About

Registered Number: 03304980
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Clearvalley Properties Ltd was founded on 21 January 1997 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 June 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 22 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 15 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 February 2009
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
363a - Annual Return 03 February 2006
363a - Annual Return 03 February 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 19 May 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
363a - Annual Return 26 January 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 08 March 2002
363a - Annual Return 25 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
AA - Annual Accounts 29 May 2001
363a - Annual Return 27 March 2001
363a - Annual Return 21 December 2000
AA - Annual Accounts 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
395 - Particulars of a mortgage or charge 16 April 1999
395 - Particulars of a mortgage or charge 10 April 1999
363s - Annual Return 24 March 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 22 October 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
RESOLUTIONS - N/A 26 January 1997
MEM/ARTS - N/A 26 January 1997
225 - Change of Accounting Reference Date 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 04 may 2007 and 03 April 2007 Fully Satisfied

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

Mortgage 24 May 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 13 may 2004 and 31 March 2004 Fully Satisfied

N/A

Legal charge 09 January 2004 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Legal charge 03 July 2002 Fully Satisfied

N/A

Legal charge 25 March 2002 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Mortgage debenture 29 June 1999 Fully Satisfied

N/A

Legal charge 29 June 1999 Fully Satisfied

N/A

Legal mortgage 01 April 1999 Fully Satisfied

N/A

Mortgage debenture 01 April 1999 Fully Satisfied

N/A

Mortgage debenture 23 December 1998 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Mortgage debenture 16 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.