Clayhall Estates Limited CHALFONT ST. GILES


Clayhall Estates started in year 1932 as Private Limited Company with registration number 00269234. The Clayhall Estates company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Chalfont St. Giles at Bengore. Postal code: HP8 4HY.

The firm has 2 directors, namely Peter L., Janine R.. Of them, Peter L., Janine R. have been with the company the longest, being appointed on 1 March 1998. As of 8 June 2024, there were 5 ex directors - Jonothan L., June L. and others listed below. There were no ex secretaries.

Clayhall Estates Limited Address / Contact

Office Address Bengore
Office Address2 Stylecroft Road
Town Chalfont St. Giles
Post code HP8 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00269234
Date of Incorporation Wed, 12th Oct 1932
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 92 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Peter L.

Position: Director

Appointed: 01 March 1998

Janine R.

Position: Director

Appointed: 01 March 1998

John G.

Position: Secretary

Resigned: 05 August 2020

Jonothan L.

Position: Director

Appointed: 01 June 1998

Resigned: 13 December 1999

June L.

Position: Director

Appointed: 18 December 1995

Resigned: 20 January 2000

Florence L.

Position: Director

Appointed: 18 December 1995

Resigned: 01 March 1998

John L.

Position: Director

Appointed: 31 August 1991

Resigned: 20 December 1994

Peter L.

Position: Director

Appointed: 31 August 1991

Resigned: 01 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janine R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is P.h. Lord Discretionary Settlement, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janine R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

P.H. Lord Discretionary Settlement

Bengore Bengore, Stylecroft Road, Chalfont St Giles, HP8 4HY, England

Legal authority Trust Law
Legal form Trust
Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 9 141 44 28846 2027 162  304 716
Current Assets 36 81127 13978 00068 122210 389190 547132 710389 303
Debtors 27 67027 13933 71221 920203 227190 547132 71084 587
Net Assets Liabilities1 593 1326 868 6716 996 4647 246 0557 467 2257 688 3577 707 03311 274 24311 272 085
Other Debtors     177 798166 738109 93150 086
Other
Average Number Employees During Period  2222223
Bank Borrowings Overdrafts 1 892 3001 731 0241 660 3651 929 6081 883 7392 174 5182 075 9942 425 779
Corporation Tax Payable 41 22934 49560 836 53 96920 59946 69450 415
Creditors 1 892 3001 731 0241 660 3651 929 6081 883 7392 174 5182 075 9942 425 779
Dividends Paid  9 761  8 94769 142  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       3 505 093 
Investment Property2 868 13210 540 00010 540 00010 540 00010 876 95910 876 95911 254 55914 759 65214 759 652
Investment Property Fair Value Model 10 540 00010 540 00010 540 00010 876 95910 876 95911 254 55914 759 652 
Net Current Assets Liabilities -504 029-537 512-358 580-205 126-29 863-98 008-134 415213 212
Other Creditors 332 564327 402264 350122 04980 76480 77774 00273 350
Other Taxation Social Security Payable 4 4924 91965 87455 86155 5401 3653881 134
Profit Loss  137 554  230 07987 818  
Provisions For Liabilities Balance Sheet Subtotal1 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 000
Total Assets Less Current Liabilities2 868 13210 035 97110 002 48810 181 42010 671 83310 847 09611 156 55114 625 23714 972 864
Trade Creditors Trade Payables 10 55525 7708 3565 6396 68977 00010 6544 363
Trade Debtors Trade Receivables 27 67027 13933 71221 92025 42923 80922 77934 501
Additions Other Than Through Business Combinations Investment Property Fair Value Model    336 959    
Number Shares Issued Fully Paid  18 24018 240     
Par Value Share  11     
Provisions 1 275 0001 275 0001 275 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements