Background WavePink WaveYellow Wave

CLAYGOLD PROPERTY LIMITED (02649237)

CLAYGOLD PROPERTY LIMITED (02649237) is an active UK company. incorporated on 27 September 1991. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CLAYGOLD PROPERTY LIMITED has been registered for 34 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
02649237
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
2 St. Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYGOLD PROPERTY LIMITED

CLAYGOLD PROPERTY LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CLAYGOLD PROPERTY LIMITED was registered 34 years ago.(SIC: 68310)

Status

active

Active since 34 years ago

Company No

02649237

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

2 St. Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 st. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 8 March 2024
60a London Road Grantham Lincolnshire NG31 6HR
From: 5 June 2013To: 8 March 2024
10 New Street Basingstoke Hampshire RG21 7DE
From: 27 September 1991To: 5 June 2013
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 14
Director Joined
Sept 16
Loan Cleared
Dec 16
Director Left
Oct 17
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 16 Jun 2014
Resigned 07 Mar 2024

HEWITT, Brian Edmund

Resigned
112 Canterbury Road, FarnboroughGU14 6QN
Secretary
Appointed 24 Oct 1991
Resigned 17 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 01 Oct 1991

BEVINS, Jeffrey John

Resigned
102 Beaufort Road, FleetGU13 0AY
Born November 1957
Director
Appointed 04 Oct 1991
Resigned 17 May 2013

CHADWICK, Carl Bruce

Resigned
London Road, GranthamNG31 6HR
Born July 1959
Director
Appointed 17 May 2013
Resigned 16 Jun 2014

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 19 Sept 2016
Resigned 07 Mar 2024

GODDARD, Michael John Stephen

Resigned
London Road, GranthamNG31 6HR
Born June 1949
Director
Appointed 17 May 2013
Resigned 01 Nov 2017

GONSALVES, Dorian

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born May 1974
Director
Appointed 17 May 2013
Resigned 07 Mar 2024

HEWITT, Brian Edmund

Resigned
112 Canterbury Road, FarnboroughGU14 6QN
Born May 1952
Director
Appointed 24 Oct 1991
Resigned 17 May 2013

RAGGETT, David Arthur

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Sept 1991
Resigned 01 Oct 1991

Persons with significant control

1

60a London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 June 2013
MR05Certification of Charge
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
8 December 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
224224
Incorporation Company
27 September 1991
NEWINCIncorporation