About

Registered Number: 03622950
Date of Incorporation: 27/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

 

Cloyes Estates Ltd was registered on 27 August 1998 with its registered office in Hailsham in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Bayley, Julian Charles Lytton, Poplett, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPLETT, Michael John 08 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Julian Charles Lytton 08 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 01 March 2018
TM02 - Termination of appointment of secretary 20 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 August 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 15 September 2003
395 - Particulars of a mortgage or charge 17 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 27 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 04 December 2000
287 - Change in situation or address of Registered Office 27 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 16 November 1999
CERTNM - Change of name certificate 23 June 1999
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
RESOLUTIONS - N/A 13 October 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2003 Outstanding

N/A

Legal charge 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.