Claydale Developments Limited LONDON


Claydale Developments started in year 2008 as Private Limited Company with registration number 06530702. The Claydale Developments company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Stephen D., appointed on 11 March 2008. There are currently no secretaries appointed. As of 24 April 2024, there were 4 ex directors - Frank S., Nigel F. and others listed below. There were no ex secretaries.

Claydale Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06530702
Date of Incorporation Tue, 11th Mar 2008
Industry Development of building projects
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 11 March 2008

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Frank S.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Geoffrey L.

Position: Director

Appointed: 11 March 2008

Resigned: 12 September 2011

Kieran L.

Position: Director

Appointed: 11 March 2008

Resigned: 12 September 2011

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Fay L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fay L.

Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 11 March 2018
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 26th March 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements