About

Registered Number: 03362423
Date of Incorporation: 30/04/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 5 Prospect House Meridian Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

 

Founded in 1997, Clandon Property Ltd have registered office in Hampshire. This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Anish 18 October 1999 22 July 2004 1
HALL, Felicity Anne 18 October 1999 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
GUEBHARD, Nicholas Paul 18 November 1998 01 November 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 October 2019
LIQ02 - N/A 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2019
AD01 - Change of registered office address 30 September 2019
MR04 - N/A 18 September 2019
MR04 - N/A 17 September 2019
CS01 - N/A 11 July 2019
RM02 - N/A 16 April 2019
RM01 - N/A 23 November 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 30 April 2018
MR01 - N/A 29 November 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 21 January 2015
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
MR04 - N/A 22 December 2014
AD01 - Change of registered office address 04 November 2014
MR04 - N/A 30 July 2014
AR01 - Annual Return 02 May 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 15 January 2014
MR04 - N/A 10 May 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363s - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 21 February 2006
353 - Register of members 21 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 25 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 07 September 2003
287 - Change in situation or address of Registered Office 13 September 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 19 April 2001
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
395 - Particulars of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 26 June 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 15 June 1998
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Fully Satisfied

N/A

A registered charge 16 January 2014 Fully Satisfied

N/A

A registered charge 06 January 2014 Fully Satisfied

N/A

Assignment of rental income 20 September 2012 Fully Satisfied

N/A

Legal charge 20 September 2012 Fully Satisfied

N/A

Legal mortgage 30 September 2005 Fully Satisfied

N/A

Legal mortgage 12 April 2001 Fully Satisfied

N/A

Legal mortgage 12 April 2001 Fully Satisfied

N/A

Legal mortgage 31 January 2000 Fully Satisfied

N/A

Debenture 23 November 1999 Fully Satisfied

N/A

Legal mortgage 23 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.