Background WavePink WaveYellow Wave

CLAXFIELD PROPERTY COMPANY LIMITED (03547152)

CLAXFIELD PROPERTY COMPANY LIMITED (03547152) is an active UK company. incorporated on 17 April 1998. with registered office in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLAXFIELD PROPERTY COMPANY LIMITED has been registered for 28 years. Current directors include CARR, Anita Jane, CARR, Christopher Anthony Edward, NAPIER, Christine Alison.

Company Number
03547152
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARR, Anita Jane, CARR, Christopher Anthony Edward, NAPIER, Christine Alison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAXFIELD PROPERTY COMPANY LIMITED

CLAXFIELD PROPERTY COMPANY LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLAXFIELD PROPERTY COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03547152

LTD Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ADVISEPLEASE LIMITED
From: 17 April 1998To: 10 June 1998
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
From: 19 January 2023To: 11 September 2023
Crouch Hill House Vicarage Lane Lower Halstow Sittingbourne Kent ME9 7EH
From: 17 April 1998To: 19 January 2023
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jun 13
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 23
New Owner
Sept 23
New Owner
Sept 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARR, Christopher Anthony Edward

Active
Chestnut Street, SittingbourneME9 8DD
Secretary
Appointed 03 May 2013

CARR, Anita Jane

Active
Chestnut Street, SittingbourneME9 8DD
Born July 1963
Director
Appointed 01 Sept 2018

CARR, Christopher Anthony Edward

Active
Chestnut Street, SittingbourneME9 8DD
Born September 1958
Director
Appointed 03 May 2013

NAPIER, Christine Alison

Active
Priory Lodge Banbury Road, Chipping NortonOX7 5TD
Born March 1955
Director
Appointed 28 May 1998

CLARK, John Wynne Desmond

Resigned
Laburnum Cottage Hogbens Hill, FavershamME13 9QU
Secretary
Appointed 06 Mar 2003
Resigned 16 Jun 2003

GABRIEL, Maria Julia

Resigned
Little Radfield London Road, SittingbourneME9 9PS
Secretary
Appointed 16 Jun 2003
Resigned 03 May 2013

NAPIER, Christine Alison

Resigned
Priory Lodge Banbury Road, Chipping NortonOX7 5TD
Secretary
Appointed 28 May 1998
Resigned 06 Mar 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 17 Apr 1998
Resigned 28 May 1998

CARR, Christine Patricia Jill

Resigned
Crouch Hill House, SittingbourneME9 7EH
Born September 1935
Director
Appointed 28 May 1998
Resigned 30 Nov 2022

GABRIEL, Maria Julia

Resigned
London Road, SittingbourneME9 9PS
Born May 1956
Director
Appointed 25 Oct 2016
Resigned 07 Jun 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 17 Apr 1998
Resigned 28 May 1998

Persons with significant control

3

Mrs Christine Alison Napier

Active
Banbury Road, Chipping NortonOX7 5TD
Born March 1955

Nature of Control

Significant influence or control
Notified 07 Sept 2023

Mr Christopher Anthony Edward Carr

Active
Chestnut Street, SittingbourneME9 8DD
Born September 1958

Nature of Control

Significant influence or control
Notified 07 Sept 2023

Mrs Christine Patricia Jill Carr (Deceased)

Active
Cornforth Drive, SittingbourneME9 8PX
Born September 1935

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

109

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Resolution
19 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
15 July 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
23 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Legacy
30 April 1999
225Change of Accounting Reference Date
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
123Notice of Increase in Nominal Capital
Legacy
25 March 1999
225Change of Accounting Reference Date
Legacy
11 September 1998
88(2)R88(2)R
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 1998
MEM/ARTSMEM/ARTS
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation