About

Registered Number: 02154600
Date of Incorporation: 13/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Clayton House Management Company Ltd was registered on 13 August 1987 with its registered office in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 7 directors listed as Place, Andrew David Byron, Campbell, Joan Ann, Kidd, Thomas, Maude, James Kenneth, Brierley-jones, Roger Anthony, Doel, John Charles, Hagan, John Lloyd for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLACE, Andrew David Byron 18 August 1997 - 1
BRIERLEY-JONES, Roger Anthony 18 January 1996 11 August 1997 1
DOEL, John Charles 31 January 1998 24 June 2003 1
HAGAN, John Lloyd 24 June 2003 28 August 2012 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Joan Ann 18 January 1996 20 June 1997 1
KIDD, Thomas N/A 18 January 1996 1
MAUDE, James Kenneth 20 June 1997 31 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 04 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 31 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
AA - Annual Accounts 05 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 07 January 1997
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 20 August 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 13 January 1992
363a - Annual Return 24 June 1991
363a - Annual Return 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 02 April 1990
RESOLUTIONS - N/A 06 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
287 - Change in situation or address of Registered Office 23 June 1989
PUC 5 - N/A 22 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1987
NEWINC - New incorporation documents 13 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.