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

CLASKETGATE PROPERTIES LIMITED

THE OLD VICARAGE VICARAGE LANE, DUNSTON, LINCOLN, LINCOLNSHIRE, LN4 2EL,
Company Registration Number
00605705
Private Limited Company
Active

Company Overview

About Clasketgate Properties Ltd
CLASKETGATE PROPERTIES LIMITED was founded on 1958-06-04 and has its registered office in Lincoln. The organisation's status is listed as "Active". Clasketgate Properties 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
CLASKETGATE PROPERTIES LIMITED
 
Legal Registered Office
THE OLD VICARAGE VICARAGE LANE
DUNSTON
LINCOLN
LINCOLNSHIRE
LN4 2EL
Other companies in LN4
 
Filing Information
Company Number 00605705
Company ID Number 00605705
Date formed 1958-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB546548907  
Last Datalog update: 2024-05-05 11:30:52
Primary Source:Companies House
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 CLASKETGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARIE ETHEL JEAN NISSLER
Company Secretary 1992-03-20
JILL BUCHANAN NISSLER
Director 2000-01-07
JONATHAN NISSLER
Director 2000-01-07
MARIE ETHEL JEAN NISSLER
Director 1992-03-20
WILLIAM JAMES NISSLER
Director 2005-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STENHOUSE NISSLER
Director 1992-03-20 2000-01-07

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
2024-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-16CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2380
2018-04-16SH06Cancellation of shares. Statement of capital on 2018-03-18 GBP 2,380
2018-04-16SH03Purchase of own shares
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-04-24LATEST SOC24/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-24AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-26AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-23AR0117/03/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0117/03/13 ANNUAL RETURN FULL LIST
2012-04-15AR0117/03/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-19AR0117/03/11 ANNUAL RETURN FULL LIST
2010-05-10AR0117/03/10 ANNUAL RETURN FULL LIST
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES NISSLER / 17/03/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ETHEL JEAN NISSLER / 17/03/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NISSLER / 17/03/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL BUCHANAN NISSLER / 17/03/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NISSLER / 27/09/2008
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE NISSLER / 25/02/2008
2009-03-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JILL NISSLER / 22/02/2008
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 17 ROMAN CLOSE NAVENBY LINCOLNSHIRE LN5 0GW
2007-08-14363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-25363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 27 LONDON ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2JW
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-15363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-24363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-21363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/00
2000-04-28363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24288aNEW DIRECTOR APPOINTED
1999-06-07363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-06363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-25363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-03-24SRES01ALTER MEM AND ARTS 26/02/96
1996-03-24363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-04363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-21363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-04-26363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/92
1992-04-25363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
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 CLASKETGATE 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 CLASKETGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1964-05-04 Outstanding GEOFFREY BURTON
Creditors
Creditors Due Within One Year 2012-07-01 £ 27,938
Creditors Due Within One Year 2011-07-01 £ 29,871
Provisions For Liabilities Charges 2012-07-01 £ 61,248
Provisions For Liabilities Charges 2011-07-01 £ 61,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLASKETGATE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5,000
Called Up Share Capital 2011-07-01 £ 5,000
Cash Bank In Hand 2012-07-01 £ 32,217
Cash Bank In Hand 2011-07-01 £ 10,208
Current Assets 2012-07-01 £ 49,475
Current Assets 2011-07-01 £ 28,378
Debtors 2012-07-01 £ 17,258
Debtors 2011-07-01 £ 18,170
Fixed Assets 2012-07-01 £ 513,670
Fixed Assets 2011-07-01 £ 512,525
Shareholder Funds 2012-07-01 £ 460,791
Shareholder Funds 2011-07-01 £ 449,173
Tangible Fixed Assets 2012-07-01 £ 513,670
Tangible Fixed Assets 2011-07-01 £ 512,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASKETGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASKETGATE PROPERTIES LIMITED
Trademarks
We have not found any records of CLASKETGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASKETGATE 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 (68209 - Other letting and operating of own or leased real estate) as CLASKETGATE PROPERTIES 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 CLASKETGATE PROPERTIES 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 CLASKETGATE 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 CLASKETGATE 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.
    Other companies at postcode LN4 2EL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1