Background WavePink WaveYellow Wave

W.H. CLAYTON (LANDS) LIMITED (02029197)

W.H. CLAYTON (LANDS) LIMITED (02029197) is an active UK company. incorporated on 18 June 1986. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W.H. CLAYTON (LANDS) LIMITED has been registered for 39 years. Current directors include EVANS, Diana Hilary.

Company Number
02029197
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Peterley House Peterley Lane, Great Missenden, HP16 0HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Diana Hilary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H. CLAYTON (LANDS) LIMITED

W.H. CLAYTON (LANDS) LIMITED is an active company incorporated on 18 June 1986 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W.H. CLAYTON (LANDS) LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02029197

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Peterley House Peterley Lane Prestwood Great Missenden, HP16 0HH,

Previous Addresses

Peterley House Peterley Road Prestwood Great Missenden Bucks Hp16 Ohh England
From: 18 June 1986To: 14 January 2010
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVANS, Diana Hilary

Active
Peterley Road, Great MissendenHP16 0HH
Secretary
Appointed 09 Feb 2009

EVANS, Diana Hilary

Active
Peterley House, Great MissendenHP16 0HH
Born September 1953
Director
Appointed N/A

CLAYTON (DECEASED), William Hilton

Resigned
22 Macclesfield Road, BuxtonSK17 9AH
Secretary
Appointed N/A
Resigned 27 Dec 2007

CLAYTON (DECEASED), William Hilton

Resigned
22 Macclesfield Road, BuxtonSK17 9AH
Born July 1925
Director
Appointed N/A
Resigned 27 Dec 2007

EVANS, Robin Edward Rowlinson

Resigned
Peterley Lane, Great MissendenHP16 0HH
Born March 1954
Director
Appointed 23 Apr 2011
Resigned 13 Aug 2024

ROSE, Susan Vivien

Resigned
11 Patten Road, LondonSW18 3RH
Born September 1957
Director
Appointed N/A
Resigned 23 Apr 2011

Persons with significant control

1

Mrs Diane Hilary Evans

Active
Peterley Lane, Great MissendenHP16 0HH
Born September 1953

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
1 February 1988
225(1)225(1)
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288
Miscellaneous
18 June 1986
MISCMISC