Stelling Clayson Properties Limited

General information

Name:

Stelling Clayson Properties Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 08653318

Incorporation date: 2013-08-16

Dissolution date: 2020-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08653318 11 years ago, Stelling Clayson Properties Limited had been a private limited company until 2020-12-08 - the time it was dissolved. The business latest registration address was 1 Billing Road, Northampton.

The directors were: Darren C. assigned this position on 2013-08-16 and Stephanie C. assigned this position 11 years ago.

Executives who controlled the firm include: Stephanie C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Darren C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Darren C.

Role: Director

Appointed: 16 August 2013

Latest update: 10 January 2024

Stephanie C.

Role: Director

Appointed: 16 August 2013

Latest update: 10 January 2024

People with significant control

Stephanie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 27 September 2020
Confirmation statement last made up date 16 August 2019
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 16 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016 - 2014

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies