Company NameCLEY Properties Limited
DirectorNicholas Warren Muir Richards
Company StatusActive
Company Number03760391
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Previous NameAllsop Auctions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Warren Muir Richards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(11 months, 1 week after company formation)
Appointment Duration24 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address-
Briningham House
Briningham
Norfolk
NR24 2QJ
Secretary NameMrs Miranda Jane Richards
NationalityBritish
StatusCurrent
Appointed01 April 2000(11 months, 1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriningham House Briningham
Melton Constable
Norfolk
NR24 2QJ
Director NameMr Peter Malcolm Bellman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Director NameSimon Timothy Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Humbolt Road
London
W6 8QQ
Secretary NameMr Peter Malcolm Bellman
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mrs M. Richards
50.00%
Ordinary
50 at £1N. Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,155
Current Liabilities£12,155

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (3 pages)
20 May 2009Return made up to 28/04/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 28/04/08; full list of members (3 pages)
19 May 2008Return made up to 28/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 28/04/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 28/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 28/04/05; full list of members (6 pages)
24 August 2005Return made up to 28/04/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
26 April 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 28/04/02; full list of members (7 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003Return made up to 28/04/02; full list of members (7 pages)
29 November 2002New secretary appointed (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
4 April 2002Company name changed allsop auctions LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed allsop auctions LIMITED\certificate issued on 04/04/02 (2 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
10 June 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 June 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
28 April 1999Incorporation (16 pages)
28 April 1999Incorporation (16 pages)