About

Registered Number: 04236198
Date of Incorporation: 18/06/2001 (23 years and 10 months ago)
Company Status: Receivership
Registered Address: 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH

 

Based in South Yorkshire, Cleary Property Development Ltd was setup in 2001, it's status is listed as "Receivership". There are no directors listed for Cleary Property Development Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
405(1) - Notice of appointment of Receiver 02 March 2009
288b - Notice of resignation of directors or secretaries 24 July 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 15 August 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 10 April 2004
AA - Annual Accounts 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2003
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2004 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Debenture 09 June 2003 Outstanding

N/A

Legal mortgage 29 November 2001 Fully Satisfied

N/A

Legal mortgage 29 November 2001 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.