About

Registered Number: 05081784
Date of Incorporation: 23/03/2004 (21 years ago)
Company Status: Active
Registered Address: FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Claybury Villas Management Company Ltd was registered on 23 March 2004 and are based in Luton, it has a status of "Active". We don't currently know the number of employees at this business. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKISS, Janice 14 September 2017 - 1
PALL, Amarjit 26 April 2019 - 1
CHILMAID, John 08 September 2005 13 July 2006 1
O ROURKE, Annette 22 April 2008 21 October 2013 1
O'ROURKE, Oliver 21 October 2013 09 February 2016 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT 22 March 2012 16 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 29 April 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 April 2019
PSC08 - N/A 06 April 2018
CS01 - N/A 06 April 2018
PSC09 - N/A 06 April 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 18 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 10 February 2016
CH04 - Change of particulars for corporate secretary 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
CH04 - Change of particulars for corporate secretary 17 September 2012
AP04 - Appointment of corporate secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 05 April 2012
AP04 - Appointment of corporate secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 24 June 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 28 March 2007
225 - Change of Accounting Reference Date 11 November 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.