 2007-05-01 CURRENT 1997-07-28 Dissolved 2013-10-15
JOHN HOWARD GREEN INDUSTRIAL CONTROL COMPONENTS LIMITED Company Secretary 2007-05-01 CURRENT 2000-01-20 Dissolved 2013-09-03
JOHN HOWARD GREEN LORD COURT MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-02-08 Dissolved 2015-01-13
JOHN HOWARD GREEN HERENT GARDENS (BLOCK 1) MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1983-11-16 Dissolved 2014-03-18
JOHN HOWARD GREEN ILFORD BUILDING COMPANY LIMITED Company Secretary 1991-12-31 CURRENT 1932-10-12 Active
JOHN HOWARD GREEN LORD GARDENS (BLOCK 2) MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-06-01 Active
JOHN HOWARD GREEN PARKVIEW GARDENS (BLOCK 7) MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1983-11-16 Active
JOHN HOWARD GREEN LORDS ESTATES LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-17 Active
PETER HERENT LORD LORDS ESTATES LIMITED Director 2005-04-13 CURRENT 1929-12-17 Active
PETER HERENT LORD PLANCHEST LIMITED Director 2001-09-28 CURRENT 2001-09-26 Active
PETER HERENT LORD LORD COURT MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1982-02-08 Dissolved 2015-01-13
PETER HERENT LORD HERENT GARDENS (BLOCK 1) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1983-11-16 Dissolved 2014-03-18
PETER HERENT LORD LORD GARDENS (BLOCK 2) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1982-06-01 Active
PETER HERENT LORD PARKVIEW GARDENS (BLOCK 7) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1983-11-16 Active
PETER HERENT LORD ILFORD BUILDING COMPANY LIMITED Director 1998-03-01 CURRENT 1932-10-12 Active
JANINE ELIZABETH HERENT RAILTON LORDS ESTATES LIMITED Director 2005-04-13 CURRENT 1929-12-17 Active
JANINE ELIZABETH HERENT RAILTON LORD COURT MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1982-02-08 Dissolved 2015-01-13
JANINE ELIZABETH HERENT RAILTON HERENT GARDENS (BLOCK 1) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1983-11-16 Dissolved 2014-03-18
JANINE ELIZABETH HERENT RAILTON LORD GARDENS (BLOCK 2) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1982-06-01 Active
JANINE ELIZABETH HERENT RAILTON PARKVIEW GARDENS (BLOCK 7) MANAGEMENT LIMITED Director 2000-07-10 CURRENT 1983-11-16 Active
JANINE ELIZABETH HERENT RAILTON ILFORD BUILDING COMPANY LIMITED Director 1998-03-01 CURRENT 1932-10-12 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
2024-05-15AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15RP04CS01
2023-09-04CESSATION OF P.H. LORD DISCRETIONARY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04Change of details for Mr Peter Herent Lord as a person with significant control on 2016-04-06
2023-09-04PSC04Change of details for Mr Peter Herent Lord as a person with significant control on 2016-04-06
2023-09-04PSC07CESSATION OF P.H. LORD DISCRETIONARY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-07Director's details changed for Ms Janine Elizabeth Herent Railton on 2023-08-07
2023-08-07CH01Director's details changed for Ms Janine Elizabeth Herent Railton on 2023-08-07
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-22Director's details changed for Mr Peter Herent Lord on 2022-08-22
2022-08-22CH01Director's details changed for Mr Peter Herent Lord on 2022-08-22
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29PSC04Change of details for Ms Janine Elizabeth Herent Railton as a person with significant control on 2016-04-06
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-17TM02Termination of appointment of John Howard Green on 2020-08-05
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 18240
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 18240
2015-11-15AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14DISS40Compulsory strike-off action has been discontinued
2014-10-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 18240
2014-10-11AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 18240
2013-10-20AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-03AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-18AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-06AR0131/08/11 ANNUAL RETURN FULL LIST
2011-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-02AR0131/08/10 ANNUAL RETURN FULL LIST
2010-10-09DISS40Compulsory strike-off action has been discontinued
2010-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-11-13AR0131/08/09 ANNUAL RETURN FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-17363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-06363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-31363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-10363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-25363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-27363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-16169£ IC 49500/18240 20/01/00 £ SR 31260@1=31260
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 6 SILVERDALE DRIVE GUISELEY LEEDS WEST YORKSHIRE LS20 8BE
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-29288bDIRECTOR RESIGNED
2000-01-27WRES01ALTERARTICLES11/01/00
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/99
2000-01-04288bDIRECTOR RESIGNED
1999-12-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-12-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-12-23WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/99
1999-09-30363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-28288bDIRECTOR RESIGNED
1998-04-28288bDIRECTOR RESIGNED
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 7 CHURCH LANE OLDHAM LANCS OL1 3AN
1998-03-25288aNEW DIRECTOR APPOINTED
1998-03-25288aNEW DIRECTOR APPOINTED
1997-09-17363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-07-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-24363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAYHALL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against CLAYHALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
AGREEMENTS BY WAY OF COLLATERAL SECURITY 1935-07-24 Satisfied PLANET BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLAYHALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYHALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYHALL ESTATES LIMITED
Trademarks
We have not found any records of CLAYHALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYHALL ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CLAYHALL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLAYHALL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLAYHALL ESTATES LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYHALL 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 CLAYHALL 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.