CLEY DEVELOPMENTS LIMITED - SPALDING
Company Profile | Company Filings |
Overview
CLEY DEVELOPMENTS LIMITED is a Private Limited Company from SPALDING and has the status: Active.
CLEY DEVELOPMENTS LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: 03227521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CLEY DEVELOPMENTS LIMITED was incorporated 27 years ago on 19/07/1996 and has the registered number: 03227521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CLEY DEVELOPMENTS LIMITED - SPALDING
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ALBION HOUSE
SPALDING
LINCOLNSHIRE
PE11 1QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN EDWARD DUTTON | Sep 1954 | British | Director | 1996-07-19 | CURRENT |
MRS DELYTH ANN DUTTON | Nov 1954 | British | Director | 2022-12-01 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-07-19 UNTIL 1996-07-19 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-07-19 UNTIL 1996-07-19 | RESIGNED | ||
ANDREW ROY LOWTHER | Nov 1952 | British | Director | 2008-03-01 UNTIL 2015-03-31 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-07-19 UNTIL 1996-07-19 | RESIGNED | |
MAUREEN EVA LOWTHER | Secretary | 2008-03-01 UNTIL 2008-07-29 | RESIGNED | ||
MAUREEN EVA LOWTHER | Secretary | 2009-05-11 UNTIL 2015-03-31 | RESIGNED | ||
DELYTH ANN DUTTON | Secretary | 1996-07-19 UNTIL 2008-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Edward Dutton | 2016-07-01 | 9/1954 | Stamford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Delyth Ann Dutton | 2016-07-01 | 11/1954 | Stamford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cley Developments Limited - Period Ending 2023-04-30 | 2023-12-06 | 30-04-2023 | £15,040 Cash £463,391 equity |
Cley Developments Limited - Period Ending 2022-04-30 | 2022-08-06 | 30-04-2022 | £32,001 Cash £460,643 equity |
Cley Developments Limited - Period Ending 2021-04-30 | 2022-01-21 | 30-04-2021 | £12,922 Cash £437,439 equity |
Cley Developments Limited - Period Ending 2020-04-30 | 2020-10-07 | 30-04-2020 | £10,855 Cash £435,731 equity |
Cley Developments Limited - Period Ending 2019-04-30 | 2019-12-31 | 30-04-2019 | £12,632 Cash £151,464 equity |
Cley Developments Limited Filleted accounts for Companies House (small and micro) | 2019-01-22 | 30-04-2018 | £102,265 Cash £145,419 equity |