Clayfarm Properties Limited NEWMARKET


Clayfarm Properties Limited was formally closed on 2022-01-11. Clayfarm Properties was a private limited company that was located at Ruffles Barn Brookside, Dalham, Newmarket, CB8 8TG, ENGLAND. Its total net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2013-02-15) was run by 2 directors and 1 secretary.
Director Robert B. who was appointed on 16 October 2019.
Director Andrew B. who was appointed on 26 April 2013.
Moving on to the secretaries, we can name: Andrew B. appointed on 16 October 2019.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the Companies House database, there was a name change on 2019-06-21 and their previous name was Gag373. The most recent confirmation statement was filed on 2020-10-14 and last time the annual accounts were filed was on 30 September 2020. 2016-02-15 was the date of the most recent annual return.

Clayfarm Properties Limited Address / Contact

Office Address Ruffles Barn Brookside
Office Address2 Dalham
Town Newmarket
Post code CB8 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08404622
Date of Incorporation Fri, 15th Feb 2013
Date of Dissolution Tue, 11th Jan 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 28th Oct 2021
Last confirmation statement dated Wed, 14th Oct 2020

Company staff

Robert B.

Position: Director

Appointed: 16 October 2019

Andrew B.

Position: Secretary

Appointed: 16 October 2019

Andrew B.

Position: Director

Appointed: 26 April 2013

Bury Companys Services Limited

Position: Corporate Secretary

Appointed: 26 April 2013

Resigned: 16 October 2019

Neil W.

Position: Director

Appointed: 15 February 2013

Resigned: 26 April 2013

Simon R.

Position: Director

Appointed: 15 February 2013

Resigned: 26 April 2013

People with significant control

Robert B.

Notified on 22 June 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: significiant influence or control

Company previous names

Gag373 June 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand3 5861691034186
Current Assets12 4937 2756 5095 3484 113
Debtors8 9077 1066 4065 3074 027
Net Assets Liabilities8 6446 0265 5754 5303 293
Other Debtors8 9077 1066 4065 3074 027
Other
Accrued Liabilities1 3501 200900800800
Average Number Employees During Period   22
Creditors3 8491 249934818820
Other Creditors2 49949341820

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
Free Download (1 page)

Company search