About

Registered Number: 05810954
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN

 

Clayton Realty Ltd was registered on 09 May 2006 and has its registered office in Manchester. We don't know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE, Linh My 09 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHHUNG, Lay Hy 04 May 2011 28 August 2014 1
NOWELL, Brian 09 May 2006 04 May 2011 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 12 October 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 March 2015
SH01 - Return of Allotment of shares 16 October 2014
AR01 - Annual Return 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 03 February 2012
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 11 September 2008
363s - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2007 Outstanding

N/A

Legal charge 16 August 2006 Outstanding

N/A

Legal charge 07 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.