Background WavePink WaveYellow Wave

CLECKHEATON PROPERTIES LIMITED (05032437)

CLECKHEATON PROPERTIES LIMITED (05032437) is an active UK company. incorporated on 3 February 2004. with registered office in Cleckheaton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLECKHEATON PROPERTIES LIMITED has been registered for 22 years. Current directors include BECKWITH, Tamara Dawn, HOLMES, Jonathan Stuart, MOORHOUSE, Stuart John and 3 others.

Company Number
05032437
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
Willow House, Cleckheaton, BD19 3RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKWITH, Tamara Dawn, HOLMES, Jonathan Stuart, MOORHOUSE, Stuart John, WILLIAMSON, Eve, WILLIAMSON, Paul Adam Milton, WILLIAMSON, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLECKHEATON PROPERTIES LIMITED

CLECKHEATON PROPERTIES LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Cleckheaton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLECKHEATON PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05032437

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Willow House St. Johns Place Cleckheaton, BD19 3RR,

Previous Addresses

C/O Ernest Wilson Deanhurst Park Gelderd Road Leeds LS27 7LS
From: 3 February 2004To: 5 January 2022
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Funding Round
Dec 22
Director Joined
Oct 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

WILLIAMSON, Paul Adam Milton

Active
St. Johns Place, CleckheatonBD19 3RR
Secretary
Appointed 03 Feb 2004

BECKWITH, Tamara Dawn

Active
St. Johns Place, CleckheatonBD19 3RR
Born August 1964
Director
Appointed 03 Feb 2004

HOLMES, Jonathan Stuart

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1975
Director
Appointed 19 Jul 2021

MOORHOUSE, Stuart John

Active
St Johns Place, CleckheatonBD19 3RR
Born September 1971
Director
Appointed 10 Oct 2025

WILLIAMSON, Eve

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1946
Director
Appointed 17 Apr 2020

WILLIAMSON, Paul Adam Milton

Active
St. Johns Place, CleckheatonBD19 3RR
Born June 1968
Director
Appointed 03 Feb 2013

WILLIAMSON, Robert

Active
St. Johns Place, CleckheatonBD19 3RR
Born March 1945
Director
Appointed 17 Apr 2020

Persons with significant control

2

Mrs Eve Williamson

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Williamson

Active
St. Johns Place, CleckheatonBD19 3RR
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Mortgage Create With Deed
30 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Incorporation Company
3 February 2004
NEWINCIncorporation