Company NameClaycorn Court (Claygate) Limited
DirectorRobert Douglas Spencer Heald
Company StatusActive
Company Number06049133
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NamePear Tree Court (Claygate) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed02 December 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(2 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuddingstones
21a Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Secretary NameMr Stephen Mark Britnell
NationalityBritish
StatusResigned
Appointed12 January 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow Avenue
High Wycombe
Buckinghamshire
HP12 4QU
Director NameMrs Norma Diekmann
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2020)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barbara Sinnott & Neil Brazil
5.26%
Ordinary
1 at £1Charlotta West
5.26%
Ordinary
1 at £1G. Simmonds
5.26%
Ordinary
1 at £1Gareth Andrew Jones & Joanna Elizabeth Jones
5.26%
Ordinary
1 at £1Janet Goodchild
5.26%
Ordinary
1 at £1Karlton Properties LTD
5.26%
Ordinary
1 at £1Kevin Joseph Goddard & Deanne Judith Goddard
5.26%
Ordinary
1 at £1Richard Burie Peters
5.26%
Ordinary
7 at £1John Bentley & Benjamin Bentley & Alanda Whitehead
36.84%
Ordinary
4 at £1Henry Homes PLC
21.05%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
16 April 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
1 April 2020Termination of appointment of Norma Philip Diekmann as a director on 23 March 2020 (1 page)
25 March 2020Appointment of Mrs Norma Philip Diekmann as a director on 23 March 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 September 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 19
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 19
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19
(4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Nigel Henry as a director (1 page)
12 January 2010Termination of appointment of Nigel Henry as a director (1 page)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
10 November 2009Termination of appointment of a director (1 page)
10 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
10 November 2009Termination of appointment of a director (1 page)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
8 December 2008Secretary appointed mr robert douglas spencer heald (1 page)
8 December 2008Secretary appointed mr robert douglas spencer heald (1 page)
2 December 2008Appointment terminated secretary stephen britnell (1 page)
2 December 2008Appointment terminated secretary stephen britnell (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
21 October 2008Registered office changed on 21/10/2008 from 23 the courtyards croxley business park hatters lane watford hertfordshire WD18 8YH (1 page)
21 October 2008Registered office changed on 21/10/2008 from 23 the courtyards croxley business park hatters lane watford hertfordshire WD18 8YH (1 page)
18 February 2008Return made up to 11/01/08; full list of members
  • 363(287) ‐ Registered office changed on 18/02/08
(8 pages)
18 February 2008Return made up to 11/01/08; full list of members
  • 363(287) ‐ Registered office changed on 18/02/08
(8 pages)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2007Ad 01/10/07--------- £ si 18@1=18 £ ic 1/19 (3 pages)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2007Ad 01/10/07--------- £ si 18@1=18 £ ic 1/19 (3 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2007Company name changed pear tree court (claygate) limit ed\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed pear tree court (claygate) limit ed\certificate issued on 10/09/07 (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page)
3 February 2007Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)